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 |
Name | Role | Address |
---|---|---|
RAYMOND P CARROCK | Chief Executive Officer | 7528 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WORKRACK | 73292652 | 1981-01-12 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794098 | 0215800 | 1984-10-19 | STATE FAIR BLVD, BALDWINSVILLE, NY, 13027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-06-30 |
Case Closed | 1982-08-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300490 | Trademark | 1993-04-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SYROCO, INC. |
Role | Plaintiff |
Name | U.S. LEISURE |
Role | Defendant |
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 |
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 |
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