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
Name | Role | Address |
---|---|---|
% HOLTZMAN & WITTE | DOS Process Agent | 152 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARM-O-TRAY | 72352440 | 1970-02-26 | 928168 | 1972-02-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12103701 | 0235500 | 1977-05-05 | 1982 CROTONA PARKWAY, New York -Richmond, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-19 |
Case Closed | 1984-03-10 |
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