Search icon

THOR METAL PRODUCTS CO., INC.

Headquarter

Company Details

Name: THOR METAL PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1977 (47 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 462234
County: Onondaga
Place of Formation: New York
Address: 1400 ONE MONY PLAZA, SYRACUSE, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THOR METAL PRODUCTS CO., INC., MISSISSIPPI 335103 MISSISSIPPI

DOS Process Agent

Name Role Address
TMP MANUFACTURING CO., INC. DOS Process Agent 1400 ONE MONY PLAZA, SYRACUSE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20120504054 2012-05-04 ASSUMED NAME LLC INITIAL FILING 2012-05-04
DP-678784 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A467318-3 1978-02-27 CERTIFICATE OF AMENDMENT 1978-02-27
A453784-8 1977-12-30 CERTIFICATE OF INCORPORATION 1977-12-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THORATRON 72319400 1969-02-17 912602 1971-06-08
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 THORATRON
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 ELECTRONIC AIR CLEANERS
International Class(es) 011
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 05, 1968
Use in Commerce Dec. 10, 1968

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 THOR METAL PRODUCTS CO., INC.
Owner Address P.O. BOX 218, EASTWOOD STATION SYRACUSE, NEW YORK UNITED STATES 13206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-07-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11993565 0215800 1980-02-26 5894 MOLLOY ROAD, Mattydale, NY, 13211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-26
Case Closed 1980-04-22

Related Activity

Type Complaint
Activity Nr 320433527

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C03 V
Issuance Date 1980-02-28
Abatement Due Date 1980-04-04
Nr Instances 1
12031852 0215800 1979-03-29 5894 E MOLLOY ROAD, Syracuse, NY, 13211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-29
Case Closed 1979-05-04

Related Activity

Type Complaint
Activity Nr 320431315

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-04-05
Abatement Due Date 1979-04-08
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
12002374 0215800 1974-04-24 BOX 218 EASTWOOD STATION, Liverpool, NY, 13206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-24
Case Closed 1984-03-10
12001921 0215800 1974-02-22 BOX 218 EASTWOOD STATION SYR, Liverpool, NY, 13206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-03-18
Abatement Due Date 1974-04-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1974-03-18
Abatement Due Date 1974-03-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-03-18
Abatement Due Date 1974-03-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-03-18
Abatement Due Date 1974-04-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1974-03-18
Abatement Due Date 1974-04-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-03-18
Abatement Due Date 1974-04-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State