Search icon

STEAMASTER CO. INC.

Company Details

Name: STEAMASTER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1944 (81 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 55429
ZIP code: 07070
County: New York
Place of Formation: New York
Address: 1 ALTMAN DR, RUTHERFORD, NJ, United States, 07070
Principal Address: 275 VETERANS BLVD, RUTHERFORD, NJ, United States, 07070

Shares Details

Shares issued 500000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ALTMAN DR, RUTHERFORD, NJ, United States, 07070

Chief Executive Officer

Name Role Address
NEIL WITRIOL Chief Executive Officer 275 VETERANS BLVD, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
1998-09-09 2000-10-02 Address 1 ALTMAN DR, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
1998-09-09 2000-10-02 Address 1 ALTMAN DR, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office)
1995-05-25 1998-09-09 Address 110 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-05-25 1998-09-09 Address 1 ALTMAN DRIVE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
1995-05-25 1998-09-09 Address 1 ALTMAN DRIVE, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081229000595 2008-12-29 CERTIFICATE OF MERGER 2008-12-31
070326000038 2007-03-26 CERTIFICATE OF AMENDMENT 2007-03-26
060825002167 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041101002777 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020829002119 2002-08-29 BIENNIAL STATEMENT 2002-09-01

Trademarks Section

Serial Number:
71420208
Mark:
"STEAMASTER"
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1939-06-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
"STEAMASTER"

Goods And Services

For:
Portable Electrically Heated Steam Generators and Sad Irons and Parts Thereof
First Use:
1937-04-02
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-11-19
Type:
Planned
Address:
110 WEST 30TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-10-02
Type:
FollowUp
Address:
110 W 30 ST, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-04
Type:
FollowUp
Address:
110 WEST 30TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-15
Type:
Planned
Address:
110 WEST 30TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
STEAMASTER CO. INC.
Party Role:
Plaintiff
Party Name:
VALCARCEL,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State