Search icon

W. G. B. OIL CLARIFIER, INC.

Company Details

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

DOS Process Agent

Name Role Address
(1ST DIR.) W. GORDON BURHANS DOS Process Agent 130 SMITH AVE., KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1931-12-21 1949-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WGB 72181721 1963-11-21 774937 1964-08-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-11-11

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10741726 0213100 1979-05-10 TEN BROECK AND CORNELL STS, Kingston, NY, 12401
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1984-03-10
10741346 0213100 1978-12-28 TEN BROECK AND CORNELL STS, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-28
Case Closed 1979-05-11

Violation Items

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
10724284 0213100 1976-11-18 TEN BROEK & CORNEL STREETS, Kingston, NY, 12401
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