Search icon

NASH METALWARE CO. INC.

Company Details

Name: NASH METALWARE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1930 (95 years ago)
Entity Number: 39497
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 211 East 43 St., Suite 2401, NY, NY, New York, NY, United States, 10017
Principal Address: 72 N 15TH ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASH METALWARE CO., INC. PROFIT-SHARING PLAN TRUST 2012 135265080 2013-03-21 NASH METALWARE CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-08-10
Business code 333900
Sponsor’s telephone number 7183841500
Plan sponsor’s mailing address 1 NASSAU AVENUE, BROOKLYN, NY, 11222
Plan sponsor’s address 1 NASSAU AVENUE, BROOKLYN, NY, 11222

Number of participants as of the end of the plan year

Active participants 4
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2013-03-21
Name of individual signing STEPHANIE EISENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-21
Name of individual signing STEPHANIE EISENBERG
Valid signature Filed with authorized/valid electronic signature
NASH METALWARE CO., INC. PROFIT-SHARING PLAN TRUST 2012 135265080 2013-02-05 NASH METALWARE CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-08-10
Business code 333900
Sponsor’s telephone number 7183841500
Plan sponsor’s mailing address 1 NASSAU AVENUE, BROOKLYN, NY, 11222
Plan sponsor’s address 1 NASSAU AVENUE, BROOKLYN, NY, 11222

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-02-05
Name of individual signing STEPHANIE EISENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-05
Name of individual signing STEPHANIE EISENBERG
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
STEPHENIE EISENBERG DOS Process Agent 211 East 43 St., Suite 2401, NY, NY, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEPHANIE EISENBERG Chief Executive Officer 72 N 15TH ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 72 N 15TH ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-10-05 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-06 2025-03-27 Address 72 N 15TH ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2017-09-06 2025-03-27 Address 72 N 15TH ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-06-16 2017-09-06 Address 1 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1995-06-16 2017-09-06 Address 1 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327002234 2025-03-27 BIENNIAL STATEMENT 2025-03-27
221219003072 2022-12-19 BIENNIAL STATEMENT 2022-09-01
170906002029 2017-09-06 BIENNIAL STATEMENT 2016-09-01
130802000623 2013-08-02 ANNULMENT OF DISSOLUTION 2013-08-02
DP-1715342 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020829002732 2002-08-29 BIENNIAL STATEMENT 2002-09-01
010420000367 2001-04-20 ANNULMENT OF DISSOLUTION 2001-04-20
DP-1337483 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960919002269 1996-09-19 BIENNIAL STATEMENT 1996-09-01
950616002270 1995-06-16 BIENNIAL STATEMENT 1993-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PIC-ALL 72328510 1969-05-28 887851 1970-03-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements PIC-ALL
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 KITCHEN TOOLS-NAMELY, METAL TONGS FOR RESTAURANTS AND INSTITUTIONAL KITCHENS
International Class(es) 008
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 30, 1963
Use in Commerce Apr. 30, 1963

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 NASH METALWARE CO., INC.
Owner Address 127-129 W. 17TH ST. NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300614229 0215000 1997-05-21 1 NASSAU AVENUE, BROOKLYN, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-05-21
Case Closed 1997-08-05

Related Activity

Type Complaint
Activity Nr 200838084
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-06-05
Abatement Due Date 1997-06-10
Current Penalty 368.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-06-05
Abatement Due Date 1997-06-10
Current Penalty 613.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-06-05
Abatement Due Date 1997-07-09
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 G
Issuance Date 1997-06-05
Abatement Due Date 1997-06-10
Current Penalty 367.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1997-06-05
Abatement Due Date 1997-07-09
Nr Instances 1
Nr Exposed 1
Gravity 01
106864523 0215000 1995-10-04 1 NASSAU AVENUE, BROOKLYN, NY, 11222
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1995-10-05

Related Activity

Type Complaint
Activity Nr 74024456
Safety Yes
1082650 0215000 1984-09-24 1 NASSAU AVE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-24
Case Closed 1984-09-25
11764396 0215000 1975-01-09 127 129 WEST 17 STREET, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-10
Case Closed 1975-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-01-15
Abatement Due Date 1975-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-01-15
Abatement Due Date 1975-01-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1975-01-15
Abatement Due Date 1975-02-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-01-15
Abatement Due Date 1975-02-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-01-15
Abatement Due Date 1975-02-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-01-15
Abatement Due Date 1975-02-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State