Search icon

WILLIAM LYONS DESIGN CRAFT, INC.

Company Details

Name: WILLIAM LYONS DESIGN CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1969 (56 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 280797
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BURTON A. FRIEDMAN DOS Process Agent 225 W. 34TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20080610045 2008-06-10 ASSUMED NAME CORP INITIAL FILING 2008-06-10
DP-1134545 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
775455-3 1969-08-11 CERTIFICATE OF INCORPORATION 1969-08-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LYONITE 73323260 1981-08-12 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-10-24

Mark Information

Mark Literal Elements LYONITE
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 GLASS FURNITURE, GLASS WALLS, AND ON TRIM OF MIRRORS AND OF TABLES
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status ABANDONED
Basis 1(a)
First Use Aug. 07, 1981
Use in Commerce Aug. 07, 1981

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 WILLIAM LYONS DESIGN CRAFT, INC.
Owner Address 305 E. 63RD ST. NEW YORK, NEW YORK UNITED STATES 10021
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JEROME BAUER, MINEOLA, BAUER & AMER, LEVER BLDG 114 OLD COUNTRY RD, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1983-10-24 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-03-17 NON-FINAL ACTION MAILED
1981-12-22 ASSIGNED TO EXAMINER
1981-10-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100622398 0215600 1986-08-06 41-21 28TH STREET, LIC, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-06
Case Closed 1988-10-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1986-08-26
Abatement Due Date 1986-09-12
Current Penalty 115.0
Initial Penalty 200.0
Contest Date 1986-09-08
Final Order 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1986-08-26
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 115.0
Initial Penalty 200.0
Contest Date 1986-09-08
Final Order 1987-05-11
Nr Instances 2
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-08-26
Abatement Due Date 1986-09-12
Current Penalty 95.0
Initial Penalty 160.0
Contest Date 1986-09-08
Final Order 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-08-26
Abatement Due Date 1986-09-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 2
11829918 0215600 1983-06-22 41 21 28TH STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-22
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1983-07-11
Abatement Due Date 1983-09-19
Nr Instances 2
11905288 0215600 1982-11-30 41 21 28TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-30
Case Closed 1983-01-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-12-02
Abatement Due Date 1982-11-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-12-02
Abatement Due Date 1982-11-30
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-12-02
Abatement Due Date 1982-12-30
Nr Instances 1
11819513 0215000 1975-11-13 305 EAST 63 STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1975-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-11-17
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 B02
Issuance Date 1975-11-17
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-17
Abatement Due Date 1975-12-10
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State