Search icon

PURITY PAINT PRODUCTS CORP.

Company Details

Name: PURITY PAINT PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 500543
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT O. KLEEFELD DOS Process Agent 575 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20140808002 2014-08-08 ASSUMED NAME CORP INITIAL FILING 2014-08-08
DP-83727 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A501628-5 1978-07-17 CERTIFICATE OF INCORPORATION 1978-07-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TEXURE 72224883 1965-08-03 818139 1966-11-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-02-08

Mark Information

Mark Literal Elements TEXURE
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 TEXTURED DECORATIVE SPRAY FINISH FOR STRUCTURAL SURFACES SUCH AS CONCRETE, GYPSUM, PLASTER, CINDER BLOCK, AND OTHER STRUCTURAL SURFACES
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 29, 1964
Use in Commerce May 29, 1964

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 PURITY PAINT PRODUCTS CORP.
Owner Address 410 WITHERS ST. BROOKLYN, N. Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-02-08 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11679602 0235300 1976-04-22 410 WITHERS STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-04-22
Case Closed 1976-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101000 B01
Issuance Date 1976-07-08
Abatement Due Date 1976-08-09
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-07-08
Abatement Due Date 1976-07-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-07-08
Abatement Due Date 1976-07-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11702156 0235300 1976-04-22 410 WITHERS STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1976-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-04-29
Abatement Due Date 1976-05-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1976-04-29
Abatement Due Date 1976-05-11
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E07 I
Issuance Date 1976-04-29
Abatement Due Date 1976-05-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-29
Abatement Due Date 1976-06-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-29
Abatement Due Date 1976-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-29
Abatement Due Date 1976-06-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-29
Abatement Due Date 1976-06-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-04-29
Abatement Due Date 1976-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-04-29
Abatement Due Date 1976-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State