Search icon

ALUMA-TRIM, INC.

Company Details

Name: ALUMA-TRIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1976 (48 years ago)
Entity Number: 415323
ZIP code: 11208
County: Nassau
Place of Formation: New York
Address: 239 RICHMOND ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID YARMEISCH Chief Executive Officer 239 RICHMOND ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 RICHMOND ST, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1993-01-21 1998-11-12 Address 239 RICHMOND ST., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1993-01-21 1998-11-12 Address 239 RICHMOND ST., BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1993-01-21 1998-11-12 Address 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1976-11-17 1993-01-21 Address 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090114021 2009-01-14 ASSUMED NAME CORP INITIAL FILING 2009-01-14
041214002012 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021105002222 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001201002369 2000-12-01 BIENNIAL STATEMENT 2000-11-01
981112002322 1998-11-12 BIENNIAL STATEMENT 1998-11-01
931207002185 1993-12-07 BIENNIAL STATEMENT 1993-11-01
930121002413 1993-01-21 BIENNIAL STATEMENT 1992-11-01
A356646-4 1976-11-17 CERTIFICATE OF INCORPORATION 1976-11-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MR. WINDOW 73228656 1979-08-23 1157851 1981-06-23
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 1988-01-07
Publication Date 1981-03-31
Date Cancelled 1988-01-07

Mark Information

Mark Literal Elements MR. WINDOW
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 Windows
International Class(es) 006 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jul. 09, 1979
Use in Commerce Jul. 09, 1979

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 Aluma Trim, Inc.
Owner Address 918 Stanley Ave. Brooklyn, NEW YORK UNITED STATES 11208
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kirschstein, Kirschstein, Ottinger & Cob
Correspondent Name/Address KIRSCHSTEIN, KIRSCHSTEIN, OTTINGER & COBRIN, 666 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
1988-01-07 CANCELLED SEC. 8 (6-YR)
1981-06-23 REGISTERED-PRINCIPAL REGISTER
1981-03-31 PUBLISHED FOR OPPOSITION
1981-03-31 PUBLISHED FOR OPPOSITION
1981-02-10 NOTICE OF PUBLICATION
1980-09-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-07-10 NON-FINAL ACTION MAILED
1980-03-26 ASSIGNED TO EXAMINER
1979-12-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100560911 0215000 1989-04-04 239 RICHMOND ST, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-04
Case Closed 1989-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 30
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-26
Abatement Due Date 1989-04-29
Nr Instances 1
Nr Exposed 30
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-26
Abatement Due Date 1989-05-29
Nr Instances 5
Nr Exposed 30
Gravity 05
11651916 0235300 1980-01-17 918 STANLEY AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-17
Case Closed 1980-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 B 043043
Issuance Date 1980-01-21
Abatement Due Date 1980-02-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-21
Abatement Due Date 1980-01-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1980-01-21
Abatement Due Date 1980-02-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-01-21
Abatement Due Date 1980-02-22
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1980-01-21
Abatement Due Date 1980-02-08
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State