Search icon

SCOTT TAG AND LABEL CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT TAG AND LABEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1978 (47 years ago)
Entity Number: 474416
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: PO BOX 149 / 4 TIMBER LANE, MARLBORO, NJ, United States, 07746
Address: 767 THIRD AVE / 33RD FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER T. MURPHY Chief Executive Officer 64 MIDDLE RD, EASTCHESTER, NY, United States, 10707

DOS Process Agent

Name Role Address
FISHBACH HERTAN DOS Process Agent 767 THIRD AVE / 33RD FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F99000005016
State:
FLORIDA

History

Start date End date Type Value
2002-02-06 2004-04-19 Address 1 AQUARIUM DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1995-05-24 2002-02-06 Address 226 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, 6605, USA (Type of address: Chief Executive Officer)
1995-05-24 2002-02-06 Address 226 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, 6605, USA (Type of address: Principal Executive Office)
1995-05-24 2002-02-06 Address 226 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, 6605, USA (Type of address: Service of Process)
1978-02-28 1995-05-24 Address 20 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181113084 2018-11-13 ASSUMED NAME LLC INITIAL FILING 2018-11-13
040419002518 2004-04-19 BIENNIAL STATEMENT 2004-02-01
020206002697 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000228002176 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980130002594 1998-01-30 BIENNIAL STATEMENT 1998-02-01

USAspending Awards / Financial Assistance

Date:
2014-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Trademarks Section

Serial Number:
74726008
Mark:
SUPERLABEL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-09-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SUPERLABEL

Goods And Services

For:
blank and pre-printed laser-printable fabric labels
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1990-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
K-MART APPE CORP
Party Role:
Defendant
Party Name:
SCOTT TAG AND LABEL CO. INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State