Search icon

DARS MET-ALL INDUSTRIES, INC.

Company Details

Name: DARS MET-ALL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1971 (54 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 301252
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2900 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DARATSOS Chief Executive Officer 2900 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1971-01-13 1994-01-28 Address 35-06 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C313451-2 2002-03-12 ASSUMED NAME CORP INITIAL FILING 2002-03-12
DP-1320342 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940128002104 1994-01-28 BIENNIAL STATEMENT 1994-01-01
881615-4 1971-01-13 CERTIFICATE OF INCORPORATION 1971-01-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BUG-ALL 73310413 1981-05-15 1236370 1983-05-03
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 2004-02-07
Publication Date 1983-02-08
Date Cancelled 2004-02-07

Mark Information

Mark Literal Elements BUG-ALL
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 Fly Traps, and Roach and Waterbug Traps
International Class(es) 021 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 30, 1972
Use in Commerce Apr. 28, 1972

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 Dars Met-All Industries, Inc.
Owner Address 29-00 Review Ave. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name John M. Calimafde
Fax 877-432-9652
Phone 212-309-2117
Correspondent e-mail vsireci@morganlewis.com
Correspondent Name/Address VINCENT A SIRECI, C/O TMSU, MORGAN LEWIS & BOCKIUS LLP, 1111 PENNSYLVANIA AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20004
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-02-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-08-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-07-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-03-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-02-08 PUBLISHED FOR OPPOSITION
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-01-04 NOTICE OF PUBLICATION
1982-07-06 NON-FINAL ACTION MAILED
1982-03-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-13
POT-MATE 72208330 1964-12-17 796985 1965-10-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-07-15

Mark Information

Mark Literal Elements POT-MATE
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 CLEANING AND SCOURING PADS
International Class(es) 003
U.S Class(es) 004 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 1963
Use in Commerce Nov. 1963

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 DARS MET-ALL INDUSTRIES, INC.
Owner Address 29-00 REVIEW AVENUE LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 877-432-9652
Phone 212-309-2117
Correspondent e-mail vsireci@morganlewis.com
Correspondent Name/Address VINCENT A SIRECI, C/O TMSU, MORGAN LEWIS & BOCKIUS LLP, 1111 PENNSYLVANIA AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20004
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-07-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-08-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-10-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108942475 0215600 1992-03-10 2900 REVIEW AVENUE, QUEENS, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1992-03-16
Case Closed 1992-10-23

Related Activity

Type Referral
Activity Nr 901793422
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-04-09
Abatement Due Date 1992-04-14
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-04-09
Abatement Due Date 1992-07-15
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 1992-04-09
Abatement Due Date 1992-05-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G02
Issuance Date 1992-04-09
Abatement Due Date 1992-07-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-04-09
Abatement Due Date 1992-05-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1992-04-09
Abatement Due Date 1992-05-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State