Search icon

WATERBED WORLD INC.

Company Details

Name: WATERBED WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1972 (53 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 327729
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2609 W. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WATERBED WORLD, INC. DOS Process Agent 2609 W. HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
WATERBED WORLD, INC. Agent 2609 W. HENRIETTA ROAD, ROCHESTER, NY, 14623

History

Start date End date Type Value
1987-11-16 1989-11-22 Address 3750 MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1972-04-11 1976-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-04-11 1987-11-16 Address 130 LARKSPUR LANE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100609044 2010-06-09 ASSUMED NAME CORP INITIAL FILING 2010-06-09
DP-997084 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C078976-2 1989-11-22 CERTIFICATE OF AMENDMENT 1989-11-22
B567627-2 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16
A320841-4 1976-06-10 CERTIFICATE OF AMENDMENT 1976-06-10
980726-3 1972-04-11 CERTIFICATE OF INCORPORATION 1972-04-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
W WATERBED WORLD 73272983 1980-08-05 1181135 1981-12-08
Trademark image
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 1988-07-15
Publication Date 1981-09-15
Date Cancelled 1988-07-15

Mark Information

Mark Literal Elements W WATERBED WORLD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.21 - Ovals that are completely or partially shaded, 26.03.28 - Miscellaneous designs with overall oval shape, including amoeba-like shapes and irregular ovals; Oval shape (miscellaneous overall shape), 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Waterbeds
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1972
Use in Commerce Jun. 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 Waterbed World, Inc.
Owner Address 3750 Monroe Ave. Pittsford, NEW YORK UNITED STATES 14534
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harvey B. Jacobson
Correspondent Name/Address HARVEY B JACOBSON, 1325 G ST NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005

Prosecution History

Date Description
1988-07-15 CANCELLED SEC. 8 (6-YR)
1981-12-08 REGISTERED-PRINCIPAL REGISTER
1981-09-15 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
801878 0213600 1985-05-17 3750 MONROE AVENUE, PITTSFORD, NY, 14534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-05-21
Case Closed 1986-04-22

Related Activity

Type Complaint
Activity Nr 70885355
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1985-06-05
Abatement Due Date 1985-06-17
Current Penalty 50.0
Initial Penalty 280.0
Contest Date 1985-06-26
Final Order 1985-11-21
Nr Instances 1
Nr Exposed 39
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1985-06-05
Abatement Due Date 1985-06-17
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1985-06-05
Abatement Due Date 1985-06-17
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1985-06-05
Abatement Due Date 1986-04-15
Current Penalty 50.0
Initial Penalty 280.0
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 F01
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 3
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100108 B01
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Current Penalty 150.0
Initial Penalty 490.0
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100108 D
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100108 E02
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100108 F01
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100108 F04
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-06-05
Abatement Due Date 1985-06-11
Current Penalty 50.0
Initial Penalty 160.0
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Current Penalty 50.0
Initial Penalty 210.0
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Current Penalty 50.0
Initial Penalty 210.0
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 2
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-06-05
Abatement Due Date 1985-06-11
Current Penalty 50.0
Initial Penalty 140.0
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1985-06-05
Abatement Due Date 1985-06-17
Current Penalty 50.0
Initial Penalty 280.0
Contest Date 1985-06-26
Final Order 1985-11-24
Nr Instances 4
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Final Order 1985-11-24
Nr Instances 2
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 48
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Final Order 1985-11-24
Nr Instances 1
Nr Exposed 48
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1985-06-05
Abatement Due Date 1985-07-10
Final Order 1985-11-24
Nr Instances 3
Nr Exposed 3
11958311 0235400 1979-02-21 100 FERWOOD AVENUE, Rochester, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-23
Case Closed 1984-03-10
11949252 0235400 1978-08-18 100 FERNWOOD AVE, Rochester, NY, 14621
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-08-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320411770
11942232 0235400 1978-08-07 100 FERNWOOD AVENUE, Rochester, NY, 14621
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-08-08
Case Closed 1979-03-13

Related Activity

Type Complaint
Activity Nr 320411770

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1978-08-29
Abatement Due Date 1978-09-11
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-08-29
Abatement Due Date 1978-09-05
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-09-15
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1978-08-18
Abatement Due Date 1978-08-23
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-08-18
Abatement Due Date 1978-08-22
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-08-18
Abatement Due Date 1978-08-22
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-08-18
Abatement Due Date 1978-12-01
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-08-29
Abatement Due Date 1978-08-08
Contest Date 1978-09-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1978-08-18
Abatement Due Date 1978-12-01
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1978-09-15
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1978-08-18
Abatement Due Date 1978-10-19
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1978-08-18
Abatement Due Date 1978-08-28
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-08-18
Abatement Due Date 1978-08-08
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-08-29
Abatement Due Date 1978-08-28
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02011A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-08-29
Abatement Due Date 1978-08-08
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02011B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-08-29
Abatement Due Date 1978-08-08
Contest Date 1978-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State