Search icon

PHOENIX COLOR CORP.

Headquarter

Company Details

Name: PHOENIX COLOR CORP.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 30 Mar 1999 (26 years ago)
Date of dissolution: 30 Mar 1999
Entity Number: 2362057
County: Blank
Place of Formation: Delaware

Links between entities

Type Company Name Company Number State
Headquarter of PHOENIX COLOR CORP., FLORIDA F95000003016 FLORIDA
Headquarter of PHOENIX COLOR CORP., CONNECTICUT 0221023 CONNECTICUT
Headquarter of PHOENIX COLOR CORP., ILLINOIS CORP_57111526 ILLINOIS

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LITHOFLEX 73507622 1984-11-07 1336651 1985-05-21
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 1992-02-05
Publication Date 1985-03-12
Date Cancelled 1992-02-05

Mark Information

Mark Literal Elements LITHOFLEX
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 Book Casing Covers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 18, 1983
Use in Commerce Nov. 18, 1983

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 Phoenix Color Corp.
Owner Address 47-07 30th Pl. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name W. Patrick Quast
Correspondent Name/Address W PATRICK QUAST, QUAST & TORRENTE, ONE DEMERCURIO DR, ALLENDALE, NEW JERSEY UNITED STATES 07401

Prosecution History

Date Description
1992-02-05 CANCELLED SEC. 8 (6-YR)
1991-11-14 MISCELLANEOUS PAPER
1985-05-21 REGISTERED-PRINCIPAL REGISTER
1985-03-12 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-01-31 NOTICE OF PUBLICATION
1985-01-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-03 EXAMINER'S AMENDMENT MAILED
1985-01-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109112623 0215600 1991-08-02 47-07 30TH PLACE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-12-13
Case Closed 1992-03-11

Related Activity

Type Complaint
Activity Nr 71996508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-01-02
Abatement Due Date 1992-01-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 12
Nr Exposed 12
Gravity 01
102667078 0215600 1991-04-24 47-07 30TH PLACE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1991-05-24
Case Closed 1991-07-12

Related Activity

Type Inspection
Activity Nr 109904615

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1991-06-11
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 12
Gravity 00
109904615 0215600 1990-05-24 47-07 30TH PLACE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1990-06-25
Case Closed 1991-07-12

Related Activity

Type Referral
Activity Nr 901230599
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1990-11-21
Abatement Due Date 1990-12-28
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 53
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 I01
Issuance Date 1990-11-21
Abatement Due Date 1990-12-28
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 53
Gravity 05
109900100 0215600 1990-02-16 47-07 30TH PLACE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-02-16
Case Closed 1990-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-01
Abatement Due Date 1990-03-04
Nr Instances 3
Nr Exposed 140
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-03-01
Abatement Due Date 1990-04-05
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-03-01
Abatement Due Date 1990-04-05
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-03-01
Abatement Due Date 1990-04-05
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-03-01
Abatement Due Date 1990-04-05
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-03-01
Abatement Due Date 1990-04-05
Nr Instances 1
Nr Exposed 10
Gravity 03
100221167 0215600 1986-03-05 47-07 30TH PLACE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-03-20
Abatement Due Date 1986-03-23
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-03-20
Abatement Due Date 1986-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-20
Abatement Due Date 1986-04-15
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-03-20
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1986-03-20
Abatement Due Date 1986-03-23
Nr Instances 1
Nr Exposed 87
11912433 0215600 1982-12-02 47 07 30TH PLACE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1982-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200974 Other Contract Actions 1992-03-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 96
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1992-03-03
Termination Date 1992-12-16
Section 1332

Parties

Name PHOENIX COLOR CORP.
Role Plaintiff
Name KNIGHTSBRIDE PUB.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State