Search icon

POLYMER PLASTICS CORP.

Company Details

Name: POLYMER PLASTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1974 (51 years ago)
Entity Number: 334703
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 82 MODULAR AVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 MODULAR AVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ARTHUR NOSKIN Chief Executive Officer 82 MODULAR AVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1994-03-08 2004-02-19 Address 65 DAVID DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-02-23 2004-02-19 Address 65 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-02-23 2004-02-19 Address 65 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1984-06-26 1994-03-08 Address 65 DAVID DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1975-01-29 1984-06-26 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-01-15 1975-01-29 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040219002429 2004-02-19 BIENNIAL STATEMENT 2004-01-01
C341407-2 2004-01-07 ASSUMED NAME CORP INITIAL FILING 2004-01-07
020128002025 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000131002097 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980114002020 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940308002806 1994-03-08 BIENNIAL STATEMENT 1994-01-01
930223002644 1993-02-23 BIENNIAL STATEMENT 1993-01-01
B116691-3 1984-06-26 CERTIFICATE OF AMENDMENT 1984-06-26
A210492-3 1975-01-29 CERTIFICATE OF AMENDMENT 1975-01-29
A128559-6 1974-01-15 CERTIFICATE OF INCORPORATION 1974-01-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POLYBRANE 73296908 1981-02-12 1235112 1983-04-19
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 2004-01-24
Publication Date 1982-11-30
Date Cancelled 2004-01-24

Mark Information

Mark Literal Elements POLYBRANE
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 a Single Component Polyurethane Sprayed on Roofing Coating
International Class(es) 002 - Primary Class
U.S Class(es) 016
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 01, 1971
Use in Commerce Feb. 01, 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 Polymer Plastics Corp.
Owner Address 65 Davids Dr. Hauppauge, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LEONARD M. BAKAL
Correspondent Name/Address LEONARD M BAKAL, 722 MULBERRY PL, NORTH WOODMERE, NEW YORK UNITED STATES 11581

Prosecution History

Date Description
2004-01-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-01-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-26 RESPONSE RECEIVED TO POST REG. ACTION
1989-07-17 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-04-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-04-19 REGISTERED-PRINCIPAL REGISTER
1982-11-30 PUBLISHED FOR OPPOSITION
1983-04-19 REGISTERED-PRINCIPAL REGISTER
1983-03-14 NOTICE OF PUBLICATION
1982-10-19 NOTICE OF PUBLICATION
1982-09-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-05-05 PETITION TO REVIVE-GRANTED
1982-05-04 ASSIGNED TO EXAMINER
1982-02-26 ABANDONMENT - EXPRESS MAILED
1981-07-29 NON-FINAL ACTION MAILED
1981-05-20 ASSIGNED TO EXAMINER
1981-05-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11544228 0214700 1982-09-10 65 DAVIDS DR, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-13
Case Closed 1983-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-17
Abatement Due Date 1982-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1982-09-17
Abatement Due Date 1982-10-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1982-09-17
Abatement Due Date 1982-10-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-09-17
Abatement Due Date 1982-10-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100307 B
Issuance Date 1982-09-17
Abatement Due Date 1982-11-29
Nr Instances 4
11498102 0214700 1980-08-26 65 DAVIDS DRIVE, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-09-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320349269
11496932 0214700 1978-07-18 2300 SHANES DRIVE, Westbury, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-07-18
Case Closed 1978-09-27

Related Activity

Type Complaint
Activity Nr 320342330

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1978-08-01
Abatement Due Date 1978-09-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1978-07-26
Abatement Due Date 1978-07-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1978-07-26
Abatement Due Date 1978-09-29
Nr Instances 1
Related Event Code (REC) Complaint
11542974 0214700 1976-07-07 2300 SHAMES DR, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-07
Case Closed 1976-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-07-09
Abatement Due Date 1976-08-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-07-09
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-07-09
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-09
Abatement Due Date 1976-08-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State