Search icon

ROGERS WHOLESALERS, INC.

Headquarter

Company Details

Name: ROGERS WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1974 (51 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 350785
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O IRVING L. GARTENBERG, 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROGERS WHOLESALERS, INC., CONNECTICUT 0040127 CONNECTICUT

DOS Process Agent

Name Role Address
ROGERS WHOLESALERS, INC. DOS Process Agent C/O IRVING L. GARTENBERG, 122 E. 42ND ST., NEW YORK, NY, United States, 10168

History

Start date End date Type Value
1974-08-26 1982-06-14 Address 551 FIFTH AVE, ATT: I L GARTENBERG, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800830 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20050119053 2005-01-19 ASSUMED NAME CORP INITIAL FILING 2005-01-19
A877037-3 1982-06-14 CERTIFICATE OF AMENDMENT 1982-06-14
A186371-3 1974-10-08 CERTIFICATE OF AMENDMENT 1974-10-08
A177913-6 1974-08-26 CERTIFICATE OF INCORPORATION 1974-08-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
COMPU-RX CRX 72321276 1969-03-10 897111 1970-08-18
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1985-06-13
Date Cancelled 1985-06-13

Mark Information

Mark Literal Elements COMPU-RX CRX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 15.05.04 - Digital music players; Handheld video game players; MP3 Players; PDA (personal digital assistant); Tablet computers, handheld; Tape drives (computer); Video game players with screens, handheld, 24.17.17 - Prescription symbol (Rx)

Goods and Services

For ACCOUNTING SERVICES FOR RETAIL PHARMACIES
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use Jan. 02, 1969
Use in Commerce Jan. 02, 1969

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 ROGERS WHOLESALERS, INC.
Owner Address 122-20 MERRICK BLVD. 11334 FLUSHING, NEW YORK UNITED STATES 11334
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-07-29 CANCELLATION TERMINATED NO. 999999
1985-06-13 CANCELLED SECTION 18-TOTAL
1985-05-22 CANCELLATION GRANTED NO. 999999
1984-10-24 CANCELLATION INSTITUTED NO. 999999
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11579661 0214700 1973-01-16 122-20 MERRICK BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-01-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1973-01-22
Abatement Due Date 1973-02-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State