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
Name | Role | Address |
---|---|---|
TONI SANTORELLI | Chief Executive Officer | 22 TULIP AVE, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 TULIP AVE., FARMINGVILLE, NY, United States, 11738 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICROSTATIC | 72157258 | 1962-11-14 | 768336 | 1964-04-21 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12018677 | 0215800 | 1977-12-06 | HUNTINGTON STREET, Cortland, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11990553 | 0215800 | 1977-10-19 | HUNTINGTON STREET, Cortland, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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