Search icon

SYROCO, INC.

Company Details

Name: SYROCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3093939
ZIP code: 10011
County: Onondaga
Place of Formation: Delaware
Principal Address: 7528 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13027
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RAYMOND P CARROCK Chief Executive Officer 7528 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-2179024 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
061024002519 2006-10-24 BIENNIAL STATEMENT 2006-08-01
040823001151 2004-08-23 APPLICATION OF AUTHORITY 2004-08-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WORKRACK 73292652 1981-01-12 No data No data
Register Principal
Mark Type Trademark
Status Abandoned: Reason unknown.
Status Date 1985-09-12

Mark Information

Mark Literal Elements WORKRACK
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 WALL MOUNTABLE STORAGE SYSTEM, NAMELY, APEGBOARD WITH HOOK COMPONENTS FOR STORING AND DISPLAYING SMALL OBJECTS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status ABANDONED
Basis 1(a)
First Use May 16, 1980
Use in Commerce Jun. 27, 1980

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 SYROCO, INC.
Owner Address SYRACUSE, NEW YORK UNITED STATES 13201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DALLAS, SCHLEY & CANTRELL, 705 JERITAGE SQ II, 5001 LBJ FWY, TEXAS UNITED STATES 75234

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1794098 0215800 1984-10-19 STATE FAIR BLVD, BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-10-29
Abatement Due Date 1984-11-23
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-10-29
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1984-10-29
Abatement Due Date 1984-11-02
Nr Instances 4
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-10-29
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-10-29
Abatement Due Date 1984-11-01
Nr Instances 2
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1984-10-29
Abatement Due Date 1984-11-15
Nr Instances 4
Nr Exposed 4
12046231 0215800 1982-06-30 STATE FAIR BLVD, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1982-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300490 Trademark 1993-04-20 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 5
Filing Date 1993-04-20
Termination Date 1994-12-30
Date Issue Joined 1994-06-29
Pretrial Conference Date 1994-05-20
Section 1125

Parties

Name SYROCO, INC.
Role Plaintiff
Name U.S. LEISURE
Role Defendant
9300504 Other Contract Actions 1993-04-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 120
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1993-04-20
Termination Date 1995-01-11
Date Issue Joined 1993-10-28
Pretrial Conference Date 1994-09-23
Section 1331

Parties

Name SYROCO, INC.
Role Plaintiff
Name VENTURE INDUSTRIES
Role Defendant
9000367 Civil Rights Employment 1990-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-02
Termination Date 1994-07-05
Date Issue Joined 1991-06-07
Pretrial Conference Date 1991-08-07
Section 2000
Sub Section 29

Parties

Name DOE JANE
Role Plaintiff
Name SYROCO, INC.
Role Defendant
0701185 Bankruptcy Appeals Rule 28 USC 158 2007-11-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-11-08
Termination Date 2008-01-22
Section 0158
Status Terminated

Parties

Name OFFICIAL COMMITTEE OF UNSECURE
Role Plaintiff
Name SYROCO, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State