Search icon

NESCO PRODUCTS, INC.

Company Details

Name: NESCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1977 (48 years ago)
Date of dissolution: 29 Apr 1983
Entity Number: 424120
ZIP code: 10017
County: Broome
Place of Formation: New York
Address: ATT JOSEPH LEVY, ESQ, 750 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVKIN SHERMAN & LEVY DOS Process Agent ATT JOSEPH LEVY, ESQ, 750 THIRD AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1977-06-28 1983-04-28 Address 650 CONKLIN RD., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1977-02-15 1977-06-28 Address 1 CROWN DRIVE, APALACHIN, NY, 13732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091007015 2009-10-07 ASSUMED NAME CORP INITIAL FILING 2009-10-07
A974994-5 1983-04-28 CERTIFICATE OF MERGER 1983-04-30
A974259-3 1983-04-27 CERTIFICATE OF MERGER 1983-04-29
A411149-3 1977-06-28 CERTIFICATE OF AMENDMENT 1977-06-28
A378254-4 1977-02-15 CERTIFICATE OF INCORPORATION 1977-02-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROAST-RYTE 73176263 1978-06-27 1131717 1980-03-11
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-08-14
Date Cancelled 1986-08-14

Mark Information

Mark Literal Elements ROAST-RYTE
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 DOMESTIC ELECTRIC ROASTERS AND PARTS THEREOF
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 06, 1954
Use in Commerce Jul. 07, 1954

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 NESCO PRODUCTS, INC.
Owner Address 650 CONKLIN RD. MARATHON, NEW YORK UNITED STATES 13803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-08-14 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12010393 0215800 1979-11-02 650 CONKLIN ROAD, Conklin, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-13
Case Closed 1980-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-12-27
Abatement Due Date 1980-02-13
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1979-12-27
Abatement Due Date 1980-02-13
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100027 B01 III
Issuance Date 1979-12-27
Abatement Due Date 1980-02-13
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1979-12-27
Abatement Due Date 1980-02-13
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-12-27
Abatement Due Date 1980-01-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100110 F04 I
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1979-12-27
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-12-27
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-12-27
Abatement Due Date 1980-01-18
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1979-12-27
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100217 B07 VA
Issuance Date 1979-12-27
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1979-12-27
Abatement Due Date 1980-01-18
Nr Instances 3
Citation ID 01021
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-12-27
Abatement Due Date 1979-12-30
Nr Instances 12
11977436 0215800 1978-04-27 650 CONKLIN ROAD, Binghamton, NY, 13903
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-27
Case Closed 1978-07-21

Related Activity

Type Complaint
Activity Nr 320428931

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1978-06-27
Abatement Due Date 1978-06-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State