Search icon

SCM CORP.

Company Details

Name: SCM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4223996
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 22 TULIP AVE., FARMINGVILLE, NY, United States, 11738
Principal Address: 22 TULIP AVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONI SANTORELLI Chief Executive Officer 22 TULIP AVE, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 TULIP AVE., FARMINGVILLE, NY, United States, 11738

Filings

Filing Number Date Filed Type Effective Date
200303061733 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008963 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006290 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307007373 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120329000691 2012-03-29 CERTIFICATE OF INCORPORATION 2012-03-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MICROSTATIC 72157258 1962-11-14 768336 1964-04-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-07-21

Mark Information

Mark Literal Elements MICROSTATIC
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 COPY PAPER
International Class(es) 016, 026, 027
U.S Class(es) 037 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 17, 1962
Use in Commerce May 17, 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 SCM CORP.
Owner Address 410 PARK AVE. NEW YORK 22, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-07-21 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
12018677 0215800 1977-12-06 HUNTINGTON STREET, Cortland, NY, 13045
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-06
Case Closed 1984-03-10
11990553 0215800 1977-10-19 HUNTINGTON STREET, Cortland, NY, 13045
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1977-12-12

Related Activity

Type Complaint
Activity Nr 320427800

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-11-02
Abatement Due Date 1977-12-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-11-02
Abatement Due Date 1977-11-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-11-02
Abatement Due Date 1977-12-05
Nr Instances 1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State