Search icon

FAIRFAX INC.

Company Details

Name: FAIRFAX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2002 (22 years ago)
Entity Number: 2814819
ZIP code: 10005
County: New York
Place of Formation: Wyoming
Address: 140 BROADWAY, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 BROADWAY, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES P DOWD Chief Executive Officer 140 BROADWAY, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
040914002362 2004-09-14 BIENNIAL STATEMENT 2004-09-01
020923000700 2002-09-23 APPLICATION OF AUTHORITY 2002-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-15 No data 105 LIBERTY STREET, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 1B - Water/ice: unsafe, unapproved sources, cross connections
2024-05-21 No data 105 LIBERTY STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-03 No data 105 LIBERTY STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-01-10 No data 105 LIBERTY STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-27 No data 105 LIBERTY STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-01 No data 105 LIBERTY STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-12 No data 105 LIBERTY STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-06-21 No data 105 LIBERTY STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-06-01 No data 105 LIBERTY STREET, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2022-05-09 No data 105 LIBERTY STREET, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 4C - Foods or food area/public area contamination by sewage or drippage from waste lines.

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE EDUCATION DIRECTORY 73540092 1985-05-28 No data No data
Register Principal
Mark Type Service Mark
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 1986-08-13

Mark Information

Mark Literal Elements THE EDUCATION DIRECTORY
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 ADVERTISING OF COLLEGE AND UNIVERSITY CATALOGS FOR OTHERS
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Sep. 28, 1983
Use in Commerce Sep. 28, 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 FAIRFAX, INC.
Owner Address 635 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD A. FLYNT
Correspondent Name/Address RICHARD A FLYNT, ROYLANCE, ABRAMS BERDO & GOODMAN, 1225 CONNECTICUT AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036-2680

Prosecution History

Date Description
1986-08-13 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-01-03 FINAL REFUSAL MAILED
1985-10-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-08-01 NON-FINAL ACTION MAILED
1985-07-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-08-20
BEAUTY SAMPLER U.S.A. 73511042 1984-11-29 No data No data
Register Principal
Mark Type Service Mark
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 1986-09-29

Mark Information

Mark Literal Elements BEAUTY SAMPLER U.S.A.
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 PROMOTING THE GOODS OF OTHERS THROUGH ADVERTISING THE AVAILABILITY OF SAMPLES OF SUCH GOODS AND FORWARDING ORDERS RECEIVED FROM SAID ADVERTISING TO SUCH OTHERS
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Oct. 14, 1984
Use in Commerce Oct. 14, 1984

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 FAIRFAX, INC.
Owner Address 635 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD A. FLYNT
Correspondent Name/Address RICHARD A FLYNT, ROYLANCE, ABRAMS BERDO & GOODMAN, 1225 CONNECTICUT AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1986-09-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-02-19 FINAL REFUSAL MAILED
1985-12-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-08 NON-FINAL ACTION MAILED
1985-07-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-15 NON-FINAL ACTION MAILED
1985-01-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-08
MAIL BOX U.S.A. 72291723 1968-02-23 900482 1970-10-06
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements MAIL BOX U.S.A.
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PREPARATION OF ADVERTISEMENTS AND COLLATING ADVERTISEMENTS FOR INCLUSION IN INSERTS IN NATIONAL PUBLICATION MEDIA
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 21, 1968
Use in Commerce Jan. 21, 1968

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 FAIRFAX, INC.
Owner Address 270 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State