Search icon

SILENT HOIST & CRANE CO., INC.

Company Details

Name: SILENT HOIST & CRANE CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1977 (48 years ago)
Date of dissolution: 23 Jan 1998
Entity Number: 419699
ZIP code: 11220
County: Kings
Place of Formation: Delaware
Address: 841 63RD STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 841 63RD STREET, BROOKLYN, NY, United States, 11220

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC M WUNSCH Chief Executive Officer 841 63RD STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1993-03-15 1994-02-08 Address 841 63RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-03-15 1994-02-08 Address 841 63RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1977-01-03 1993-03-15 Address 841 63RD ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100616057 2010-06-16 ASSUMED NAME CORP AMENDMENT 2010-06-16
20100224059 2010-02-24 ASSUMED NAME CORP INITIAL FILING 2010-02-24
980123000277 1998-01-23 CERTIFICATE OF TERMINATION 1998-01-23
940208002442 1994-02-08 BIENNIAL STATEMENT 1994-01-01
930315002499 1993-03-15 BIENNIAL STATEMENT 1993-01-01
A367428-4 1977-01-03 APPLICATION OF AUTHORITY 1977-01-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SILENT HOIST LIFTRUK 72222427 1965-06-30 809540 1966-06-07
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-03-10

Mark Information

Mark Literal Elements SILENT HOIST LIFTRUK
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 SELF-PROPELLED, HEAVY DUTY, FORK LIFT TRUCKS FOR MATERIAL HANDLING
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1949
Use in Commerce Jan. 1949

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 SILENT HOIST & CRANE CO., INC.
Owner Address 841-847 63RD STREET BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MASON, FENWICK & LAWRENCE
Correspondent Name/Address MASON, FENWICK & LAWRENCE, POPHAM HAIK SCHNOBRICH & KAUFMAN, 655 15TH ST N W, STE 800, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005-5701

Prosecution History

Date Description
2007-03-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-06-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-04-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-25
SILENT HOIST KARRI.GO 72179369 1963-10-18 774483 1964-08-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-11-04

Mark Information

Mark Literal Elements SILENT HOIST KARRI.GO
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 SELF-PROPELLED, INDUSTRIAL CRANE TRUCKS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 16, 1962
Use in Commerce May 16, 1962

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 SILENT HOIST & CRANE CO., INC.
Owner Address 841-877 63RD ST. BROOKLYN 20, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
SILENT HOIST KRANE KAR 72179368 1963-10-18 771849 1964-06-23
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-09-23

Mark Information

Mark Literal Elements SILENT HOIST KRANE KAR
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 SELF-PROPELLED, INDUSTRIAL CRANE TRUCKS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 23, 1933
Use in Commerce Jun. 17, 1933

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 SILENT HOIST & CRANE CO., INC.
Owner Address 841-877 63RD ST. BROOKLYN 20, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-09-23 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
1083336 0215000 1984-09-26 841-877 63 STREET, BKLYN, NY, 11234
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-09-26
Case Closed 1984-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1984-10-12
Abatement Due Date 1984-10-26
Nr Instances 2
Nr Exposed 2
11652096 0235300 1980-03-31 841 877 63RD STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1980-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1980-04-09
Abatement Due Date 1980-04-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVB
Issuance Date 1980-04-09
Abatement Due Date 1980-04-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1980-04-09
Abatement Due Date 1980-04-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1980-04-09
Abatement Due Date 1980-04-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-04-09
Abatement Due Date 1980-04-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1980-04-09
Abatement Due Date 1980-05-09
Nr Instances 1
11661394 0235300 1979-04-17 841-877 63RD STREET, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1984-03-10
11704624 0235300 1978-08-31 814 877 63RD STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-31
Case Closed 1979-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1978-09-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Contest Date 1978-09-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D07 IB
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Contest Date 1978-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Nr Instances 6
Citation ID 02002B
Citaton Type Other
Standard Cited 19100179 G01 IV
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Nr Instances 1
Citation ID 02002C
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Nr Instances 16
Citation ID 02002D
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Nr Instances 16
Citation ID 02002E
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Nr Instances 2
Citation ID 02003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-09-07
Abatement Due Date 1978-09-10
Nr Instances 2
Citation ID 02003B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-09-07
Abatement Due Date 1978-09-10
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-09-07
Abatement Due Date 1978-09-28
Nr Instances 2
11653672 0235300 1977-11-15 841 63ST, New York -Richmond, NY, 11220
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-11-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320362502
11672813 0235300 1976-03-15 841 865 63 STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1976-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 III
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Nr Instances 16
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-26
Abatement Due Date 1976-05-03
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H05
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11625191 0235200 1973-02-28 841 63 STREET, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-28
Case Closed 1984-03-10
11623659 0235200 1973-01-29 841 63RD STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-01-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-02-15
Abatement Due Date 1973-02-20
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-02-15
Abatement Due Date 1973-02-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State