Name: | RHOM PRODUCTS MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1973 (52 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 270214 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 924 65TH ST., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHOM PRODUCTS MFG. CORP. | DOS Process Agent | 924 65TH ST., BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041108012 | 2004-11-08 | ASSUMED NAME LLC AMENDMENT | 2004-11-08 |
C308564-2 | 2001-10-31 | ASSUMED NAME LLC INITIAL FILING | 2001-10-31 |
DP-985937 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A99914-4 | 1973-09-11 | CERTIFICATE OF INCORPORATION | 1973-09-11 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROM AIR | 73578574 | 1986-01-17 | 1409603 | 1986-09-16 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ROM AIR |
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 | RETRACTABLE LANDING GEAR FOR MOTORIZED MODEL AIRPLANES |
International Class(es) | 028 - Primary Class |
U.S Class(es) | 022 |
Class Status | SECTION 8 - CANCELLED |
First Use | Sep. 13, 1973 |
Use in Commerce | Sep. 13, 1973 |
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 | RHOM PRODUCTS MFG. CORP. |
Owner Address | 908 65TH STREET BROOKLYN, NEW YORK UNITED STATES 112195599 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | ROBERT GARABELLO, RHOM PRODUCTS MFG CORP, 908 65TH ST, BROOKLYN, NEW YORK UNITED STATES 11219-5599 |
Prosecution History
Date | Description |
---|---|
1993-03-22 | CANCELLED SEC. 8 (6-YR) |
1986-09-16 | REGISTERED-PRINCIPAL REGISTER |
1986-06-24 | PUBLISHED FOR OPPOSITION |
1986-05-28 | NOTICE OF PUBLICATION |
1986-04-28 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1986-04-25 | EXAMINERS AMENDMENT MAILED |
1986-04-09 | NON-FINAL ACTION MAILED |
1986-03-12 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2004-10-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11650504 | 0235300 | 1978-05-10 | 924 65TH STREET, New York -Richmond, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320363088 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-19 |
Nr Instances | 2 |
Citation ID | 01004A |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-30 |
Nr Instances | 1 |
Citation ID | 01004B |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-22 |
Nr Instances | 1 |
Citation ID | 01005A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-30 |
Nr Instances | 1 |
Citation ID | 01005B |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-30 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-22 |
Nr Instances | 12 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-30 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-22 |
Nr Instances | 3 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-05-15 |
Abatement Due Date | 1978-05-30 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State