Search icon

SUPREME METAL FABRICATORS INC.

Company Details

Name: SUPREME METAL FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1945 (80 years ago)
Date of dissolution: 06 Nov 1992
Entity Number: 56426
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 29 RODNEY ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPREME METAL FABRICATORS INC. DOS Process Agent 29 RODNEY ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
921106000202 1992-11-06 CERTIFICATE OF MERGER 1992-11-06
B302066-2 1985-12-20 ASSUMED NAME CORP INITIAL FILING 1985-12-20
A917793-6 1982-11-05 CERTIFICATE OF AMENDMENT 1982-11-05
6468-97 1945-08-28 CERTIFICATE OF INCORPORATION 1945-08-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPREMETAL 72263707 1967-01-31 856333 1968-09-10
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 2012-05-23
Date Cancelled 2012-05-23

Mark Information

Mark Literal Elements SUPREMETAL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.01 - Polygons as carriers or as single or multiple line borders

Goods and Services

For SINKS, DRAINBOARD TOPS, TOWEL HOLDERS, AND FRUIT PANS
International Class(es) 006, 021
U.S Class(es) 013 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1962
Use in Commerce Jun. 1962

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 SUPREME METAL FABRICATORS, INC.
Owner Address 790 SUMMA AVENUE WESTBURY, NEW YORK UNITED STATES 11590
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALVIN BROWDY
Fax 2027373528
Phone 2026285197
Correspondent e-mail mail@browdyneimark.com
Correspondent Name/Address BROWDY AND NEIMARK, Browdy and Neimark, 624 Ninth St. N.W., Suite 300, Washington, DISTRICT OF COLUMBIA UNITED STATES 20001
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2012-05-23 CANCELLED SEC. 8 (10-YR)
2008-11-10 CASE FILE IN TICRS
2008-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1988-09-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-09-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2012-05-23
ICE-KAPS 73184001 1978-08-30 1156432 1981-06-02
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 2002-06-08
Publication Date 1981-03-10
Date Cancelled 2002-06-08

Mark Information

Mark Literal Elements ICE-KAPS
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 Plastic Transparent Covers for Ice Bins for Commercial Use
International Class(es) 022 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 15, 1975
Use in Commerce Sep. 15, 1975

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 Supreme Metal Fabricators, Inc.
Owner Address 790 Summa Ave. Westbury, Long Island, NEW YORK UNITED STATES 11590
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Browdy and Neimark
Correspondent Name/Address BROWDY AND NEIMARK, 419 7TH ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20004

Prosecution History

Date Description
2002-06-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-12-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-05-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-06-02 REGISTERED-PRINCIPAL REGISTER
1981-03-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101500635 0214700 1989-05-22 790 SUMMA AVENUE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-22
Case Closed 1989-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-06-07
Abatement Due Date 1989-08-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-06-07
Abatement Due Date 1989-07-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1989-06-07
Abatement Due Date 1989-06-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-07
Abatement Due Date 1989-07-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 40
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-07
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 40
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-07
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 40
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-07
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 40
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-07
Abatement Due Date 1989-07-07
Nr Instances 1
Nr Exposed 40
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-07
Abatement Due Date 1989-07-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-06-07
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 40
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-07
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 40
17516618 0214700 1985-10-24 790 SUMMA AVE., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-24
Case Closed 1985-10-24
1739978 0214700 1984-04-11 790 SUMMA AVE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-04-12
Case Closed 1984-04-13
11544822 0214700 1982-12-13 790 SUMMA AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-13
Case Closed 1982-12-15
11480191 0214700 1979-02-05 790 SUMMA AVE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-05
Case Closed 1984-03-10
11458510 0214700 1979-01-08 790 SUMMA AVENUE, Westbury, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1979-02-07

Related Activity

Type Complaint
Activity Nr 320343528

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100213 H03
Issuance Date 1979-01-30
Abatement Due Date 1979-02-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1979-01-10
Abatement Due Date 1979-02-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-01-10
Abatement Due Date 1979-01-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-01-10
Abatement Due Date 1979-02-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1979-01-10
Abatement Due Date 1979-01-13
Nr Instances 1
11489366 0214700 1977-11-18 790 SUMMA AVE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-11-18
Case Closed 1984-03-10
11489119 0214700 1977-06-28 790 SUMMA AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-07-01
Case Closed 1977-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-07-05
Abatement Due Date 1977-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1977-07-05
Abatement Due Date 1977-09-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-07-05
Abatement Due Date 1977-07-08
Nr Instances 1
11571296 0214700 1977-05-04 790 SUMMA AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-05
Case Closed 1977-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-05-12
Abatement Due Date 1977-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-05-12
Abatement Due Date 1977-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1977-05-12
Abatement Due Date 1977-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-05-12
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 IV
Issuance Date 1977-05-12
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C05 I
Issuance Date 1977-05-12
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-05-12
Abatement Due Date 1977-06-01
Nr Instances 1
11582012 0214700 1975-09-09 790 SUMMA AVENUE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-09
Case Closed 1975-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 A03
Issuance Date 1975-09-11
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1975-09-11
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-08
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-04
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B06 II
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-07
Abatement Due Date 1975-09-05
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State