Search icon

AMSTERDAM COLOR WORKS, INC.

Company Details

Name: AMSTERDAM COLOR WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1978 (47 years ago)
Entity Number: 491372
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1546 STILLWELL AVE, BRONX, NY, United States, 10461
Principal Address: 1546 STILLWELL AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN OFFERMAN Chief Executive Officer 1546 STILLWELL AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1546 STILLWELL AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1978-05-25 1995-07-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151020106 2015-10-20 ASSUMED NAME LLC INITIAL FILING 2015-10-20
060601002734 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040510002372 2004-05-10 BIENNIAL STATEMENT 2004-05-01
950712002045 1995-07-12 BIENNIAL STATEMENT 1993-05-01
B081767-1 1984-03-21 ERRONEOUS ENTRY 1984-03-21
DP-6899 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A494584-3 1978-06-15 CERTIFICATE OF AMENDMENT 1978-06-15
A489598-6 1978-05-25 CERTIFICATE OF INCORPORATION 1978-05-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NON-TOX 73108765 1976-12-03 1069212 1977-07-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-04-20

Mark Information

Mark Literal Elements NON-TOX
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 NON-TOXIC PAINT
International Class(es) 002 - Primary Class
U.S Class(es) 016
Class Status EXPIRED
Basis 1(a)
First Use Oct. 29, 1976
Use in Commerce Nov. 04, 1976

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 AMSTERDAM COLOR WORKS, INC.
Owner Address 1546 STILLWELL AVE. NEW YORK, NEW YORK UNITED STATES 10461
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-04-20 EXPIRED SEC. 9
1983-10-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-10-18
NO-TOX 73108766 1976-12-03 1069213 1977-07-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-04-20

Mark Information

Mark Literal Elements NO-TOX
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 NON-TOXIC PAINT
International Class(es) 002 - Primary Class
U.S Class(es) 016
Class Status EXPIRED
First Use Oct. 29, 1976
Use in Commerce Nov. 04, 1976

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 AMSTERDAM COLOR WORKS, INC.
Owner Address 1546 STILLWELL AVE. NEW YORK, NEW YORK UNITED STATES 10461
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-04-20 EXPIRED SEC. 9
1983-10-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109919225 0215600 1994-02-16 1546 STILLWELL AVENUE, BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-16
Case Closed 1994-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-04-05
Abatement Due Date 1994-04-08
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-04-05
Abatement Due Date 1994-04-08
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1994-04-05
Abatement Due Date 1994-04-08
Nr Instances 1
Nr Exposed 10
Gravity 01
100219260 0215600 1986-04-07 1546 STILLWELL AVENUE, BRONX, NY, 10461
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-07-10
Case Closed 1986-07-18

Related Activity

Type Inspection
Activity Nr 1786664
100182815 0215600 1985-12-05 1546 STILLWELL AVENUE, BRONX, NY, 10461
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1986-02-24
Emphasis N: HAZCOMM
Case Closed 1986-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 D02
Issuance Date 1986-03-03
Abatement Due Date 1986-04-03
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 G02
Issuance Date 1986-03-03
Abatement Due Date 1986-04-03
Nr Instances 6
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G03
Issuance Date 1986-03-03
Abatement Due Date 1986-04-03
Nr Instances 6
100243955 0215600 1985-11-06 1546 STILLWELL AVENUE, BRONX, NY, 10461
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1985-11-07
Case Closed 1985-11-07

Related Activity

Type Inspection
Activity Nr 1786664
1002278 0215600 1985-07-11 1546 STILLWELL AVENUE, BRONX, NY, 10461
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1985-07-15
Case Closed 1985-07-15

Related Activity

Type Inspection
Activity Nr 1786664
1786664 0215600 1984-05-21 1546 STILLWELL AVE, BRONX, NY, 00461
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-11-20
Case Closed 1986-07-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101025 C01
Issuance Date 1985-02-11
Abatement Due Date 1985-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1985-02-11
Abatement Due Date 1985-02-14
Nr Instances 1
Nr Exposed 1
11895786 0215600 1982-10-21 1546 STILLWELL AVENUE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1982-10-25
12075636 0235500 1979-04-02 1546 STILLWELL AVENUE, New York -Richmond, NY, 10461
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-04-03
Case Closed 1984-03-10
12085437 0235500 1978-11-13 1546 STILLWELL AVENUE, New York -Richmond, NY, 10461
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-13
Case Closed 1984-03-10
12075511 0235500 1978-10-19 1546 STILLWELL AVENUE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-10-19
Case Closed 1979-09-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 B01
Issuance Date 1979-01-12
Abatement Due Date 1980-01-18
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1979-01-12
Abatement Due Date 1980-01-18
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1979-01-12
Abatement Due Date 1980-01-18
Contest Date 1979-02-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-06
Case Closed 1978-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-16
Abatement Due Date 1978-11-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-10-16
Abatement Due Date 1978-11-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-10-16
Abatement Due Date 1978-10-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-10-16
Abatement Due Date 1978-11-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-10-16
Abatement Due Date 1978-11-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-10-16
Abatement Due Date 1978-11-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-16
Abatement Due Date 1978-11-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-25
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State