Name: | VINALUM INDUSTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1978 (47 years ago) |
Entity Number: | 466911 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1300 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MARIO LOMBARDO | Chief Executive Officer | 1300 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2002-02-04 | Address | 600 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5126, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2002-02-04 | Address | 600 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5126, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2002-02-04 | Address | 600 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1978-01-17 | 1995-07-06 | Address | 39 S. FIRST ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140212028 | 2014-02-12 | ASSUMED NAME LLC INITIAL FILING | 2014-02-12 |
060222002253 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040303002382 | 2004-03-03 | BIENNIAL STATEMENT | 2004-01-01 |
020204002046 | 2002-02-04 | BIENNIAL STATEMENT | 2002-01-01 |
000315002117 | 2000-03-15 | BIENNIAL STATEMENT | 2000-01-01 |
980302002348 | 1998-03-02 | BIENNIAL STATEMENT | 1998-01-01 |
950706002355 | 1995-07-06 | BIENNIAL STATEMENT | 1994-01-01 |
A457929-4 | 1978-01-17 | CERTIFICATE OF INCORPORATION | 1978-01-17 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLADIATOR | 73287075 | 1980-11-24 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | GLADIATOR |
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 | DEPECTING A SPECIFIC STYLE OF AN ALUMINUM WINDOW MANUFACTURED BY APPLICANT, CONSISTING OF A COMBINATION OF ALUMINUM AND VINYL |
International Class(es) | 006 - Primary Class |
U.S Class(es) | 012 |
Class Status | ABANDONED |
Basis | 1(a) |
First Use | Aug. 14, 1980 |
Use in Commerce | Aug. 14, 1980 |
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 | VINALUM INDUSTRY, INC. |
Owner Address | 600 WEST MERRICK RD. VALLEY STREAM, NEW YORK UNITED STATES 11580 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | J DONALD HIGGINS, 109 S TYSON AVE, FLORAL PARK, NEW YORK UNITED STATES 11001 |
Prosecution History
Date | Description |
---|---|
1983-04-25 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1981-05-11 | NON-FINAL ACTION MAILED |
1981-03-28 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1985-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106180409 | 0214700 | 1988-05-31 | 590-600 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-06-07 |
Abatement Due Date | 1988-07-06 |
Nr Instances | 3 |
Nr Exposed | 24 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1988-06-07 |
Abatement Due Date | 1988-06-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-06-07 |
Abatement Due Date | 1988-07-06 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1988-06-07 |
Abatement Due Date | 1988-07-06 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-06-07 |
Abatement Due Date | 1988-07-06 |
Nr Instances | 1 |
Nr Exposed | 24 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-03-23 |
Case Closed | 1984-03-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State