Search icon

ANDREW CARLSON & SONS, INC.

Company Details

Name: ANDREW CARLSON & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1930 (95 years ago)
Date of dissolution: 27 Jan 2021
Entity Number: 38695
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
HENRY B. CRLSON DOS Process Agent 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
HENRY B. CARLSON Chief Executive Officer 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1994-04-14 2000-04-20 Address PO BOX 345, 140 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1994-04-14 2000-04-20 Address PO BOX 345, 140 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1994-04-14 2000-04-20 Address PO BOX 345, 140 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1972-12-27 1994-04-14 Address TOWN LINE AND OLD, NORTHPORT, KINGS PARK, NY, USA (Type of address: Service of Process)
1930-03-21 1972-12-27 Address NO ST. ADD. STATED, KINGS PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127000314 2021-01-27 CERTIFICATE OF MERGER 2021-01-27
020226002662 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000420002291 2000-04-20 BIENNIAL STATEMENT 2000-03-01
940414003049 1994-04-14 BIENNIAL STATEMENT 1994-03-01
B012641-3 1983-08-19 ASSUMED NAME CORP DISCONTINUANCE 1983-08-19
A966307-2 1983-04-04 ASSUMED NAME CORP INITIAL FILING 1983-04-04
A37337-4 1972-12-27 CERTIFICATE OF AMENDMENT 1972-12-27
3753-83 1930-03-21 CERTIFICATE OF INCORPORATION 1930-03-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CARLSON CARTRIDGE TANK 73003767 1973-10-15 1013384 1975-06-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-03-25

Mark Information

Mark Literal Elements CARLSON CARTRIDGE TANK
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 DRAINAGE, SANITARY AND UTILITY TANKS
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status EXPIRED
Basis 1(a)
First Use Jun. 11, 1972
Use in Commerce Oct. 03, 1973

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 ANDREW CARLSON & SONS, INC.
Owner Address TOWN LINE ROAD/OR POST ROAD KINGS PARK, NEW YORK UNITED STATES 11754
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-03-25 EXPIRED SEC. 9
1981-09-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
CARLSON CARTRIDGE TANK 73003766 1973-10-15 1012134 1975-06-03
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-03-11

Mark Information

Mark Literal Elements CARLSON CARTRIDGE TANK
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 SEPTIC TANKS AND LEACHING POOLS SOLD AS A UNIT
International Class(es) 011 - Primary Class
U.S Class(es) 013
Class Status EXPIRED
Basis 1(a)
First Use Jun. 11, 1972
Use in Commerce Oct. 03, 1973

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 ANDREW CARLSON & SONS, INC.
Owner Address TOWN LINE ROAD/OR POST ROAD KINGS PARK, NEW YORK UNITED STATES 11754
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-03-11 EXPIRED SEC. 9
1981-11-09 REGISTERED - SEC. 15 ACKNOWLEDGED
1981-11-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11578036 0214700 1981-12-01 TOWNLINE & OLD NORTHPDKT ROADS, Kings Park, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1982-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-12-17
Abatement Due Date 1981-12-03
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100180 D05 III
Issuance Date 1981-12-17
Abatement Due Date 1982-01-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1981-12-17
Abatement Due Date 1982-01-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100180 E02 I
Issuance Date 1981-12-17
Abatement Due Date 1982-01-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100180 G01
Issuance Date 1981-12-17
Abatement Due Date 1982-01-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-12-17
Abatement Due Date 1981-12-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 IA
Issuance Date 1981-12-17
Abatement Due Date 1981-12-02
Nr Instances 1
11526514 0214700 1973-05-17 TOWNLINE & OLD NORTHPORT RDS, Kings Park, NY, 11754
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100180 I05
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Nr Instances 13
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-05-31
Abatement Due Date 1973-07-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State