Search icon

A.G. FIELDS & CO., INC.

Company Details

Name: A.G. FIELDS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1945 (80 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 56035
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-66 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 3600

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
DOROTHY FIELDS, INC. DOS Process Agent 37-66 82ND ST., JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1946-02-21 1959-03-12 Name FIELDS SHOPS, INC.
1945-04-21 1946-02-21 Name DOROTHY FIELDS, INC.
1945-04-21 1957-12-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-66959 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A804592-2 1981-10-09 ASSUMED NAME CORP INITIAL FILING 1981-10-09
702233-3 1968-08-28 CERTIFICATE OF MERGER 1968-08-31
150681 1959-03-12 CERTIFICATE OF AMENDMENT 1959-03-12
89020 1957-12-20 CERTIFICATE OF AMENDMENT 1957-12-20
6613-101 1946-02-21 CERTIFICATE OF AMENDMENT 1946-02-21
6412-38 1945-04-21 CERTIFICATE OF INCORPORATION 1945-04-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DOROTHY FIELDS 72194694 1964-06-01 791878 1965-06-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-09-29

Mark Information

Mark Literal Elements DOROTHY FIELDS
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 CHILDREN'S, MISSES', AND WOMEN'S BATHING SUITS; MISSES' AND WOMEN'S UNDERGARMENTS-NAMELY, SLIPS, PETTICOATS, PANTIES, BLOOMERS, STEP-INS, BRASSIERES, AND GIRDLES; AND COATS, DRESSES, AND SUITS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 01, 1940
Use in Commerce Nov. 01, 1940

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 A. G. FIELDS & CO., INC.
Owner Address 37-66 82ND ST. JACKSON HEIGHTS, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-09-29 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11897469 0215600 1976-04-15 60-20 BROADWAY, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-15
Case Closed 1984-03-10
11889003 0215600 1976-02-17 60-20 BROADWAY, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 025051
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 025042
Issuance Date 1976-03-03
Abatement Due Date 1976-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State