Search icon

KERON LABORATORIES, LTD.

Company Details

Name: KERON LABORATORIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1971 (54 years ago)
Date of dissolution: 21 Sep 1987
Entity Number: 309024
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% DAVID A. PRAVDA DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C321840-2 2002-09-30 ASSUMED NAME CORP INITIAL FILING 2002-09-30
B546255-3 1987-09-21 CERTIFICATE OF DISSOLUTION 1987-09-21
912756-4 1971-06-07 CERTIFICATE OF INCORPORATION 1971-06-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GIGI 73301531 1981-03-17 1246796 1983-08-02
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 1989-11-08
Publication Date 1983-05-10
Date Cancelled 1989-11-08

Mark Information

Mark Literal Elements GIGI
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 Antiseptic
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 27, 1974
Use in Commerce Sep. 27, 1974

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 Keron Laboratories, Ltd.
Owner Address 20-24 119th St. College Point, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Steven H. Hartman
Correspondent Name/Address BLUM, KAPLAN, FRIEDMAN, SILBERMAN & BERAN, 730 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-11-08 CANCELLED SEC. 8 (6-YR)
1983-08-02 REGISTERED-PRINCIPAL REGISTER
1983-05-10 PUBLISHED FOR OPPOSITION
1983-08-02 REGISTERED-PRINCIPAL REGISTER
1983-05-10 PUBLISHED FOR OPPOSITION
1983-03-29 NOTICE OF PUBLICATION
1983-03-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-06-29 NON-FINAL ACTION MAILED
1982-06-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2269272 0215600 1986-04-30 20-24 119TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1986-05-14
Abatement Due Date 1986-05-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1986-05-14
Abatement Due Date 1986-05-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-05-14
Abatement Due Date 1986-06-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1986-05-14
Abatement Due Date 1986-06-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-05-14
Abatement Due Date 1986-05-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1986-05-14
Abatement Due Date 1986-06-10
Nr Instances 5
Nr Exposed 18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State