Search icon

INTERNATIONAL PATTERNS, INC.

Company Details

Name: INTERNATIONAL PATTERNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1968 (56 years ago)
Entity Number: 230666
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 27 WOODSORREL LN, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL PATTERNS, INC. 401(K) PLAN 2012 112168110 2013-07-05 INTERNATIONAL PATTERNS, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 6319522000
Plan sponsor’s address 50 INEZ DRIVE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing SHIRLEY WEINER
INTERNATIONAL PATTERNS, INC. 401(K) PLAN 2011 112168110 2012-07-19 INTERNATIONAL PATTERNS, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 6319522000
Plan sponsor’s address 50 INEZ DRIVE, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 112168110
Plan administrator’s name INTERNATIONAL PATTERNS, INC.
Plan administrator’s address 50 INEZ DRIVE, BAY SHORE, NY, 11706
Administrator’s telephone number 6319522000

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing SHIRLEY WEINER
INTERNATIONAL PATTERNS, INC. 401(K) PLAN 2010 112168110 2011-07-21 INTERNATIONAL PATTERNS, INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 6319522000
Plan sponsor’s address 50 INEZ DRIVE, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 112168110
Plan administrator’s name INTERNATIONAL PATTERNS, INC.
Plan administrator’s address 50 INEZ DRIVE, BAY SHORE, NY, 11706
Administrator’s telephone number 6319522000

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing SHIRLEY WEINER
INTERNATIONAL PATTERNS, INC. 401(K) PLAN 2009 112168110 2010-06-09 INTERNATIONAL PATTERNS, INC. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 6319522000
Plan sponsor’s address 50 INEZ DRIVE, BAYSHORE, NY, 117062238

Plan administrator’s name and address

Administrator’s EIN 112168110
Plan administrator’s name INTERNATIONAL PATTERNS, INC.
Plan administrator’s address 50 INEZ DRIVE, BAYSHORE, NY, 117062238
Administrator’s telephone number 6319522000

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing LEONA WEINER

DOS Process Agent

Name Role Address
MR PAUL KAPLAN DOS Process Agent 27 WOODSORREL LN, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MR PAUL KAPLAN Chief Executive Officer 27 WOODSORREL LN, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2006-11-15 2013-04-09 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-06-17 2013-04-09 Address 50 INEZ DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2005-06-17 2006-11-15 Address 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-06-17 2013-04-09 Address 50 INEZ DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1973-07-03 1973-07-03 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
1973-07-03 1973-07-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1972-10-16 1973-07-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.04
1968-11-20 2005-06-17 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-11-20 1972-10-16 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.04

Filings

Filing Number Date Filed Type Effective Date
130409002173 2013-04-09 BIENNIAL STATEMENT 2012-11-01
101119002698 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081107002516 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061115002091 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050617002573 2005-06-17 BIENNIAL STATEMENT 2004-11-01
C337128-2 2003-09-26 ASSUMED NAME CORP INITIAL FILING 2003-09-26
A82841-6 1973-07-03 CERTIFICATE OF AMENDMENT 1973-07-03
A21405-3 1972-10-16 CERTIFICATE OF AMENDMENT 1972-10-16
726358-3 1969-01-02 CERTIFICATE OF AMENDMENT 1969-01-02
718388-4 1968-11-20 CERTIFICATE OF INCORPORATION 1968-11-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883609P2653 2009-07-28 2009-08-31 2009-08-31
Unique Award Key CONT_AWD_N6883609P2653_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8240.00
Current Award Amount 8240.00
Potential Award Amount 8240.00

Description

Title REFERENCE QUOTE NUMBER 257338
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient INTERNATIONAL PATTERNS, INC.
UEI G258PJ2T8F21
Legacy DUNS 045849551
Recipient Address UNITED STATES, 50 INEZ DR, BAY SHORE, SUFFOLK, NEW YORK, 117062204
DO AWARD W912DR11F0161 2011-09-27 2011-12-01 2011-12-01
Unique Award Key CONT_AWD_W912DR11F0161_9700_GS28F8026H_4730
Awarding Agency Department of Defense
Link View Page

