Search icon

CLAIR MFG. CO., INC.

Company Details

Name: CLAIR MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1978 (47 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 502034
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1002 SOUTH UNION ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAIR MFG. CO., INC. DOS Process Agent 1002 SOUTH UNION ST, OLEAN, NY, United States, 14760

Filings

Filing Number Date Filed Type Effective Date
20151106007 2015-11-06 ASSUMED NAME LLC INITIAL FILING 2015-11-06
DP-44340 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A503530-3 1978-07-24 CERTIFICATE OF INCORPORATION 1978-07-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CLAIR 72347884 1970-01-07 904696 1970-12-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements CLAIR
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 MACHINES FOR POLISHING, WAXING, GLAZING, BUFFING, BRUSHING, CLEANING, SATIN FINISHING, MIRROR FINISHING, DELUSTERING, DERUSTING, WIPING, ABRADING, GRINDING, ROUGHENING AND DEBURRING, ON THE SURFACE OF MATERIAL IN SHEET, PLATE, STRIP, COIL STOCK, CONTOURED AND IRREGULARLY SHAPED FORMS; AND PARTS THEROF
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 15, 1946
Use in Commerce Dec. 15, 1946

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 CLAIR MFG. CO., INC.
Owner Address 1002 S. UNION ST. OLEAN, NEW YORK UNITED STATES 14760
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11952082 0235400 1976-11-23 1002 S UNION ST, Olean, NY, 14764
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-02
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1976-12-02
Abatement Due Date 1976-12-20
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1976-12-02
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-20
Nr Instances 2
12044590 0215800 1973-05-03 1002 SOUTH UNION STREET, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-06-07
Abatement Due Date 1973-06-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1973-06-07
Abatement Due Date 1973-06-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E05
Issuance Date 1973-06-07
Abatement Due Date 1973-06-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-06-07
Abatement Due Date 1973-06-29
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 17
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-06-07
Abatement Due Date 1973-06-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State