Search icon

FOAM PILLOW CORP.

Company Details

Name: FOAM PILLOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1978 (46 years ago)
Date of dissolution: 10 Nov 1978
Entity Number: 520755
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20180111055 2018-01-11 ASSUMED NAME LLC INITIAL FILING 2018-01-11
A529304-4 1978-11-10 CERTIFICATE OF DISSOLUTION 1978-11-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LOUNGE-A-ROUNDER 72177409 1963-09-20 769169 1964-05-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-08-05

Mark Information

Mark Literal Elements LOUNGE-A-ROUNDER
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 PILLOWS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 26, 1963
Use in Commerce Apr. 26, 1963

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 FOAM PILLOW CORP.
Owner Address 29 JEFRY LANE HICKSVILLE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-08-05 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
11471877 0214700 1972-08-25 1522 OLD COUNTRY ROAD, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-25
Case Closed 1984-03-10
11471562 0214700 1972-07-26 1522 OLD COUNTRY ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-07-27
Abatement Due Date 1972-08-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-07-27
Abatement Due Date 1972-08-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 11 Feb 2025

Sources: New York Secretary of State