Search icon

VANITY FAIR INDUSTRIES, INC.

Company Details

Name: VANITY FAIR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1970 (55 years ago)
Date of dissolution: 17 Dec 1991
Entity Number: 289510
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-07-24 1990-12-17 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1974-12-12 1987-07-24 Address 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1970-02-24 1974-12-12 Address 125 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C296820-2 2000-12-15 ASSUMED NAME CORP INITIAL FILING 2000-12-15
911217000268 1991-12-17 CERTIFICATE OF MERGER 1991-12-17
901217000167 1990-12-17 CERTIFICATE OF CHANGE 1990-12-17
B525037-2 1987-07-24 CERTIFICATE OF AMENDMENT 1987-07-24
A199938-2 1974-12-12 CERTIFICATE OF AMENDMENT 1974-12-12
817153-5 1970-02-24 CERTIFICATE OF INCORPORATION 1970-02-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FUTURE GAZER 73228333 1979-08-20 1160170 1981-07-07
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 1988-01-20
Publication Date 1981-04-14
Date Cancelled 1988-01-20

Mark Information

Mark Literal Elements FUTURE GAZER
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 Electronic Toy Crystal Ball
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
First Use Feb. 15, 1979
Use in Commerce Feb. 15, 1979

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 Vanity Fair Industries, Inc.
Owner Address 260 Bethpage-Spagnoli Rd. Melville, NEW YORK UNITED STATES 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Seidel, Gonda, Goldhammer & Panitch
Correspondent Name/Address SEIDEL, GONDA & GOLDHAMMER, STE 600, THREE PENN CTR PLZ, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19102

Prosecution History

Date Description
1988-01-20 CANCELLED SEC. 8 (6-YR)
1981-07-07 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
COMPUTER.MATICIAN 73226483 1979-08-06 1209861 1982-09-21
Trademark image
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 1989-04-14
Publication Date 1982-06-29
Date Cancelled 1989-04-14

Mark Information

Mark Literal Elements COMPUTER.MATICIAN
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 Educational Toy in the Nature of a Computer
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 15, 1979
Use in Commerce Feb. 15, 1979

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 Vanity Fair Industries, Inc.
Owner Address 260 Bethpage-Spagnoli Rd. Melville, NEW YORK UNITED STATES 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Arthur H. Seidel
Correspondent Name/Address SEIDEL, GONDA, GOLDHAMMER & PANITCH, STE 600, THREE PENN CTR PLZ, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19102

Prosecution History

Date Description
1989-04-14 CANCELLED SEC. 8 (6-YR)
1982-09-21 REGISTERED-PRINCIPAL REGISTER
1982-06-29 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
SUSIE LADY BUG 73226442 1979-08-06 No data No data
Register Principal
Mark Type Trademark
Status Abandoned: Reason unknown.
Status Date 1988-05-16
Publication Date 1981-07-07

Mark Information

Mark Literal Elements SUSIE LADY BUG
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For Voice Controlled Toy in the Nature of a Replica of a Lady Bug
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status ABANDONED
Basis 1(a)
First Use Feb. 15, 1979
Use in Commerce Feb. 15, 1979

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 Vanity Fair Industries, Inc.
Owner Address 260 Bethpage-Spagnoli Rd. Melville, NEW YORK UNITED STATES 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Seidel, Gonda, Goldhammer & Panitch
Correspondent Name/Address SEIDEL, GONDA, GOLDHAMMER & PANITCH, STE 600, THREE PENN CTR PLZ, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19102

Prosecution History

Date Description
1988-05-16 NON-FINAL ACTION MAILED
1981-07-07 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-24
VANITY FAIR 73107699 1976-11-24 1085915 1978-02-21
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 1984-07-24
Date Cancelled 1984-07-24

Mark Information

Mark Literal Elements VANITY FAIR
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 PHONOGRAPHS, RADIOS, CITIZENS BAND RADIOS AND TRANSMITTERS, WALKIE-TALKIES, 8-TRACK TAPE PLAYERS AND TAPES
International Class(es) 009 - Primary Class
U.S Class(es) 021, 036
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1952
Use in Commerce 1952

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 VANITY FAIR INDUSTRIES, INC.
Owner Address 260 BETHPAGE-SPAGNOLI ROAD MELVILLE, N.Y. 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-07-24 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-20
VF 73107698 1976-11-24 1128679 1980-01-01
Trademark image
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 1986-06-11
Date Cancelled 1986-06-11

Mark Information

Mark Literal Elements VF
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.25 - Rectangles with one or more curved sides

Goods and Services

For PHONOGRAPHS, RADIOS, CITIZENS BAND RADIOS AND TRANSMITTERS, WALKIE-TALKIES, 8-TRACK TAPE PLAYERS AND TAPES ALL IN THE NATURE OF TOYS INTENDED FOR DOMESTIC USE
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1952
Use in Commerce 1952

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 VANITY FAIR INDUSTRIES, INC.
Owner Address 260 BETHPAGE-SPAGNOLI RD. MELVILLE, NEW YORK UNITED STATES 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-06-11 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11467362 0214700 1978-08-11 260 BETHPAGE-SPANGNOLI DRIVE, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-11
Case Closed 1984-03-10
11516846 0214700 1978-06-29 260 BETHPAGE-SPAGNOLI DRIVE, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-30
Case Closed 1978-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 D01 II
Issuance Date 1978-07-07
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-07-07
Abatement Due Date 1978-09-07
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 2
11456423 0214700 1977-04-20 260 BETHPAGE-SPAGNOLI ROAD, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1984-03-10
11592276 0214700 1976-10-15 260 BETHPAGE SPAGNOLI RD, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1984-03-10
11455763 0214700 1976-09-14 260 BETHPAGE-SPAGNOLI ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1977-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-09-17
Abatement Due Date 1977-04-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-17
Abatement Due Date 1977-03-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1976-09-17
Abatement Due Date 1977-01-26
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 02012
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-09-17
Abatement Due Date 1977-01-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 02013
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 6
Citation ID 02014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-17
Abatement Due Date 1976-11-30
Nr Instances 1
11587714 0214700 1973-12-17 170 MICHAEL DRIVE, Syosset, NY, 11791
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-17
Case Closed 1984-03-10
11472081 0214700 1973-11-21 170 MICHAEL DRIVE, Syosset, NY, 11791
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-21
Case Closed 1984-03-10
11471745 0214700 1973-09-14 170 MICHAEL DRIVE, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-20
Abatement Due Date 1973-12-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-09-20
Abatement Due Date 1973-12-14
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-09-20
Abatement Due Date 1973-11-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-09-20
Abatement Due Date 1973-12-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-09-20
Abatement Due Date 1973-12-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-09-20
Abatement Due Date 1973-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B02
Issuance Date 1973-09-20
Abatement Due Date 1973-11-16
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State