Search icon

HEPP INDUSTRIES, INC.

Company Details

Name: HEPP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1979 (46 years ago)
Date of dissolution: 07 Apr 2004
Entity Number: 543039
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY EPSTEIN Chief Executive Officer 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1979-03-07 1997-03-27 Address 687 KILDARE CRESCENT, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170509017 2017-05-09 ASSUMED NAME LLC INITIAL FILING 2017-05-09
040407000080 2004-04-07 CERTIFICATE OF DISSOLUTION 2004-04-07
010314002427 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990322002237 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970327002539 1997-03-27 BIENNIAL STATEMENT 1997-03-01
930505002714 1993-05-05 BIENNIAL STATEMENT 1993-03-01
A557427-4 1979-03-07 CERTIFICATE OF INCORPORATION 1979-03-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CIRC-L-CUT 73388123 1982-09-23 1462410 1987-10-20
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-04-25
Date Cancelled 1994-04-25

Mark Information

Mark Literal Elements CIRC-L-CUT
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 JIG FOR USE WITH A TABLE SAW
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Mar. 1979
Use in Commerce May 1979

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 HEPP INDUSTRIES, INC.
Owner Address 687 KILDARE CRESCENT SEAFORD, NEW YORK UNITED STATES 11783
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address HOWARD N ARONSON, LACKENBACH SIEGEL MARZULLO, ET AL, PENTHOUSE STE, ONE CHASE RD, SCARSDALE, NEW YORK UNITED STATES 10583

Prosecution History

Date Description
1994-04-25 CANCELLED SEC. 8 (6-YR)
1987-10-20 REGISTERED-SUPPLEMENTAL REGISTER
1987-08-18 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1987-08-18 ASSIGNED TO EXAMINER
1987-08-14 ASSIGNED TO EXAMINER
1987-06-30 MISPLACED SN INQUIRY
1987-06-30 MISPLACED SN INQUIRY
1984-09-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-16 FINAL REFUSAL MAILED
1984-01-11 ASSIGNED TO EXAMINER
1983-12-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-28 NON-FINAL ACTION MAILED
1983-06-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-11-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State