Search icon

AMERICAN JAWA LTD.

Company Details

Name: AMERICAN JAWA LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1968 (57 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 221144
County: Queens
Place of Formation: California
Address: 1155 DORCHESTER BLVD., WEST MONTREAL, CA, United States

DOS Process Agent

Name Role Address
HYMAN SOLOMON Q. C. DOS Process Agent 1155 DORCHESTER BLVD., WEST MONTREAL, CA, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2139276 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
C228715-2 1995-11-07 ASSUMED NAME CORP INITIAL FILING 1995-11-07
672409-4 1968-03-19 APPLICATION OF AUTHORITY 1968-03-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RAPIDO 72402036 1971-09-07 959704 1973-05-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-07

Mark Information

Mark Literal Elements RAPIDO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TOURING AND RACING BICYCLES
International Class(es) 012
U.S Class(es) 019 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1971
Use in Commerce Apr. 01, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name AMERICAN JAWA LTD.
Owner Address 185 EXPRESS ST. PLAINVILLE, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-07 EXPIRED SEC. 9
1979-08-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457314 0214700 1978-01-19 185 EXPRESS STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-19
Case Closed 1978-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1978-01-23
Abatement Due Date 1978-01-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1978-01-23
Abatement Due Date 1978-01-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-01-23
Abatement Due Date 1978-01-26
Nr Instances 1
11455276 0214700 1976-04-14 185 EXPRESS STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-14
Case Closed 1976-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-19
Nr Instances 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100589 Property Damage - Product Liabilty 1991-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 105
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1991-02-19
Termination Date 1995-01-05
Date Issue Joined 1991-05-20
Section 1332

Parties

Name CENLA CONCRETE CO.
Role Plaintiff
Name AMERICAN JAWA LTD.
Role Defendant
9100588 Personal Injury - Product Liability 1991-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1991-02-19
Termination Date 1993-06-25
Date Issue Joined 1991-05-06
Section 1332

Parties

Name GAGNARD
Role Plaintiff
Name AMERICAN JAWA LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State