Search icon

AMERICAN RUBBER PRODUCTS CORPORATION

Company Details

Name: AMERICAN RUBBER PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1937 (88 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 50180
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1977-03-02 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-03-02 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1937-06-07 1977-03-02 Address 125 EAST 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-794 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-21076 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
Z011914-2 1980-06-27 ASSUMED NAME CORP INITIAL FILING 1980-06-27
A381845-2 1977-03-02 CERTIFICATE OF AMENDMENT 1977-03-02
5214-56 1937-06-07 CERTIFICATE OF INCORPORATION 1937-06-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MASTER-FIT 71541631 1949-03-12 510470 1949-05-31
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements MASTER-FIT
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 FLUSH TANK BALLS
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 24, 1947
Use in Commerce Oct. 24, 1947

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 AMERICAN RUBBER PRODUCTS CORPORATION
Owner Address 151 EAST 50TH STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1969-05-31 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303971659 0213600 2000-10-16 795 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-29
Case Closed 2001-02-14

Related Activity

Type Complaint
Activity Nr 202827994
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-12-05
Abatement Due Date 2001-01-07
Current Penalty 1313.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 04
114090640 0213600 1995-12-06 340 ROBINSON STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-12-07
Case Closed 1996-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1996-02-08
Abatement Due Date 1996-03-12
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1996-02-08
Abatement Due Date 1996-02-14
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1996-02-08
Abatement Due Date 1996-03-12
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1996-02-08
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-02-08
Abatement Due Date 1996-02-26
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-02-08
Abatement Due Date 1996-02-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1996-02-08
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1996-02-08
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
100666130 0213600 1987-10-23 340 ROBINSON STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-10-23
Case Closed 1987-10-23

Related Activity

Type Complaint
Activity Nr 71853956
Health Yes
100644210 0213600 1987-10-08 340 ROBINSON STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-08
Case Closed 1987-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-10-14
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-10-14
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 25
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-14
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State