Search icon

BEAVERITE PRODUCTS, INC.

Company Details

Name: BEAVERITE PRODUCTS, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1969 (55 years ago)
Date of dissolution: 31 Dec 1969
Entity Number: 286764
County: Blank
Place of Formation: Delaware
Address: 730 FITH AVE., NEW YORK, NY, United States

DOS Process Agent

Name Role Address
%VENUS ESTERBROOK CORPORATION DOS Process Agent 730 FITH AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C294690-2 2000-10-19 ASSUMED NAME CORP INITIAL FILING 2000-10-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KOGLOK 72276808 1967-07-26 876783 1969-09-09
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements KOGLOK
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 LOOSE LEAF BINDERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1966
Use in Commerce May 12, 1967

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 BEAVERITE PRODUCTS, INC.
Owner Address LOWVILLE, NEW YORK UNITED STATES 13367
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106155476 0215800 1991-07-03 128 MAIN ST., BEAVER FALLS, NY, 13305
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-02
Case Closed 1991-12-06

Related Activity

Type Complaint
Activity Nr 73045239
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-10-25
Abatement Due Date 1991-10-28
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-10-25
Abatement Due Date 1991-10-28
Nr Instances 3
Nr Exposed 6
Gravity 01
106813918 0215800 1990-04-24 BRIDGE STREET, CROGHAN, NY, 13327
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-24
Case Closed 1990-08-03

Related Activity

Type Complaint
Activity Nr 73047078
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-06-12
Abatement Due Date 1990-07-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 40
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-06-12
Abatement Due Date 1990-07-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 40
Gravity 06
11971405 0215800 1981-03-04 BRIDGE STREET, Croghan, NY, 13327
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-23
Case Closed 1981-03-23

Related Activity

Type Complaint
Activity Nr 320437189
11974862 0215800 1973-12-06 MILL STREET, Glenfield, NY, 13343
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10
11974821 0215800 1973-11-20 MILL STREET, Glenfield, NY, 13343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-20
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-30
Abatement Due Date 1973-12-03
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-11-30
Abatement Due Date 1973-12-03
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-11-30
Abatement Due Date 1974-01-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-30
Abatement Due Date 1974-01-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-30
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-11-30
Abatement Due Date 1973-12-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 IVA0
Issuance Date 1973-11-30
Abatement Due Date 1973-12-31
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State