Search icon

SID HARVEY INC.

Company Details

Name: SID HARVEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1931 (94 years ago)
Date of dissolution: 31 Mar 1991
Entity Number: 41306
County: Nassau
Place of Formation: New York
Address: 52 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 108

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1ST DIR. MALCOLM C. LAW DOS Process Agent 52 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1959-08-31 1959-08-31 Shares Share type: PAR VALUE, Number of shares: 892, Par value: 1
1959-08-31 1959-08-31 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1946-12-13 1959-08-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1946-12-13 1959-08-31 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1931-09-14 1946-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1931-09-14 1946-12-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20110131078 2011-01-31 ASSUMED NAME CORP INITIAL FILING 2011-01-31
910327000266 1991-03-27 CERTIFICATE OF MERGER 1991-03-31
176044 1959-08-31 CERTIFICATE OF AMENDMENT 1959-08-31
6886-14 1946-12-13 CERTIFICATE OF AMENDMENT 1946-12-13
5065-53 1936-09-11 CERTIFICATE OF AMENDMENT 1936-09-11
4086-128 1931-09-14 CERTIFICATE OF INCORPORATION 1931-09-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SH RJP 73154839 1978-01-10 1100579 1978-08-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-06-08

Mark Information

Mark Literal Elements SH RJP
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 FUEL OIL BURNER PUMPS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
First Use May 19, 1977
Use in Commerce May 19, 1977

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 SID HARVEY, INC.
Owner Address 100 E. MINEOLA AVE. VALLEY STREAM, NEW YORK UNITED STATES 11580
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-06-08 EXPIRED SEC. 9
1984-04-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11565025 0214700 1979-10-17 100 EAST MINCOLA AVE, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-10-17
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909028763
11550803 0214700 1979-04-02 100 E MINEOLA AVE, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-02
Case Closed 1984-03-10
11571759 0214700 1977-07-18 100 EAST MINEOLA AVE, Valley Stream, NY, 11580
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-18
Case Closed 1984-03-10
11571452 0214700 1977-06-06 100 EAST MINEOLA AVE, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1977-07-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100215 A02
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 7
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 C03 VIIIC
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-09
Abatement Due Date 1977-07-13
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 2
11502747 0214700 1976-09-09 100 EAST MINEOLA AVENUE, Valley Stream, NY, 11580
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1984-03-10
11502333 0214700 1976-03-01 100 EAST MINEOLA AVE, Valley Stream, NY, 11580
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-01
Case Closed 1984-03-10
11502259 0214700 1976-01-16 100 EAST MINEOLA AVENUE, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-01-27
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-01-27
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-01-27
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-01-27
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-01-27
Abatement Due Date 1976-01-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-27
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-27
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100212 E01
Issuance Date 1976-01-27
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
11523693 0214700 1972-12-04 100 E MINEOLA AVE, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-12-06
Abatement Due Date 1973-01-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 75
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-12-06
Abatement Due Date 1973-01-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 F06 II
Issuance Date 1972-12-06
Abatement Due Date 1973-01-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1972-12-06
Abatement Due Date 1973-01-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State