Description

Title RECONFIGURATIONS FOR DTRA ROOM 4615A, 46
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient INTERNATIONAL PATTERNS, INC.
UEI G258PJ2T8F21
Legacy DUNS 045849551
Recipient Address UNITED STATES, 50 INEZ DR, BAY SHORE, 117062204
PURCHASE ORDER AWARD N6883611P2128 2011-08-01 2011-08-19 2011-08-19
Unique Award Key CONT_AWD_N6883611P2128_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6500.00
Current Award Amount 6500.00
Potential Award Amount 6500.00

Description

Title LCD MENU BOARD
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient INTERNATIONAL PATTERNS, INC.
UEI G258PJ2T8F21
Recipient Address UNITED STATES, 50 INEZ DR, BAY SHORE, SUFFOLK, NEW YORK, 117062204

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MENU MASTER 72378273 1970-12-09 937721 1972-07-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-04-19

Mark Information

Mark Literal Elements MENU MASTER
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 INDOOR BULLETIN BOARDS
International Class(es) 020
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1968
Use in Commerce Feb. 1968

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 INTERNATIONAL PATTERNS, INC.
Owner Address 800 ALBANY AVE. LINDENHURST, NEW YORK UNITED STATES 11757
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-04-19 EXPIRED SEC. 9
1978-10-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
MESSAGE MASTER 72378272 1970-12-09 952280 1973-01-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-11-01

Mark Information

Mark Literal Elements MESSAGE MASTER
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 INDOOR BULLETIN BOARDS
International Class(es) 016
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1968
Use in Commerce Feb. 1968

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 INTERNATIONAL PATTERNS INC.
Owner Address 357 BAY SHORE ROAD DEER PARK, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL A. CORNMAN
Correspondent Name/Address MICHAEL A CORNMAN, SCHWEITZER CORNMAN & GROSS, 230 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10169

Prosecution History

Date Description
2003-11-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-03-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-01-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-06-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-04-22
CONTROL MASTER 72378271 1970-12-09 954176 1973-02-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-12-06

Mark Information

Mark Literal Elements CONTROL MASTER
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 INDOOR BULLETIN BOARDS
International Class(es) 016
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1968
Use in Commerce Feb. 1968

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 INTERNATIONAL PATTERNS INC.
Owner Address 800 ALBANY AVE. LINDENHURST, NEW YORK UNITED STATES 11757
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-12-06 EXPIRED SEC. 9
1979-05-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102879780 0214700 1996-05-30 367 BAYSHORE ROAD, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-05-30
Case Closed 1996-05-30
100556240 0214700 1989-10-31 367 BAYSHORE ROAD, DEER PARK, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-11-01
Case Closed 1990-02-12

Related Activity

Type Inspection
Activity Nr 2281293

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-11-21
Abatement Due Date 1989-11-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-11-21
Abatement Due Date 1989-12-26
Current Penalty 40.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-11-21
Abatement Due Date 1989-12-26
Current Penalty 40.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-11-21
Abatement Due Date 1989-12-26
Current Penalty 40.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1989-11-21
Abatement Due Date 1989-12-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-11-21
Abatement Due Date 1989-12-26
Nr Instances 1
Nr Exposed 1
Gravity 02
2281293 0214700 1986-05-20 367 BAYSHORE ROAD, DEER PARK, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-05-21
11458593 0214700 1983-06-20 367 BAY SHORE RD, Deer Park, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-20
Case Closed 1983-06-22
11448362 0214700 1981-06-17 367 BAYSHORE ROAD, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-19
Case Closed 1981-08-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1981-07-01
Abatement Due Date 1981-06-26
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1981-06-23
Abatement Due Date 1981-06-26
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1981-06-23
Abatement Due Date 1981-06-26
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1981-07-01
Abatement Due Date 1981-07-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1981-06-23
Abatement Due Date 1981-07-27
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-07-01
Abatement Due Date 1981-07-27
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-06-23
Abatement Due Date 1981-07-27
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1981-06-23
Abatement Due Date 1981-06-26
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-06-23
Abatement Due Date 1981-06-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-06-23
Abatement Due Date 1981-06-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1981-06-23
Abatement Due Date 1981-06-26
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-06-23
Abatement Due Date 1981-07-27
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 IV
Issuance Date 1981-06-23
Abatement Due Date 1981-06-26
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State