Search icon

FIT-RITE WATCH CASE CORP.

Company Details

Name: FIT-RITE WATCH CASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1945 (80 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 56190
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 125 CANAL ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIT-RITE WATCH CASE CORP. DOS Process Agent 125 CANAL ST., NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
DP-902938 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B344047-2 1986-04-09 ASSUMED NAME CORP INITIAL FILING 1986-04-09
6438-74 1945-06-19 CERTIFICATE OF INCORPORATION 1945-06-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
F-R 72163510 1963-02-26 765065 1964-02-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-05-18

Mark Information

Mark Literal Elements F-R
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 WATCH CASES AND WATCH CASE BRACELETS
International Class(es) 014
U.S Class(es) 027 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 23, 1951
Use in Commerce Feb. 23, 1951

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 FIT-RITE WATCH CASE CORP.
Owner Address 141 WOOSTER ST. NEW YORK 12, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-05-18 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
11754314 0215000 1976-04-19 555 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-19
Case Closed 1976-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-22
Abatement Due Date 1976-05-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-22
Abatement Due Date 1976-05-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 25
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1976-04-22
Abatement Due Date 1976-05-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 13
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B04 I
Issuance Date 1976-04-22
Abatement Due Date 1976-05-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-04-22
Abatement Due Date 1976-05-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 17
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-04-22
Abatement Due Date 1976-05-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State