Search icon

PRINTEMPO FABRICS INC.

Company Details

Name: PRINTEMPO FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1970 (55 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 290809
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHAEFFER KAHN & DALE DOS Process Agent 1501 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-627274 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
826713-4 1970-04-10 CERTIFICATE OF AMENDMENT 1970-04-10
823116-4 1970-03-25 CERTIFICATE OF INCORPORATION 1970-03-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRINTEMPO 73018729 1974-04-12 1006386 1975-03-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-12-18

Mark Information

Mark Literal Elements PRINTEMPO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 09.01.25 - Cloths, cleaning; Hammocks; Nets, mosquito; Rags, 27.03.05 - Objects forming letters or numerals

Goods and Services

For FABRICS MADE OF COTTON AND SYNTHETIC FIBERS AND COMBINATIONS THEREOF
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status EXPIRED
Basis 1(a)
First Use Apr. 24, 1970
Use in Commerce Apr. 24, 1970

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 PRINTEMPO FABRICS, INC.
Owner Address 45 W. 36TH ST. NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-12-18 EXPIRED SEC. 9
1980-08-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729282 0215000 1979-02-13 45 WEST 36TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1979-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1979-03-02
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E01
Issuance Date 1979-03-02
Abatement Due Date 1979-03-07
Nr Instances 1
11812591 0215000 1975-11-13 45 WEST 36 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1984-03-10
11819414 0215000 1975-10-10 45 WEST 36 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1984-03-10
11819232 0215000 1975-09-11 45 WEST 36 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1977-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-16
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-16
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-16
Abatement Due Date 1975-09-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-16
Abatement Due Date 1975-09-19
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
FTA Issuance Date 1975-09-19
FTA Current Penalty 1380.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-09-16
Abatement Due Date 1975-09-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
FTA Issuance Date 1975-09-19
FTA Current Penalty 550.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-16
Abatement Due Date 1975-10-07
Nr Instances 1
FTA Issuance Date 1975-10-07
FTA Current Penalty 110.0
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-09-16
Abatement Due Date 1975-09-19
Nr Instances 1
FTA Issuance Date 1975-09-19
FTA Current Penalty 260.0
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-16
Abatement Due Date 1975-10-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
FTA Issuance Date 1975-10-07
FTA Current Penalty 250.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State