Name: | BACIG MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1977 (48 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 439029 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
LAZAR BRAUNSTEIN | Chief Executive Officer | 3611 14TH AVENUE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1977-06-23 | 1988-09-14 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100831038 | 2010-08-31 | ASSUMED NAME LLC INITIAL FILING | 2010-08-31 |
DP-1584837 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940503002281 | 1994-05-03 | BIENNIAL STATEMENT | 1993-06-01 |
B684459-2 | 1988-09-14 | CERTIFICATE OF AMENDMENT | 1988-09-14 |
A409885-3 | 1977-06-23 | CERTIFICATE OF INCORPORATION | 1977-06-23 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STURDI-LITE | 73356059 | 1982-03-22 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | STURDI-LITE |
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) |
Basis Information (Case Level)
Filed Use | No |
Currently Use | No |
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 | BACIG MANUFACTURING CO., INC. |
Owner Address | 132 W. 21ST ST. NEW YORK, NEW YORK UNITED STATES 10011 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | NEW YORK, BACIG MANUFACTURING CO INC, 132 W 21ST ST, NEW YORK UNITED STATES 10011 |
Prosecution History
Date | Description |
---|---|
1983-08-25 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1983-01-19 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1983-09-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State