Search icon

HYDRO-STACK MFG. CORP.

Company Details

Name: HYDRO-STACK MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1971 (54 years ago)
Date of dissolution: 28 Mar 1984
Entity Number: 312262
ZIP code: 52319
County: Suffolk
Place of Formation: New York
Address: 2300 SO. 51ST ST., MILWAUKEE, WI, United States, 52319

Shares Details

Shares issued 2100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYDRO-STACK MFG. CORP. DOS Process Agent 2300 SO. 51ST ST., MILWAUKEE, WI, United States, 52319

History

Start date End date Type Value
1974-06-03 1979-12-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1971-08-02 1974-06-03 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
1971-08-02 1984-03-28 Address 136 W. PULASKI RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050801041 2005-08-01 ASSUMED NAME LLC INITIAL FILING 2005-08-01
B084470-5 1984-03-28 CERTIFICATE OF MERGER 1984-03-28
A630806-3 1979-12-27 CERTIFICATE OF AMENDMENT 1979-12-27
A159975-3 1974-06-03 CERTIFICATE OF AMENDMENT 1974-06-03
924815-8 1971-08-02 CERTIFICATE OF INCORPORATION 1971-08-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HYDRO-STACK 72419046 1972-03-21 987189 1974-07-02
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-04-10

Mark Information

Mark Literal Elements HYDRO-STACK
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 MODULAR HYDRAULIC CONTROL VALVE UNITS FOR HYDRAULIC SYSTEMS
International Class(es) 007
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 06, 1971
Use in Commerce Aug. 06, 1971

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 HYDRO-STACK MFG. CORP.
Owner Address 136 W. PULASKI ROAD 11746 HUNTINGTON STATION, NEW YORK UNITED STATES 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-04-10 EXPIRED SEC. 9
1980-06-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11498946 0214700 1982-06-23 136 W PULASKI RD, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-23
Case Closed 1982-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1982-07-01
Abatement Due Date 1982-07-14
Nr Instances 3
11574670 0214700 1979-06-29 136 WEST PULASKI ROAD, Huntington Station, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-29
Case Closed 1983-05-11
11573870 0214700 1978-12-26 136 WEST PULASKI ROAD, Huntington Station, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-26
Case Closed 1979-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-12-29
Abatement Due Date 1979-02-07
Current Penalty 10.0
Initial Penalty 200.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-12-29
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 1
11455888 0214700 1976-10-28 136 W PULASKI ROAD, Huntington Station, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-28
Case Closed 1976-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-29
Abatement Due Date 1976-11-24
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-10-29
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-10-29
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-10-29
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-10-29
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-29
Abatement Due Date 1976-11-24
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State