Search icon

CLIPPER DIAMOND TOOL CO., INC.

Company Details

Name: CLIPPER DIAMOND TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1943 (82 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 54524
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSEPH KLIPPER Chief Executive Officer 47-16 AUSTELL PL, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-07-26 1999-09-13 Address 47-16 AUSTELL PL, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, 4440, USA (Type of address: Chief Executive Officer)
1995-07-26 1999-09-13 Address 47-16 AUSTELL PL, LONG ISLAND CITY, NY, 11101, 4440, USA (Type of address: Principal Executive Office)
1943-07-24 1995-07-26 Address 130 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112690 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010710002021 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990913002689 1999-09-13 BIENNIAL STATEMENT 1999-07-01
971016002490 1997-10-16 BIENNIAL STATEMENT 1997-07-01
950726002210 1995-07-26 BIENNIAL STATEMENT 1993-07-01

Trademarks Section

Serial Number:
73600601
Mark:
C
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-05-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
C

Goods And Services

For:
DIAMOND MACHINE TOOLS FOR CUTTING, GRINDING, MACHINING AND DRESSING, NAMELY, DIAMOND POLYCRYSTALLINE AND CUBIC BORON NITRITE TOOLS FOR MACHINING OF NON-FERROUS AND FERROUS METALS AND NON-METALLIC MATERIALS; WHEELDRESSERS; DIAMOND ROTARY DRESSERS; DIAMOND AND CUBIC BORON NITRITE GRINDING WHEELS; POLY...
First Use:
1943-09-23
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72212860
Mark:
ROTODRESS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1965-02-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ROTODRESS

Goods And Services

For:
DIAMOND IMPREGNATED FORMING TOOLS AND/OR SURFACE SET FORMING TOOLS
First Use:
1964-11-12
International Classes:
023 - Primary Class
Class Status:
Expired
Serial Number:
72133214
Mark:
DUROX
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:
1961-12-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DUROX

Goods And Services

For:
Diamond Impregnated Saw Blades for Cutting Concrete, Stone, Marble, Granite, etc.
First Use:
1961-04-15
International Classes:
008
Class Status:
SECTION 8 - CANCELLED
Serial Number:
71694126
Mark:
CERA-MET
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1955-09-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CERA-MET

Goods And Services

For:
DIAMOND IMPREGNATED GRINDING WHEELS
First Use:
2055-03-19
International Classes:
007
Class Status:
EXPIRED
Serial Number:
71658973
Mark:
CLIPPER
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1954-01-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CLIPPER

Goods And Services

For:
INDUSTRIAL DIAMOND CUTTING TOOLS
International Classes:
023 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-13
Type:
Planned
Address:
345 HUDSON STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-18
Type:
Complaint
Address:
345 HUDSON STREET, New York -Richmond, NY, 10014
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-12-22
Type:
FollowUp
Address:
345 HUDSON ST, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-10
Type:
Planned
Address:
345 HUDSON STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-12
Type:
FollowUp
Address:
345 HUDSON STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State