Search icon

GELMART INDUSTRIES, INC.

Company Details

Name: GELMART INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1972 (53 years ago)
Entity Number: 329849
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 48 WEST 38TH ST 10TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 183 MADISON AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-961-9400

Chief Executive Officer

Name Role Address
EZRA NASSER Chief Executive Officer 183 MADISON AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 38TH ST 10TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132588405
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-01 2016-08-18 Address 183 MADISON AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-12-20 2003-08-01 Address 20-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1972-05-11 1996-12-20 Address 63 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160818000581 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
20160426097 2016-04-26 ASSUMED NAME CORP INITIAL FILING 2016-04-26
040608002095 2004-06-08 BIENNIAL STATEMENT 2004-05-01
030801002551 2003-08-01 BIENNIAL STATEMENT 2002-05-01
961220000168 1996-12-20 CERTIFICATE OF CHANGE 1996-12-20

Trademarks Section

Trademark Summary

Mark:
CHARMFIT
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.
Mark Type:
Trademark
Application Filing Date:
1977-05-19
Status Date:
2001-04-28

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHARMFIT

Goods And Services

For:
BRASSIERS
First Use:
Mar. 11, 1977
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-08
Type:
Planned
Address:
20-07 127TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1989-01-17
Type:
Complaint
Address:
2020 129TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-10-30
Type:
Complaint
Address:
20-20 129 STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-12-18
Type:
Complaint
Address:
20 20 128TH STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
GELMART INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
THE NATORI COMPANY INCORPORATE
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
GELMART INDUSTRIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GELMART INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
BERNSTEIN
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State