Search icon

RHOM PRODUCTS MFG. CORP.

Company Details

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

DOS Process Agent

Name Role Address
RHOM PRODUCTS MFG. CORP. DOS Process Agent 924 65TH ST., BROOKLYN, NY, United States, 11219

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROM AIR 73578574 1986-01-17 1409603 1986-09-16
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 1993-03-22
Publication Date 1986-06-24
Date Cancelled 1993-03-22

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11650504 0235300 1978-05-10 924 65TH STREET, New York -Richmond, NY, 11219
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-10
Case Closed 1978-05-23

Related Activity

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