Search icon

AUTOMATIC BEDDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMATIC BEDDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1943 (82 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 54501
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 25 RICHARDSON ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOMATIC BEDDING CORPORATION DOS Process Agent 25 RICHARDSON ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1943-07-07 1946-04-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1943-07-07 1959-01-16 Address 25 RICHARDSON ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1113275 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A777626-2 1981-07-01 ASSUMED NAME CORP INITIAL FILING 1981-07-01
146632 1959-02-16 CERTIFICATE OF AMENDMENT 1959-02-16
141686 1959-01-16 CERTIFICATE OF AMENDMENT 1959-01-16
6680-78 1946-04-25 CERTIFICATE OF AMENDMENT 1946-04-25

Trademarks Section

Serial Number:
73545634
Mark:
KING-O-LOC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-07-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KING-O-LOC

Goods And Services

For:
MATTRESSES AND INNERSPRING UNITS
First Use:
1960-08-01
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73721335
Mark:
FEATHERBED
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1988-04-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FEATHERBED

Goods And Services

For:
MATTRESSES
First Use:
1987-12-16
International Classes:
020 - Primary Class
Class Status:
ABANDONED
Serial Number:
73510818
Mark:
KING CHIRO
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.
Mark Type:
Trademark
Application Filing Date:
1984-11-28
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
KING CHIRO

Goods And Services

For:
MATTRESSES
First Use:
1984-07-19
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73411115
Mark:
CHIRO-MEDIC
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.
Mark Type:
Trademark
Application Filing Date:
1983-01-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHIRO-MEDIC

Goods And Services

For:
Mattresses
First Use:
1983-01-10
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73095922
Mark:
POSTURE SLEEP
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1976-08-09
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
POSTURE SLEEP

Goods And Services

For:
MATTRESSES AND PILLOWS
First Use:
1954-01-01
International Classes:
020 - Primary Class
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-07-07
Type:
FollowUp
Address:
735 LORIMER STREET, New York -Richmond, NY, 11213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-28
Type:
Planned
Address:
735 LORIMER STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-23
Type:
Planned
Address:
735 LORIMER STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-05-16
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AUTOMATIC BEDDING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-28
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AUTOMATIC BEDDING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-07
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CARRION,
Party Role:
Plaintiff
Party Name:
AUTOMATIC BEDDING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State