Name: | W. G. B. OIL CLARIFIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1931 (93 years ago) |
Date of dissolution: | 19 Dec 1985 |
Entity Number: | 41800 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 130 SMITH AVE., KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
(1ST DIR.) W. GORDON BURHANS | DOS Process Agent | 130 SMITH AVE., KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1931-12-21 | 1949-12-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B520728-1 | 1987-07-14 | ASSUMED NAME CORP DISCONTINUANCE | 1987-07-14 |
B301557-4 | 1985-12-19 | CERTIFICATE OF DISSOLUTION | 1985-12-19 |
B012218-2 | 1983-08-18 | ASSUMED NAME CORP INITIAL FILING | 1983-08-18 |
7656-114 | 1949-12-27 | CERTIFICATE OF AMENDMENT | 1949-12-27 |
4276-65 | 1932-07-11 | CERTIFICATE OF AMENDMENT | 1932-07-11 |
4146-31 | 1931-12-21 | CERTIFICATE OF INCORPORATION | 1931-12-21 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WGB | 72181721 | 1963-11-21 | 774937 | 1964-08-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | WGB |
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 | LIQUID FILTER UNITS FOR INTERNAL COMBUSTION ENGINES |
International Class(es) | 007 |
U.S Class(es) | 023 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Aug. 1932 |
Use in Commerce | Aug. 1932 |
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 | W.G.B. OIL CLARIFIER, INC. |
Owner Address | 139 CORNELL ST. KINGSTON, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1984-11-11 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10741726 | 0213100 | 1979-05-10 | TEN BROECK AND CORNELL STS, Kingston, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10741346 | 0213100 | 1978-12-28 | TEN BROECK AND CORNELL STS, Kingston, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1979-01-25 |
Abatement Due Date | 1979-05-02 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1979-01-05 |
Abatement Due Date | 1979-02-04 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-01-05 |
Abatement Due Date | 1979-02-04 |
Nr Instances | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1979-01-05 |
Abatement Due Date | 1979-01-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-11-18 |
Case Closed | 1977-01-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-12-02 |
Abatement Due Date | 1977-01-05 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State