Search icon

CROSS RIVER PRODUCTS, INC.

Company Details

Name: CROSS RIVER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1971 (54 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 316071
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1 LEIGHTON AVE., ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
CROSS RIVER PRODUCTS, INC. DOS Process Agent 1 LEIGHTON AVE., ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1973-01-12 1974-12-03 Address 36 ONEIDA AVE., CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)
1971-10-14 1973-01-12 Address 485 CHAPPAQUA RD., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100528040 2010-05-28 ASSUMED NAME CORP INITIAL FILING 2010-05-28
DP-604406 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A197847-3 1974-12-03 CERTIFICATE OF AMENDMENT 1974-12-03
A56550-6 1973-03-13 CERTIFICATE OF AMENDMENT 1973-03-13
A41884-6 1973-01-12 CERTIFICATE OF AMENDMENT 1973-01-12
A17640-8 1972-09-27 CERTIFICATE OF AMENDMENT 1972-09-27
A2956-5 1972-07-17 CERTIFICATE OF MERGER 1972-07-17
964579-5 1972-02-03 CERTIFICATE OF AMENDMENT 1972-02-03
939011-6 1971-10-14 CERTIFICATE OF INCORPORATION 1971-10-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DUO-BROLLER 72434190 1972-08-30 975380 1973-12-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-10-03

Mark Information

Mark Literal Elements DUO-BROLLER
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 BABY STROLLERS
International Class(es) 012
U.S Class(es) 019 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 14, 1972
Use in Commerce Aug. 14, 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 CROSS RIVER PRODUCTS, INC.
Owner Address 36 ONEIDA AVE. CROTON-*ON-HUDSON, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-10-03 EXPIRED SEC. 9
1980-02-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11953031 0235400 1977-09-06 1 LEIGHTON AVE, Rochester, NY, 14609
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1977-09-30

Related Activity

Type Complaint
Activity Nr 320409386

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-13
Abatement Due Date 1977-09-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-09-13
Abatement Due Date 1977-09-21
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-09-13
Abatement Due Date 1977-09-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-09-13
Abatement Due Date 1977-09-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-09-13
Abatement Due Date 1977-09-28
Nr Instances 1
Related Event Code (REC) Complaint
11946910 0235400 1976-06-16 1 LEIGHTON AVE, Rochester, NY, 14609
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-06-16
Case Closed 1976-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-23
Abatement Due Date 1976-07-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State