Search icon

R. TAIN, LTD.

Company Details

Name: R. TAIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1974 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 355562
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON ROTWEIN DOS Process Agent 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20090819045 2009-08-19 ASSUMED NAME CORP INITIAL FILING 2009-08-19
DP-819765 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A192625-4 1974-11-07 CERTIFICATE OF INCORPORATION 1974-11-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ACHILLES 73606453 1986-06-26 1424721 1987-01-13
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 1993-07-19
Publication Date 1986-10-21
Date Cancelled 1993-07-19

Mark Information

Mark Literal Elements ACHILLES
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 ELASTIC BANDAGES
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Jun. 11, 1986
Use in Commerce Jun. 11, 1986

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 R. TAIN, LTD.
Owner Address 1125 WYCKOFF AVE. BROOKLYN, NEW YORK UNITED STATES 11385
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EDGAR H. HAUG
Correspondent Name/Address EDGAR H HAUG, CURTIS, MORRIS & SAFFORD, 530 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1993-07-19 CANCELLED SEC. 8 (6-YR)
1987-01-13 REGISTERED-PRINCIPAL REGISTER
1986-10-21 PUBLISHED FOR OPPOSITION
1986-09-21 NOTICE OF PUBLICATION
1986-09-03 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11701745 0235300 1976-01-19 1125 WYKOFF AVENUE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-19
Case Closed 1984-03-10
11701315 0235300 1975-10-21 1125 WYKOFF AVENUE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-21
Case Closed 1976-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-23
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 1975-10-23
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-23
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D01 I
Issuance Date 1975-10-23
Abatement Due Date 1975-11-28
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309
Issuance Date 1975-10-23
Abatement Due Date 1975-11-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100262 C09
Issuance Date 1975-10-23
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100262 C04
Issuance Date 1975-10-23
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-23
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State