Search icon

QUOIZEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUOIZEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1931 (94 years ago)
Date of dissolution: 01 Jan 2019
Entity Number: 40863
ZIP code: 29445
County: Nassau
Place of Formation: New York
Address: C/O THOMAS A JEFFRIES, 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445
Principal Address: 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUOIZEL, INC. DOS Process Agent C/O THOMAS A JEFFRIES, 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445

Chief Executive Officer

Name Role Address
RICHARD W SEIDMAN Chief Executive Officer 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445

History

Start date End date Type Value
2008-05-08 2017-06-07 Address 6 CORPORATE PKWY, GOOSE CREEK, SC, 29445, USA (Type of address: Principal Executive Office)
2008-05-08 2017-06-07 Address 6 CORPORATE PKWY, GOOSE CREEK, SC, 29445, USA (Type of address: Chief Executive Officer)
2008-05-08 2017-06-07 Address C/O THOMAS A JEFFRIES, 6 CORPORATE PKWY, GOOSE CREEK, SC, 29445, USA (Type of address: Service of Process)
1982-03-24 2022-03-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
1982-03-24 2008-05-08 Address & BARANDES, 823 UNITED NATIONS PL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220001073 2018-12-20 CERTIFICATE OF MERGER 2019-01-01
170607006412 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160322006181 2016-03-22 BIENNIAL STATEMENT 2015-06-01
130620006101 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110628002141 2011-06-28 BIENNIAL STATEMENT 2011-06-01

Trademarks Section

Serial Number:
73306820
Mark:
FANDELIER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1981-04-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FANDELIER

Goods And Services

For:
Electric Lighting Fixtures; and Ceiling Fans with Attached Electric Lights
First Use:
1981-02-10
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73178014
Mark:
A LAMP DOME
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
TRADEMARK
Application Filing Date:
1978-07-13
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)
Mark Literal Elements:
A LAMP DOME

Goods And Services

For:
ELECTRICALLY LIGHTED LAMPS, SCONCES AND CHANDELIERS
International Classes:
011 - Primary Class
Class Status:
Abandoned
Serial Number:
73149507
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1977-11-21
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Electrically Lighted Lamps, Sconces and Chandeliers
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73054565
Mark:
QUOIZEL
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1975-06-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
QUOIZEL

Goods And Services

For:
ELECTRICALLY LIGHTED LAMPS, SCONCES, AND CHANDELIERS
International Classes:
011 - Primary Class
Class Status:
Expired
Serial Number:
73048750
Mark:
ABIGAIL ADAMS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1975-04-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ABIGAIL ADAMS

Goods And Services

For:
ELECTRICALLY LIGHTED LAMPS, SCONCES, AND CHANDELIERS
International Classes:
011 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-05-17
Type:
Planned
Address:
325 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-12
Type:
Planned
Address:
325 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-27
Type:
Planned
Address:
325 KENNEDY DR, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-04-26
Type:
Planned
Address:
20 TERMINAL DRIVE SOUTH, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-05
Type:
Planned
Address:
20 TERMINAL DRIVE SOUTH, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-11-27
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
QUOIZEL, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
QUOIZEL, INC.
Party Role:
Plaintiff
Party Name:
WORLDHOMECENTER.COM, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-12-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
QUOIZEL, INC.
Party Role:
Defendant
Party Name:
GILDEA
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State