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
Name | Role | Address |
---|---|---|
HENRY B. CRLSON | DOS Process Agent | 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
HENRY B. CARLSON | Chief Executive Officer | 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLSON CARTRIDGE TANK | 73003767 | 1973-10-15 | 1013384 | 1975-06-17 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11578036 | 0214700 | 1981-12-01 | TOWNLINE & OLD NORTHPDKT ROADS, Kings Park, NY, 11754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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