Search icon

REVERSO PRODUCTS, INC.

Company Details

Name: REVERSO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1945 (80 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 55739
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CHARLES W. JABLON, ESQ. DOS Process Agent 60 WALL ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
C234977-2 1996-05-13 ASSUMED NAME CORP INITIAL FILING 1996-05-13
DP-90805 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
6369-100 1945-01-10 CERTIFICATE OF INCORPORATION 1945-01-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRU-VINYL CREST 72252754 1966-08-19 851340 1968-06-25
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 TRU-VINYL CREST
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 EMBOSSED SOLID SHEET VINYL WALL COVERING
International Class(es) 027
U.S Class(es) 020 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 1963
Use in Commerce Aug. 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 REVERSO PRODUCTS, INC.
Owner Address 1333 39TH ST. BROOKLYN, NEW YORK UNITED STATES 11218
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 1996-03-23
TRU-VINYL 72252753 1966-08-19 859225 1968-10-29
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 TRU-VINYL
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 EMBOSSED, SOLID SHEET VINYL WALL COVERING
International Class(es) 027
U.S Class(es) 020 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 1958
Use in Commerce May 1958

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 REVERSO PRODUCTS, INC.
Owner Address 1333 39TH ST. BROOKLYN, NEW YORK UNITED STATES 11218
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 1996-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11513298 0214700 1978-01-31 HOOK CREEK INDUSTRIAL PARK HOO, Valley Stream, NY, 11581
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-05-05
Case Closed 1978-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-05-05
Abatement Due Date 1978-05-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-05-05
Abatement Due Date 1978-08-28
Nr Instances 2
11669496 0235300 1974-09-04 1333 39TH STREET, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-04
Case Closed 1975-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01 III
Issuance Date 1974-11-04
Abatement Due Date 1974-11-08
Current Penalty 45.0
Initial Penalty 95.0
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-11-04
Abatement Due Date 1974-11-19
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1974-11-04
Abatement Due Date 1974-11-19
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-11-04
Abatement Due Date 1974-11-19
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-11-04
Abatement Due Date 1974-11-19
Current Penalty 20.0
Initial Penalty 45.0
Contest Date 1974-12-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-11-04
Abatement Due Date 1974-11-19
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1974-11-04
Abatement Due Date 1974-12-19
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1974-11-04
Abatement Due Date 1974-11-19
Current Penalty 45.0
Initial Penalty 95.0
Contest Date 1974-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 F01
Issuance Date 1974-11-04
Abatement Due Date 1974-11-19
Current Penalty 170.0
Initial Penalty 170.0
Contest Date 1974-12-15
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1974-11-04
Abatement Due Date 1974-11-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
11623634 0235200 1973-01-24 1333 39TH STREET, New York -Richmond, NY, 11218
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-24
Case Closed 1984-03-10
11777166 0215000 1972-12-13 1339 39TH STREET, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-01-09
Abatement Due Date 1973-01-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-01-09
Abatement Due Date 1973-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1973-01-09
Abatement Due Date 1973-01-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 025045
Issuance Date 1973-01-09
Abatement Due Date 1973-01-23
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State