Search icon

RAGO FOUNDATIONS, INC.

Company Details

Name: RAGO FOUNDATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1945 (79 years ago)
Date of dissolution: 18 Dec 2000
Entity Number: 57010
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: EDWARD SCHNARR, 111 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001
Principal Address: 138-20 78TH RD, FLUSHING, NY, United States, 11102

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD SCHNARR, 111 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN J RAGO Chief Executive Officer 138-20 78TH ROAD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1998-01-06 2000-03-02 Address C/O EDWARD SCHNARR, 33-37 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1998-01-06 2000-03-02 Address C/O EDWARD SCHNARR, 33-37 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1995-04-06 1998-01-06 Address 18-15 27TH AVENUE, LONG ISLAND CITY, NY, 11102, 3735, USA (Type of address: Chief Executive Officer)
1995-04-06 1998-01-06 Address 18-15 27TH AVENUE, LONG ISLAND CITY, NY, 11102, 3735, USA (Type of address: Principal Executive Office)
1995-04-06 1998-01-06 Address 18-15 27TH AVENUE, LONG ISLAND CITY, NY, 11102, 3735, USA (Type of address: Service of Process)
1945-12-13 1995-04-06 Address 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001218000106 2000-12-18 CERTIFICATE OF DISSOLUTION 2000-12-18
000302002713 2000-03-02 BIENNIAL STATEMENT 1999-12-01
980106002211 1998-01-06 BIENNIAL STATEMENT 1997-12-01
950406002324 1995-04-06 BIENNIAL STATEMENT 1993-12-01
A796359-2 1981-09-09 ASSUMED NAME CORP INITIAL FILING 1981-09-09
6539-7 1945-12-13 CERTIFICATE OF INCORPORATION 1945-12-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
IT'S ME 73195286 1978-12-01 1142649 1980-12-09
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 2001-12-15
Publication Date 1980-05-27
Date Cancelled 2001-12-15

Mark Information

Mark Literal Elements IT'S ME
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 Ladies Undergarments-Namely, Panties and Brassieres
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 02, 1978
Use in Commerce Nov. 02, 1978

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 Rago Foundations Inc.
Owner Address 18-15 27th Ave. Long Island City, NEW YORK UNITED STATES 11102
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address AMERICO MARCHISELLA, RAGO FOUNDATIONS INC, 18-15 27TH AVE, LONG ISLAND, NEW YORK UNITED STATES 11102

Prosecution History

Date Description
2001-12-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-03-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-11-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1980-12-09 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-27
CLOSETTE 72196710 1964-06-29 787216 1965-03-23
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-06-23

Mark Information

Mark Literal Elements CLOSETTE
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 FOUNDATION GARMENTS INCLUDING PANTY GIRDLES, GIRDLES, AND CORSELETTES
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 1963
Use in Commerce Oct. 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 RAGO FOUNDATIONS INC.
Owner Address 18-15 27TH AVE. LONG ISLAND CITY 2, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-06-23 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
11884947 0215600 1980-10-31 26 02 4TH STREET, New York -Richmond, NY, 01102
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-11-03
Case Closed 1980-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1980-11-13
Abatement Due Date 1980-12-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1980-11-13
Abatement Due Date 1980-12-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-11-13
Abatement Due Date 1980-11-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State