Search icon

AKTON ADHESIVES, INC.

Company Details

Name: AKTON ADHESIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1973 (52 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 255276
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 257 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
AKTON ADHESIVES, INC. DOS Process Agent 257 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1980-02-22 1982-01-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1980-02-22 1982-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-03-01 1980-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C260205-2 1998-05-14 ASSUMED NAME CORP INITIAL FILING 1998-05-14
DP-886172 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A835762-4 1982-01-26 CERTIFICATE OF AMENDMENT 1982-01-26
A646285-7 1980-02-22 CERTIFICATE OF AMENDMENT 1980-02-22
A627461-5 1979-12-13 CERTIFICATE OF AMENDMENT 1979-12-13
A596680-5 1979-08-07 CERTIFICATE OF AMENDMENT 1979-08-07
A492849-5 1978-06-09 CERTIFICATE OF AMENDMENT 1978-06-09
A53576-4 1973-03-01 CERTIFICATE OF INCORPORATION 1973-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MICRO-CHIPS 73433704 1983-07-08 1308452 1984-12-04
Register Supplemental
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 1991-03-12
Publication Date 1984-12-04
Date Cancelled 1991-03-12

Mark Information

Mark Literal Elements MICRO-CHIPS
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 a Hot Melt Adhesive for Industrial Use
International Class(es) 001 - Primary Class
U.S Class(es) 005
Class Status SECTION 8 - CANCELLED
First Use Nov. 15, 1982
Use in Commerce Apr. 15, 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 Akton Adhesives, Inc.
Owner Address 80-00 Cooper Ave. Glendale, NEW YORK UNITED STATES 11227
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert B. G. Horowitz
Correspondent Name/Address ROBERT B G HOROWITZ, ESLINGER & PELTON, 522 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-03-12 CANCELLED SEC. 8 (6-YR)
1984-12-04 REGISTERED-SUPPLEMENTAL REGISTER
1984-10-05 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1984-10-01 EXAMINERS AMENDMENT MAILED
1984-08-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-07 NON-FINAL ACTION MAILED
1984-01-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27
AK WA SOL 73265864 1980-06-10 1218790 1982-12-07
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 1989-04-26
Publication Date 1982-09-14
Date Cancelled 1989-04-26

Mark Information

Mark Literal Elements AK WA SOL
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 Water Based Laminating and Flocking Adhesive for Use in the Fabrics, Synthetic Leather, and Paper Industries
International Class(es) 001 - Primary Class
U.S Class(es) 005
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 24, 1980
Use in Commerce Mar. 24, 1980

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 Akton Adhesives, Inc.
Owner Address 80-00 Cooper Ave. Glendale, NEW YORK UNITED STATES 11227
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lewis H. Eslinger
Correspondent Name/Address LEWIS H ESLINGER, 530 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-04-26 CANCELLED SEC. 8 (6-YR)
1982-12-07 REGISTERED-PRINCIPAL REGISTER
1982-09-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
802892 0215600 1986-12-05 8000 COOPER AVENUE, BUILDING #31, GLENDALE, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1991-10-18

Related Activity

Type Referral
Activity Nr 900847773
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 1987-02-03
Abatement Due Date 1987-03-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1987-02-03
Abatement Due Date 1987-03-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 10
Nr Exposed 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 1987-02-03
Abatement Due Date 1987-03-02
Current Penalty 960.0
Initial Penalty 960.0
Nr Instances 2
Nr Exposed 3
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-03
Abatement Due Date 1987-02-06
Nr Instances 2
Nr Exposed 30
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1987-02-03
Abatement Due Date 1987-03-02
Nr Instances 5
Nr Exposed 15
Citation ID 03003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1987-02-03
Abatement Due Date 1987-03-02
Nr Instances 1
Nr Exposed 30
Citation ID 03004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1987-02-03
Abatement Due Date 1987-03-02
Nr Instances 1
Nr Exposed 30
Citation ID 03005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-03
Abatement Due Date 1987-03-02
Nr Instances 1
Nr Exposed 30
Citation ID 03006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-03
Abatement Due Date 1987-03-02
Nr Instances 1
Nr Exposed 30
11895091 0215600 1982-04-27 80 00 COOPER AVE, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-27
Case Closed 1982-04-29

Related Activity

Type Referral
Activity Nr 909033649
11831914 0215600 1981-12-14 80 00 COOPER AVE, New York -Richmond, NY, 11227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-04-02
Case Closed 1982-09-22

Related Activity

Type Complaint
Activity Nr 320402407
11880549 0215600 1977-02-14 8000 COOPER AVE, Glenford, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1984-03-10
11880325 0215600 1976-12-03 8000 COOPER AVE, Glenford, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-03
Case Closed 1984-03-10
11879681 0215600 1976-05-18 8000 COOPER AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1977-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-06-29
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Current Penalty 140.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Current Penalty 100.0
Initial Penalty 25.0
Contest Date 1976-06-15
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Current Penalty 1375.0
Initial Penalty 550.0
Contest Date 1976-06-15
Nr Instances 12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State