Search icon

MANHATTAN DOOR CORP.

Company Details

Name: MANHATTAN DOOR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605793
ZIP code: 07072
County: Kings
Place of Formation: New Jersey
Address: 109 KERO RD, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
MICHAEL SKLAR DOS Process Agent 109 KERO RD, CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
MICHAEL SKLAR Chief Executive Officer 109 KERO RD, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2001-02-13 2016-07-29 Address 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160729002013 2016-07-29 BIENNIAL STATEMENT 2015-02-01
010213000763 2001-02-13 APPLICATION OF AUTHORITY 2001-02-13

Trademarks Section

Serial Number:
78570497
Mark:
I NY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-02-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
I NY

Goods And Services

For:
wooden doors
International Classes:
019 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-01
Type:
Complaint
Address:
15 REWE ST., BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-06-10
Type:
Complaint
Address:
15 REWE ST., BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-22
Type:
Planned
Address:
59-50 54TH ST, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-10-31
Type:
FollowUp
Address:
59-50 54TH STREET, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-12
Type:
Planned
Address:
59-50 54TH STREET, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State