Search icon

DIMELP INDUSTRIES, INC.

Company Details

Name: DIMELP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1975 (50 years ago)
Date of dissolution: 13 Nov 1992
Entity Number: 359856
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 112-45 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESTER COOPER DOS Process Agent 112-45 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
20070308012 2007-03-08 ASSUMED NAME CORP INITIAL FILING 2007-03-08
921113000152 1992-11-13 CERTIFICATE OF DISSOLUTION 1992-11-13
A206254-8 1975-01-10 CERTIFICATE OF INCORPORATION 1975-01-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EDGE MASTER 73075556 1976-01-28 1063156 1977-04-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-01-20

Mark Information

Mark Literal Elements EDGE MASTER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.02 - Ovals, plain single line; Plain single line ovals

Goods and Services

For ELECTRICALLY DRIVEN MACHINES FOR GRINDING AND FINISHING OPTICAL LENSES
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
First Use Aug. 18, 1975
Use in Commerce Aug. 18, 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 DIMELP INDUSTRIES, INC.
Owner Address 58-20 FRANCIS LEWIS BLVD. FLUSHING, NEW YORK UNITED STATES 11364
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-01-20 EXPIRED SEC. 9
1982-06-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107353971 0214700 1993-03-16 20 AUSTIN BLVD, COMMACK, NY, 11725
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-16
Case Closed 1993-03-17
102673449 0214700 1992-01-19 20 AUSTIN BLVD, COMMACK, NY, 11725
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-01-19
Case Closed 1992-01-19
657346 0214700 1984-10-23 120 GAZZA BLVD, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-10-23
11509759 0214700 1979-11-19 26 SARAH DR, East Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-19
Case Closed 1984-03-10
11509718 0214700 1979-10-03 26 SARAH DR, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-03
Case Closed 1979-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-10-12
Abatement Due Date 1979-11-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-10-12
Abatement Due Date 1979-11-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-10-12
Abatement Due Date 1979-11-14
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-10-12
Abatement Due Date 1979-11-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-10-12
Abatement Due Date 1979-11-14
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State