Search icon

ATLANTIC PRECISION WORKS, INC.

Company Details

Name: ATLANTIC PRECISION WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1943 (81 years ago)
Date of dissolution: 19 May 1981
Entity Number: 54686
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HOLTZMAN & WITTE DOS Process Agent 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
A767280-4 1981-05-19 CERTIFICATE OF MERGER 1981-05-19
Z004650-2 1979-06-07 ASSUMED NAME CORP INITIAL FILING 1979-06-07
6197-53 1943-10-26 CERTIFICATE OF INCORPORATION 1943-10-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WARM-O-TRAY 72352440 1970-02-26 928168 1972-02-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements WARM-O-TRAY
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 ELECTRIC HEATING TRAYS FOR DOMESTIC USE
International Class(es) 011
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 15, 1961
Use in Commerce Aug. 15, 1961

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 ATLANTIC PRECISION WORKS, INC.
Owner Address 1982 CROTONA PARKWAY BRONX, NEW YORK UNITED STATES 10460
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-05-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12103701 0235500 1977-05-05 1982 CROTONA PARKWAY, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-05
Case Closed 1977-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1977-05-19
Abatement Due Date 1977-05-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-05-19
Abatement Due Date 1977-05-31
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-05-19
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-05-19
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1977-05-19
Abatement Due Date 1977-06-10
Nr Instances 2
12081592 0235500 1975-12-19 1983 CROTONA PARKWAY, New York -Richmond, NY, 10460
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1984-03-10
12124079 0235500 1975-10-09 1982 CROTONA PARKWAY, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-09
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State