Search icon

T-K INDUSTRIES, INC.

Company Details

Name: T-K INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1974 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 357475
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 19 EAST MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T-K INDUSTRIES, INC. DOS Process Agent 19 EAST MALL, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
DP-2098106 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20050511038 2005-05-11 ASSUMED NAME CORP INITIAL FILING 2005-05-11
A198467-4 1974-12-05 CERTIFICATE OF INCORPORATION 1974-12-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PLANT-RAIL 73066732 1975-10-22 1049920 1976-10-12
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 1983-03-08
Date Cancelled 1983-03-08

Mark Information

Mark Literal Elements PLANT-RAIL
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 No Description Entered
International Class(es) 013 - Primary Class
U.S Class(es) 002, 009
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1975
Use in Commerce Oct. 01, 1975

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 T-K INDUSTRIES, INC.
Owner Address 19 EAST MALL PLAINVIEW, N.Y. 11803 HICKSVILLE, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-03-08 CANCELLED SEC. 8 (6-YR)
1983-03-08 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11489804 0214700 1978-08-10 38 WEST MALL, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-08-10
Case Closed 1984-03-10
11503778 0214700 1978-06-01 38 WEST MALL, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-01
Case Closed 1984-03-10
11503588 0214700 1978-03-28 38 WEST MALL, Plainview, NY, 11803
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-29
Case Closed 1978-09-07

Related Activity

Type Complaint
Activity Nr 320341316

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-04-05
Abatement Due Date 1978-05-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-04-05
Abatement Due Date 1978-04-12
Nr Instances 9
Citation ID 02005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-04-05
Abatement Due Date 1978-04-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-04-05
Abatement Due Date 1978-04-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02013
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02014
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-04-05
Abatement Due Date 1978-05-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02015
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 2
Citation ID 02016
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02017
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 02019
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-04-05
Abatement Due Date 1978-04-08
Nr Instances 1
Citation ID 02020
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-05
Abatement Due Date 1978-04-12
Nr Instances 2
Citation ID 02021
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-05
Abatement Due Date 1978-04-12
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State