Search icon

EGCART, INC.

Company Details

Name: EGCART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1968 (57 years ago)
Date of dissolution: 07 Jan 1991
Entity Number: 223966
ZIP code: 12789
County: Sullivan
Place of Formation: New York
Address: NO STREET ADDRESS, WOODRIDGE, NY, United States, 12789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EGCART, INC. DOS Process Agent NO STREET ADDRESS, WOODRIDGE, NY, United States, 12789

Filings

Filing Number Date Filed Type Effective Date
C231982-2 1996-02-27 ASSUMED NAME CORP INITIAL FILING 1996-02-27
910107000127 1991-01-07 CERTIFICATE OF DISSOLUTION 1991-01-07
685914-4 1968-05-29 CERTIFICATE OF INCORPORATION 1968-05-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EGCART-X 72347593 1970-01-02 898046 1970-09-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements EGCART-X
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 CONTAINERS FOR THE RETAIL SALE OF EGGS
International Class(es) 020
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 01, 1969
Use in Commerce Jul. 01, 1969

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 EGCART, INC.
Owner Address WOODRIDGE, NEW YORK UNITED STATES 12789
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12113676 0235500 1980-04-16 NOVAGRADSKY ROAD, Woodridge, NY, 12789
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-12
Case Closed 1980-10-07

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100212 A01
Issuance Date 1980-05-13
Abatement Due Date 1980-05-16
Current Penalty 750.0
Initial Penalty 4000.0
Contest Date 1980-05-15
Nr Instances 3
Related Event Code (REC) Accident
12108882 0235500 1974-08-14 NO STREET ADDRESS, Woodridge, NY, 12789
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-09-13
Abatement Due Date 1974-09-18
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State