Search icon

MIDWOOD INDUSTRIES, INC.

Company Details

Name: MIDWOOD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1977 (48 years ago)
Date of dissolution: 11 Feb 1985
Entity Number: 422407
ZIP code: 11040
County: Nassau
Place of Formation: Delaware
Address: 3333 NEW HYDE PARK RD., NORTH HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
% HAROLD L. BERNSTEIN DOS Process Agent 3333 NEW HYDE PARK RD., NORTH HILLS, NY, United States, 11040

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
20090630071 2009-06-30 ASSUMED NAME CORP INITIAL FILING 2009-06-30
B191703-2 1985-02-11 CERTIFICATE OF TERMINATION 1985-02-11
A374229-4 1977-01-28 APPLICATION OF AUTHORITY 1977-01-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DATA-SLIDE 72288841 1968-01-15 874731 1969-08-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1991-12-10

Mark Information

Mark Literal Elements DATA-SLIDE
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 SLIDE CHARTS CONTAINING INFORMATION AS TO THE CHARACTERISTICS OF WELDING FITTINGS AND FLANGES
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 17, 1967
Use in Commerce Nov. 17, 1967

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 MIDWOOD INDUSTRIES, INC.
Owner Address 48-11 20TH AVE. LONG ISLAND CITY, NEW YORK UNITED STATES 11105
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1991-12-10 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18
TL 72200510 1964-08-24 888274 1970-03-24
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements TL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.09.01 - Squares as carriers or squares as single or multiple line borders

Goods and Services

For WELDING FITTINGS AND FLANGES MADE OF STEEL
International Class(es) 006
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 29, 1964
Use in Commerce Jul. 29, 1964

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 MIDWOOD INDUSTRIES, INC.
Owner Address 350 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11483534 0214700 1973-01-15 48-11 20 AVE, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-01-18
Abatement Due Date 1973-02-01
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-01-18
Abatement Due Date 1973-02-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-01-18
Abatement Due Date 1973-02-01
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-01-18
Abatement Due Date 1973-02-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-01-18
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-01-18
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-01-18
Abatement Due Date 1973-02-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 32
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1973-01-18
Abatement Due Date 1973-02-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 29
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-01-18
Abatement Due Date 1973-03-01
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-01-18
Abatement Due Date 1973-03-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-01-18
Abatement Due Date 1973-02-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-01-18
Abatement Due Date 1973-04-05
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-01-18
Abatement Due Date 1973-01-24
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1973-01-18
Abatement Due Date 1973-01-24
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-01-18
Abatement Due Date 1973-04-05
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-01-18
Abatement Due Date 1973-03-01
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-01-18
Abatement Due Date 1973-02-01
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-01-18
Abatement Due Date 1973-03-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State