Name: | CONSAC INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1979 (46 years ago) |
Date of dissolution: | 18 Feb 2009 |
Entity Number: | 544253 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALBERT DREXLER | Chief Executive Officer | 101 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-13 | 1995-07-24 | Address | 32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170320041 | 2017-03-20 | ASSUMED NAME CORP INITIAL FILING | 2017-03-20 |
090218000163 | 2009-02-18 | CERTIFICATE OF DISSOLUTION | 2009-02-18 |
050415002235 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
021218002334 | 2002-12-18 | BIENNIAL STATEMENT | 2001-03-01 |
950724002491 | 1995-07-24 | BIENNIAL STATEMENT | 1994-03-01 |
A559054-4 | 1979-03-13 | CERTIFICATE OF INCORPORATION | 1979-03-13 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAXIMIZED | 73373413 | 1982-07-06 | 1295243 | 1984-09-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | MAXIMIZED |
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 | Vitamins |
International Class(es) | 005 - Primary Class |
U.S Class(es) | 018 |
Class Status | SECTION 8 - CANCELLED |
First Use | Mar. 1982 |
Use in Commerce | Mar. 1982 |
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 | Consac Industries, Inc. |
Owner Address | 180 Oser Ave. Hauppague, NEW YORK UNITED STATES 11788 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | C. Bruce Hamburg |
Correspondent Name/Address | C BRUCE HAMBURG, JORDAN AND HAMBURG, CHANIN BLDG, 122 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10168 |
Prosecution History
Date | Description |
---|---|
1991-01-29 | CANCELLED SEC. 8 (6-YR) |
1984-09-11 | REGISTERED-SUPPLEMENTAL REGISTER |
1984-05-24 | APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER |
1984-04-25 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-01-09 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-10-31 | NON-FINAL ACTION MAILED |
1983-07-21 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-05-10 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-10-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109045526 | 0214700 | 1994-08-05 | 180 OSER AVE., HAUPPAUGE, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1994-08-22 |
Abatement Due Date | 1994-09-01 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1994-08-22 |
Abatement Due Date | 1994-09-01 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-08-22 |
Abatement Due Date | 1994-08-25 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-08-22 |
Abatement Due Date | 1994-10-07 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 00 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1985-07-24 |
Case Closed | 1985-07-24 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-01-30 |
Case Closed | 1984-01-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State