Search icon

CONTEMPORARY CEILINGS, INC.

Headquarter

Company Details

Name: CONTEMPORARY CEILINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1968 (57 years ago)
Entity Number: 226515
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 9 VINCENT LANE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONTEMPORARY CEILINGS, INC., FLORIDA F96000003042 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QU5EVCXF6EL814 226515 US-NY GENERAL ACTIVE No data

Addresses

Legal 9 VINCENT LANE, ARMONK, US-NY, US, 10504
Headquarters 31-30 Hunters Point Avenue, Long Island City, New York, US-NY, US, 11101

Registration details

Registration Date 2014-04-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-05-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 226515

Chief Executive Officer

Name Role Address
LARRY DEUTSCH Chief Executive Officer 9 VINCENT LANE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
CONTEMPORARY CEILINGS, INC. DOS Process Agent 9 VINCENT LANE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2010-08-26 2021-05-14 Address 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-04-15 2010-08-26 Address 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-04-15 2021-05-14 Address 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1988-09-19 1998-12-23 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1979-07-31 1993-04-15 Address 31-30 HUNTERS POINT, AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1968-08-02 1988-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-08-02 1979-07-31 Address 275 MADISON AVE., SUITE 1711, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060509 2021-05-14 BIENNIAL STATEMENT 2020-08-01
140801006459 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120821006069 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100826002492 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080911002015 2008-09-11 BIENNIAL STATEMENT 2008-08-01
061011002633 2006-10-11 BIENNIAL STATEMENT 2006-08-01
040914002581 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020725002687 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000920002435 2000-09-20 BIENNIAL STATEMENT 2000-08-01
C284623-1 2000-02-10 ASSUMED NAME CORP AMENDMENT 2000-02-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
REFLECTIONS 73216934 1979-05-24 1144900 1980-12-30
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 1987-05-12
Publication Date 1980-08-19
Date Cancelled 1987-05-12

Mark Information

Mark Literal Elements REFLECTIONS
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 Metal and Plastic Electrical Illuminated Ceiling Systems Comprising Grids, Grid Suspension Means, T-Bars, Modules, Support Channels, Lighting Fixtures and Florescent Tubes
International Class(es) 011 - Primary Class
U.S Class(es) 021, 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 30, 1979
Use in Commerce May 01, 1979

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 Contemporary Ceilings Inc.
Owner Address 31-30 Hunters Point Ave. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Weiss Dawid Fross Zelnick & Lehrman
Correspondent Name/Address WEISS DAWID FROSS ZELNICK & LEHRMAN, WEISS DAWID FROSS ZELNICK & LEHRMAN PC, 633 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-6703

Prosecution History

Date Description
1987-05-12 CANCELLED SEC. 8 (6-YR)
1980-12-30 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
LUMACUBE 73159517 1978-02-17 1102054 1978-09-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-06-21

Mark Information

Mark Literal Elements LUMACUBE
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 LIGHTING FIXTURES-NAMELY, FLUORESCENT LIGHTING LOUVERS
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
Basis 1(a)
First Use Jun. 11, 1969
Use in Commerce Jun. 11, 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 CONTEMPORARY CEILINGS INC.
Owner Address 500 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-06-21 EXPIRED SEC. 9
1984-04-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2020188 0215600 1985-07-03 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1986-01-21

Related Activity

Type Complaint
Activity Nr 70525910
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 135.0
Initial Penalty 270.0
Nr Instances 8
Nr Exposed 3
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100107 F03
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Nr Instances 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1985-09-09
Abatement Due Date 1985-10-23
Nr Instances 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100107 H06
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19100107 H10
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 135.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 B07 X
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1985-09-19
Abatement Due Date 1985-10-23
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
2038917 0215600 1985-07-03 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-08-30
Case Closed 1985-08-30

Related Activity

Type Complaint
Activity Nr 70525910
Safety Yes
Health Yes
11842184 0215600 1983-05-13 31 30 HUNTERS POINT AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-13
Case Closed 1983-05-20
11885316 0215600 1981-06-08 31-30 HUNTERS PT AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-11
Case Closed 1981-12-28

Related Activity

Type Complaint
Activity Nr 320402225

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E02 IIB1
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100107 H10
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Nr Instances 6
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-06-29
Abatement Due Date 1981-11-16
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State