Search icon

PUROFIED DOWN PRODUCTS CORP.

Company Details

Name: PUROFIED DOWN PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1944 (81 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 55355
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 566 JOHNSON AVE., BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUROFIED DOWN PRODUCTS CORP. DOS Process Agent 566 JOHNSON AVE., BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1980-06-10 1980-06-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1980-06-10 1980-06-10 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 1
1945-12-26 1980-06-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1944-08-31 1945-12-26 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2088880 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
A674674-6 1980-06-10 CERTIFICATE OF AMENDMENT 1980-06-10
Z005163-2 1979-06-29 ASSUMED NAME CORP INITIAL FILING 1979-06-29
A549085-3 1979-02-01 CERTIFICATE OF AMENDMENT 1979-02-01
862119-3 1970-10-08 CERTIFICATE OF AMENDMENT 1970-10-08
6547-97 1945-12-26 CERTIFICATE OF AMENDMENT 1945-12-26
6311-36 1944-08-31 CERTIFICATE OF INCORPORATION 1944-08-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPREME SLEEPER 73593868 1986-04-17 No data No data
Register Principal
Mark Type Trademark
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.
Status Date 1990-09-21

Mark Information

Mark Literal Elements SUPREME SLEEPER
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 PILLOWS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status ABANDONED
First Use Mar. 12, 1986
Use in Commerce Mar. 12, 1986

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 65 RAILROAD AVENUE RIDGEFIELD, NEW JERSEY UNITED STATES 07657
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LANCE J. LIEBERMAN
Correspondent Name/Address LANCE J LIEBERMAN, COHEN, PONTANI & LIEBERMAN, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
1990-09-21 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1989-12-15 FINAL REFUSAL MAILED
1987-08-14 LETTER OF SUSPENSION MAILED
1987-07-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-13 FINAL REFUSAL MAILED
1986-12-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-23 NON-FINAL ACTION MAILED
1986-06-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-09-26
PURODOWN QUILT 73285093 1980-11-07 1210543 1982-09-28
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1989-04-13
Publication Date 1982-07-06
Date Cancelled 1989-04-13

Mark Information

Mark Literal Elements PURODOWN QUILT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Quilts Made in Whole or in Part of Down
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 25, 1979
Use in Commerce Jul. 25, 1979

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 Purofied Down Products Corp.
Owner Address 319 5th Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Wolder, Gross & Yavner
Correspondent Name/Address WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-04-13 CANCELLED SEC. 8 (6-YR)
1982-09-28 REGISTERED-PRINCIPAL REGISTER
1982-07-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
DREAM MACHINE 73171399 1978-05-22 1126549 1979-11-06
Register Principal
Mark Type Trademark
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.
Status Date 2000-12-15
Date Cancelled 2000-12-15

Mark Information

Mark Literal Elements DREAM MACHINE
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 PILLOWS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 1973
Use in Commerce Oct. 1973

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 319 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KAREN C GROSS, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2000-12-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-08-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-04-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-08-12
ULTRA FEATHER 73165914 1978-04-11 1130427 1980-02-05
Register Principal
Mark Type Trademark
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.
Status Date 2001-02-17
Date Cancelled 2001-02-17

Mark Information

Mark Literal Elements ULTRA FEATHER
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 BED PILLOWS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 28, 1978
Use in Commerce Mar. 08, 1978

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 319 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2001-02-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-01-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-11-18 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1950-08-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-01-23
DREAM BOUND 73146728 1977-10-31 1101506 1978-09-05
Register Principal
Mark Type Trademark
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.
Status Date 1985-03-13
Date Cancelled 1985-04-23

Mark Information

Mark Literal Elements DREAM BOUND
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 BED PILLOWS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 09, 1977
Use in Commerce Sep. 09, 1977

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 319 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-03-13 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-26
ULTRA PLUS 73129634 1977-06-08 1083552 1978-01-24
Register Principal
Mark Type Trademark
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.
Status Date 1984-06-19
Date Cancelled 1984-06-19

Mark Information

Mark Literal Elements ULTRA PLUS
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 BED PILLOWS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
First Use May 09, 1977
Use in Commerce May 09, 1977

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 319 5TH AVE. NEW YORK, N.Y. 10016 NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-06-19 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-19
SLUMB*A*BAG 72425817 1972-05-30 961375 1973-06-19
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-28

Mark Information

Mark Literal Elements SLUMB*A*BAG
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For SLEEPING BAGS
International Class(es) 020
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 28, 1966
Use in Commerce Dec. 28, 1966

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 319 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-28 EXPIRED SEC. 9
1979-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
PUROFIED 72257797 1966-11-02 832906 1967-08-01
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2012-07-02
Date Cancelled 2012-07-02

Mark Information

Mark Literal Elements PUROFIED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.17.02 - Feathers, shown alone or as part of something other than associated animal

Goods and Services

For CUSHIONS AND PILLOWS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 15, 1943
Use in Commerce May 15, 1943

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 1027 METROPOLITAN AVE. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2012-07-02 CANCELLED SEC. 8 (10-YR)
2008-11-04 CASE FILE IN TICRS
1987-08-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-10-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location Not Found
Date in Location 2012-07-02
MARK IV 72224645 1965-07-30 860072 1968-11-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements MARK IV
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 PILLOWS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 08, 1965
Use in Commerce May 27, 1965

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 319 5TH AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-19
TANAFEATHER 72211191 1965-02-02 797800 1965-10-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-07-22

Mark Information

Mark Literal Elements TANAFEATHER
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 PILLOWS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 16, 1964
Use in Commerce Nov. 16, 1964

