Search icon

GMC SLEEPER PRODUCTS, INC.

Company Details

Name: GMC SLEEPER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1933 (92 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 44275
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 545 SIXTH AVE., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) DAVID GETZOFF DOS Process Agent 545 SIXTH AVE., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
20140502110 2014-05-02 ASSUMED NAME CORP DISCONTINUANCE 2014-05-02
DP-611116 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
Z004366-2 1979-05-25 ASSUMED NAME CORP INITIAL FILING 1979-05-25
8856-125 1954-11-12 CERTIFICATE OF AMENDMENT 1954-11-12
7909-119 1950-12-22 CERTIFICATE OF AMENDMENT 1950-12-22
4402-128 1933-02-09 CERTIFICATE OF INCORPORATION 1933-02-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RITE-FOAM 73151006 1977-12-05 1119284 1979-05-29
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 1985-11-29
Date Cancelled 1985-11-29

Mark Information

Mark Literal Elements RITE-FOAM
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 MATTRESSES
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
First Use 1954
Use in Commerce 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 GMC SLEEPER PRODUCTS, INC.
Owner Address 48-12 25TH AVE. ASTORIA, NEW YORK UNITED STATES 11103
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-11-29 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-02
GMC 72403940 1971-09-30 944066 1972-10-03
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-07-12

Mark Information

Mark Literal Elements GMC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BEDSPRINGS, MATTRESSES, AND BEDSTEADS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 04, 1970
Use in Commerce Nov. 04, 1970

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 GMC SLEEPER PRODUCTS, INC.
Owner Address 48-12 25TH AVE. LONG ISLAND CITY, NEW YORK UNITED STATES 11103
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-07-12 EXPIRED SEC. 9
1978-03-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-23
COIL-LESS 72399256 1971-08-04 943041 1972-09-12
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-06-21

Mark Information

Mark Literal Elements COIL-LESS
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 BOX FOAM FOUNDATIONS FOR BEDS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 16, 1969
Use in Commerce Jan. 16, 1969

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 GMC SLEEPER PRODUCTS, INC.
Owner Address 48-12 25TH AVE. ASTORIA, NEW YORK UNITED STATES 11103
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-06-21 EXPIRED SEC. 9
1977-11-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-08
BODY FLOW 72399255 1971-08-04 938809 1972-07-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-04

Mark Information

Mark Literal Elements BODY FLOW
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 MATTRESSES
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 24, 1969
Use in Commerce Jun. 24, 1969

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 GMC SLEEPER PRODUCTS, INC.
Owner Address 48-12 25TH AVE. ASTORIA, NEW YORK UNITED STATES 11103
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-04 EXPIRED SEC. 9
1977-11-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100221183 0215600 1986-02-27 52-02 GRAND AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-27
Case Closed 1986-06-04
11899838 0215600 1977-10-14 48-12 25 AVENUE, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-14
Case Closed 1984-03-10
11865250 0215600 1977-09-19 48-12 25TH AVE, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1977-11-17

Related Activity

Type Inspection
Activity Nr 11899838

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1977-09-21
Abatement Due Date 1977-09-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
11881257 0215600 1977-08-09 48-12 25 AVE, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1984-03-10
11881075 0215600 1977-06-27 48 12 25 AVE, NY, 11103
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-28
Case Closed 1977-08-24

Related Activity

Type Complaint
Activity Nr 320395205

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-07-05
Abatement Due Date 1977-08-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-07-22
Abatement Due Date 1977-08-04
Nr Instances 1
Related Event Code (REC) Complaint
11909306 0215600 1977-05-17 48-12 25TH AVE, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-05-17
Case Closed 1984-03-10
11864881 0215600 1977-04-05 48-12 25TH AVE, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-05
Case Closed 1977-11-17

Related Activity

Type Inspection
Activity Nr 11899838

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1977-04-13
Abatement Due Date 1977-04-20
Current Penalty 230.0
Initial Penalty 230.0
Contest Date 1977-04-15
Nr Instances 1
11847118 0215600 1976-07-29 48-12 25TH AVE, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1984-03-10
11846979 0215600 1976-06-02 48-12 25TH AVE, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-03
Case Closed 1976-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-06-15
Abatement Due Date 1976-06-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B02
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1976-06-15
Abatement Due Date 1976-06-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-06-15
Abatement Due Date 1976-06-18
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-06-15
Abatement Due Date 1976-07-23
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State