Search icon

LANDER CO., INC.

Company Details

Name: LANDER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910244
ZIP code: 10016
County: Broome
Place of Formation: Delaware
Principal Address: 2000 LENOX DR / SUITE 202, LAWRENCEVILLE, NJ, United States, 08648
Address: ATT: STEPHEN B. SILVERMAN, ESQ, 99 PARK AVENUE, SUITE 1703, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH A. FALSETTI Chief Executive Officer 2000 LENOX DR / SUITE 202, LAWRENCEVILLE, NJ, United States, 08648

DOS Process Agent

Name Role Address
TAYLOR, COLICCHIO & SILVERMAN, LLP DOS Process Agent ATT: STEPHEN B. SILVERMAN, ESQ, 99 PARK AVENUE, SUITE 1703, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
050726002030 2005-07-26 BIENNIAL STATEMENT 2005-05-01
030807000599 2003-08-07 CERTIFICATE OF AMENDMENT 2003-08-07
030522000638 2003-05-22 APPLICATION OF AUTHORITY 2003-05-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SKIPPER 72292389 1968-03-04 867264 1969-03-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements SKIPPER
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 HAIR TONIC, AFTER SHAVE LOTION, MEN'S COLOGNE AND MEN'S TALCUM POWDER
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1941
Use in Commerce Dec. 1941

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 LANDER CO., INC.
Owner Address 25 W. 39TH ST. NEW YORK, NEW YORK UNITED STATES 10018
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 1996-04-20
UNTAMED 72246914 1966-05-31 831967 1967-07-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-10-11

Mark Information

Mark Literal Elements UNTAMED
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 TOILET WATERS
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 07, 1965
Use in Commerce Sep. 07, 1965

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 LANDER CO., INC.
Owner Address 200 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-10-11 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
LITTLE MISS PIXIE 72159165 1962-12-14 782181 1964-12-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-03-22

Mark Information

Mark Literal Elements LITTLE MISS PIXIE
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 HAND LOTION, COLOGNE, PERFUME, TALCUM POWDER, PERFUMED BATH CRYSTALS, AND BUBBLING BATH PREPARATION
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1959
Use in Commerce 1959

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 LANDER CO. INC.
Owner Address , DOING BUSINESS AS LANDER 200 5TH AVE. NEW YORK 10, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-03-22 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
ROMNEY 72134546 1961-12-22 758599 1963-10-15
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-01-15

Mark Information

Mark Literal Elements ROMNEY
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 PERSONAL DEODORANTS
International Class(es) 005
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 02, 1957
Use in Commerce Aug. 02, 1957

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 LANDER CO., INC.
Owner Address 200 5TH AVE. NEW YORK 10, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-01-15 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12007563 0215800 1984-01-04 141 CHENANGO ST, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-05
Case Closed 1984-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-01-11
Abatement Due Date 1984-01-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-01-11
Abatement Due Date 1984-01-16
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-01-11
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-01-11
Abatement Due Date 1984-01-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-01-11
Abatement Due Date 1984-01-16
Nr Instances 1
11980968 0215800 1977-04-05 141 CHENANGO STREET, Binghamton, NY, 13902
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-05
Case Closed 1984-03-10
11980836 0215800 1977-02-08 141 CHEWANGO ST, Binghamton, NY, 13902
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1977-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-02-14
Abatement Due Date 1977-03-18
Nr Instances 14
11976727 0215800 1976-10-27 141 CHENANGO ST, Binghamton, NY, 13902
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-10-29
Case Closed 1977-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-02-14
Abatement Due Date 1977-03-04
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-02-14
Abatement Due Date 1977-03-04
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-02-14
Abatement Due Date 1977-03-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-02-14
Abatement Due Date 1977-03-04
Nr Instances 2
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9308094 Other Statutory Actions 1993-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-11-23
Termination Date 1994-02-22
Date Issue Joined 1994-01-11
Pretrial Conference Date 1994-01-11
Section 1125

Parties

Name REVLON CONSUMER
Role Plaintiff
Name LANDER CO., INC.
Role Defendant
9501316 Prisoner - Civil Rights 1995-09-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1995-09-15
Termination Date 1997-09-12
Section 1983

Parties

Name HINES
Role Plaintiff
Name LANDER CO., INC.
Role Defendant
0600328 Civil Rights Employment 2006-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 3
Filing Date 2006-03-14
Termination Date 2008-04-02
Date Issue Joined 2006-05-19
Pretrial Conference Date 2006-07-21
Trial Begin Date 2008-02-04
Trial End Date 2008-02-08
Section 1331
Sub Section ED
Status Terminated

Parties

Name LANDER CO., INC.
Role Defendant
Name FERGUSON
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State