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 319 5TH AVE. NEW YORK, NEW JERSEY UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KAREN C GROSS, WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2006-07-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-10-19 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-12-16
JUST-RITE 72168222 1963-05-06 761345 1963-12-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-19

Mark Information

Mark Literal Elements JUST-RITE
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 PILLOWS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 21, 1963
Use in Commerce Mar. 21, 1963

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 350 5TH AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-19 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
PUROFIED 71613110 1951-03-15 574870 1953-05-26
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-02-28

Mark Information

Mark Literal Elements PUROFIED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.17.02 - Feathers, shown alone or as part of something other than associated animal

Goods and Services

For CUSHIONS AND PILLOWS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 15, 1943
Use in Commerce May 15, 1943

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 1027 METROPOLITAN AVENUE BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-02-28 EXPIRED SEC. 9
1973-05-26 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
SURE SLEEP PUROFIED 71490768 1945-10-30 440148 1948-08-17
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements SURE SLEEP PUROFIED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.29 - Dentists; Doctors; Laboratory personnel; Men, doctors, dentists, nurses and laboratory personnel; Nurses, 02.01.32 - Astronauts (men); Frogmen; Men, other, including frogmen, men wearing space suits and men wearing monocles; Monocles (men wearing), 02.09.11 - Humans engaged in other work; Humans, including men, women and children, depicted engaged in other work, 03.17.02 - Feathers, shown alone or as part of something other than associated animal, 16.03.05 - Binoculars; Glasses, field; Microscopes; Opera glasses; Telescopes, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 24.09.07 - Advertising, banners; Banners, 26.01.07 - Circles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.01.17 - Circles, two concentric; Concentric circles, two; Two concentric circles, 26.01.21 - Circles that are totally or partially shaded., 26.01.28 - Circles with irregular circumferences; Miscellaneous circular designs with an irregular circumference

Goods and Services

For PILLOWS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1945
Use in Commerce Feb. 1945

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 PUROFIED DOWN PRODUCTS CORP.
Owner Address 350 5TH AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1968-08-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11666880 0235300 1980-09-16 1027 METROPOLITAN AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1980-09-16
Case Closed 1980-10-09
11666674 0235300 1979-08-27 1027 METROPOLITAN AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-08-29
Case Closed 1980-10-09

Related Activity

Type Referral
Activity Nr 909030728

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1979-09-26
Abatement Due Date 1980-01-13
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1979-10-15
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1979-09-26
Abatement Due Date 1980-01-13
Contest Date 1979-10-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 050309
Issuance Date 1979-09-26
Abatement Due Date 1979-11-15
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1979-10-15
Nr Instances 8
11650637 0235300 1978-07-25 1027 METROPOLITAN AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-07-25
Case Closed 1984-03-10
11668845 0235300 1978-06-20 15 REWE ST, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-06-20
Case Closed 1984-03-10
11673506 0235300 1977-06-27 15 REWE STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-27
Case Closed 1984-03-10
11679974 0235300 1977-06-02 15 REWE STREET, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-06-02
Case Closed 1978-06-23

Related Activity

Type Inspection
Activity Nr 11668845

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101000 C
Issuance Date 1977-06-24
Abatement Due Date 1977-07-29
Current Penalty 460.0
Initial Penalty 460.0
Nr Instances 1
11673357 0235300 1976-11-24 15 REWE STREET, New York -Richmond, NY, 11211
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-12-09
Case Closed 1978-07-26

Related Activity

Type Accident
Activity Nr 350023537

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-01-21
Abatement Due Date 1977-05-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-04
Abatement Due Date 1977-02-07
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-04
Abatement Due Date 1977-05-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-04
Abatement Due Date 1977-02-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 91
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-04
Abatement Due Date 1977-03-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-04
Abatement Due Date 1977-01-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-01-04
Abatement Due Date 1977-01-07
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-01-04
Abatement Due Date 1977-01-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-01-04
Abatement Due Date 1977-02-21
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1977-01-04
Abatement Due Date 1977-01-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-01-04
Abatement Due Date 1977-02-21
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-01-04
Abatement Due Date 1977-02-21
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 050211
Issuance Date 1977-01-04
Abatement Due Date 1977-01-21
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-08-15
Nr Instances 40
FTA Issuance Date 1977-01-21
FTA Current Penalty 1440.0
Citation ID 02014
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-04
Abatement Due Date 1977-04-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 050206
Issuance Date 1977-01-04
Abatement Due Date 1977-01-21
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-08-15
Nr Instances 24
FTA Issuance Date 1977-01-21
FTA Current Penalty 1440.0
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 050208
Issuance Date 1977-01-04
Abatement Due Date 1977-04-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 21
Citation ID 02017
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1977-01-04
Abatement Due Date 1977-01-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-01-04
Abatement Due Date 1977-03-07
Nr Instances 2
11679685 0235300 1976-07-01 15 REWE STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-07-01
Case Closed 1978-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-17
Abatement Due Date 1976-08-20
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-17
Abatement Due Date 1976-08-20
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 050211
Issuance Date 1976-08-17
Abatement Due Date 1976-09-08
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-08-17
Abatement Due Date 1976-08-20
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1976-08-17
Abatement Due Date 1976-09-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1976-08-17
Abatement Due Date 1976-09-21
Current Penalty 215.0
Initial Penalty 215.0
Nr Instances 3
Citation ID 01006B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1976-08-17
Abatement Due Date 1976-09-21
Contest Date 1977-07-15
Nr Instances 3
FTA Issuance Date 1976-09-21
FTA Current Penalty 3100.0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State