Search icon

FIRE RESEARCH CORP.

Company Details

Name: FIRE RESEARCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1968 (57 years ago)
Entity Number: 222620
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 26 SOUTHERN BLVD, NESCONSET, NY, United States, 11767
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KNOX Chief Executive Officer 6800 E 163RD STREET, BELTON, MO, United States, 64012

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 6800 E 163RD STREET, BELTON, MO, 64012, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-04-01 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-04-01 2024-04-01 Address 6800 E 163RD STREET, BELTON, MO, 64012, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-24 Address 6800 E 163RD STREET, BELTON, MO, 64012, USA (Type of address: Chief Executive Officer)
2021-12-03 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-27 2024-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240424000648 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
240401039743 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220422002897 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200415060157 2020-04-15 BIENNIAL STATEMENT 2020-04-01
SR-112500 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112501 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180615000045 2018-06-15 CERTIFICATE OF CHANGE 2018-06-15
180402006660 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006242 2016-04-04 BIENNIAL STATEMENT 2016-04-01
150225006312 2015-02-25 BIENNIAL STATEMENT 2014-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SKULL SAVER 73206235 1979-03-05 1152992 1981-05-05
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-05-11
Publication Date 1981-02-10
Date Cancelled 2002-05-11

Mark Information

Mark Literal Elements SKULL SAVER
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 Protective Pads Used to Cover the Legs of Ladders on Fire Trucks
International Class(es) 009 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 01, 1974
Use in Commerce Mar. 01, 1974

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 Fire Research Corp.
Owner Address Flowerfield Industrial Park St. James, NEW YORK UNITED STATES 11780
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James P. Malone
Correspondent Name/Address JAMES P MALONE, 1 HILLSIDE AVE, P O BOX 678, ROCKVILLE CENTRE, NEW YORK UNITED STATES 11571

Prosecution History

Date Description
2013-10-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2002-05-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-01-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1987-11-27 POST REGISTRATION ACTION MAILED - SEC. 8
1987-05-04 REGISTERED - SEC. 8 (6-YR) FILED
1981-05-05 REGISTERED-PRINCIPAL REGISTER
1981-02-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339039638 0214700 2013-05-03 26 SOUTHERN BLVD., NESCONSET, NY, 11767
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-03
Emphasis N: AMPUTATE
Case Closed 2013-12-24

Related Activity

Type Referral
Activity Nr 816464
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2013-09-27
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 4900.0
Final Order 2013-11-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative a) Workplace, 26 Southern Blvd. Nesconset NY - Employees perform maintenance functions on equipment such as but not limited to a Winter Bros. 20yd trash compactor, and a CNC Mazak QT10N Lathe. There was no Lockout Tagout program; on or about 5/2/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2013-09-27
Abatement Due Date 2013-11-29
Current Penalty 4700.0
Initial Penalty 4900.0
Final Order 2013-11-06
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Worksite, 26 Southern Blvd. Nesconset NY 11767 - Employees performing maintenance functions on machines such as but not limited to the Winter Bros. 20yd trash compactor, and the CNC Mazak QT10N Lathe were not provided with documented procedures to control hazardous energy; on or about 05/2/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C05 I
Issuance Date 2013-09-27
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 4900.0
Final Order 2013-11-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(i): Locks, tags, chains, wedges, key blocks, adapter pins, self-locking fasteners, or other hardware were not provided by the employer for isolating, securing or blocking of machines or equipment from energy sources: a) Worksite, 26 Southern Blvd. Nesconset NY - Employees performing maintenance functions on machines such as but not limited to a Winter Bros. 20yd trash compactor, and the Mazak CNC QT10N Lathe, were not provided with hardware to control energy sources; on or about 05/02/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2013-09-27
Abatement Due Date 2013-11-29
Current Penalty 4750.0
Initial Penalty 4900.0
Final Order 2013-11-06
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that employees acquired the knowledge and skills required for the safe application, usage and removal of energy control devices: a) Worksite - 26 Southern Blvd. Nesconset NY 11767 - Employees performing maintenance functions on machines such as but not to the limited to the Winter Bros. 20yd Trash Compactor, and the Mazak CNC QT10N Lather, were not provided with any lockout tagout training elements; on or about 5/2/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-09-27
Abatement Due Date 2013-10-24
Current Penalty 4750.0
Initial Penalty 4900.0
Final Order 2013-11-06
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Worksite, 26 Southern Blvd. Nesconset NY - Employees were operating a 20yd Winter Bros. trash compactor that was not guarded; on or about 5/2/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
11571668 0214700 1983-12-08 26 SOUTHERN BLVD, Nesconset, NY, 11767
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1983-12-12
11478930 0214700 1982-05-10 26 SOUTHERN BLVD, Nesconset, NY, 11767
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-10
Case Closed 1982-05-12
11446457 0214700 1980-02-29 BLDG #7 FLOWERFIELD INDUSTRIAL, St James, NY, 11780
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-29
Case Closed 1984-03-10
11446358 0214700 1980-01-29 BLDG #7 FLOWERFIELD INDUSTRIAL, St James, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-29
Case Closed 1980-03-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-02-08
Abatement Due Date 1980-02-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-02-08
Abatement Due Date 1980-02-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-02-08
Abatement Due Date 1980-02-26
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State