Search icon

WILLOW & REED, INC.

Company Details

Name: WILLOW & REED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1931 (94 years ago)
Entity Number: 40306
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 116 GREENPAINT AVE., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
WILLOW & REED ART WORK MFG. CO., INC. DOS Process Agent 116 GREENPAINT AVE., BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
20110428064 2011-04-28 ASSUMED NAME CORP INITIAL FILING 2011-04-28
520077-3 1965-10-04 CERTIFICATE OF AMENDMENT 1965-10-04
39664 1956-11-13 CERTIFICATE OF AMENDMENT 1956-11-13
DES35267 1935-01-15 CERTIFICATE OF AMENDMENT 1935-01-15
3965-74 1931-03-03 CERTIFICATE OF INCORPORATION 1931-03-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WILLOW AND REED 73283690 1980-10-28 1203580 1982-08-03
Trademark image
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 1989-03-21
Publication Date 1982-05-11
Date Cancelled 1989-03-21

Mark Information

Mark Literal Elements WILLOW AND REED
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Furniture-Namely, Chairs, Tables, Cabinets, Sofas, Love Seats, Day Beds, Lounges, Rockers, Benches, Ottomans, Bar Stools, Bars, Consoles, Servers, Sideboards, Bookcases, Desks, Headboards for Beds, Mirrors, Carts, Screens in the Nature of Partitions and Movable Stairs
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1923
Use in Commerce 1923

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 Willow & Reed, Inc.
Owner Address 32-24 111th St. East Elmhurst, NEW YORK UNITED STATES 11369
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harold L. Stults
Correspondent Name/Address HAROLD L STULTS, C/O CURTIS, MORRIS & SAFFORD, 530 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-03-21 CANCELLED SEC. 8 (6-YR)
1982-08-03 REGISTERED-PRINCIPAL REGISTER
1982-05-11 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100221886 0215600 1986-03-21 32-24 111 STREET, EAST ELMHURST, NY, 11369
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-03-21
Case Closed 1986-06-05
11885928 0215600 1981-12-18 32-24 111 ST, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-18
Case Closed 1981-12-21
11845716 0215600 1974-12-11 32-24 111 ST, New York -Richmond, NY, 11369
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1984-03-10
11918091 0215600 1974-10-30 32-24 111 ST, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1974-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-04
Abatement Due Date 1974-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-11-04
Abatement Due Date 1974-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-04
Abatement Due Date 1974-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-11-04
Abatement Due Date 1974-12-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-11-04
Abatement Due Date 1974-11-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-11-04
Abatement Due Date 1974-12-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
11505211 0214700 1973-09-24 32-24 111 ST, New York -Richmond, NY, 11369
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-24
Case Closed 1984-03-10
11505039 0214700 1973-08-14 32-24 111 ST, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B06
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-08-20
Abatement Due Date 1973-09-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State