Name: | MERCER GLASS WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1979 (46 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 573466 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | BROOKLYN NAVY YARD, BLDG 3 SUITE 1006, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RALPH W WALTHER | Chief Executive Officer | C/O MERCER GLASS STE 1006, BROOKLYN NAVY YARD BLDG 3, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 1997-08-26 | Address | BROOKLYN NAVY YARD, BLDG 3 SUITE 1006, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1979-08-03 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-08-03 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191126035 | 2019-11-26 | ASSUMED NAME LLC INITIAL FILING | 2019-11-26 |
SR-9347 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1496367 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970826002028 | 1997-08-26 | BIENNIAL STATEMENT | 1997-08-01 |
950406002073 | 1995-04-06 | BIENNIAL STATEMENT | 1993-08-01 |
A605246-3 | 1979-09-12 | CERTIFICATE OF AMENDMENT | 1979-09-12 |
A596029-6 | 1979-08-03 | CERTIFICATE OF INCORPORATION | 1979-08-03 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERCO | 71466453 | 1944-01-10 | 413933 | 1945-05-22 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | MERCO |
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 | DRESSING JARS, HOSPITAL UTILITY JARS, OINTMENT JARS, STERILIZER JARS, CENTRIFUGE TUBES, COLON TUBES, CONNECTING TUBES, CULTURE TUBES, DOUCHE TUBES, DRINKING OR MEDICINE TUBES, DRIP TUBES, GRUEL TUBES, L-CONNECTING TUBES, LUER OBSERVATION TUBES, OBSERVATION TUBES, RECTAL TUBES, REDUCING CONNECTING TUBES, SALINE TUBES, STOMACH TUBES, T-CONNECTING TUBES, U-CONNECTING TUBES, V-CONNECTING TUBES, X-RAY TUBES, RUST-PROOF PINCHCOCKS FOR SURGICAL PURPOSES, AND CRUTCH AND CANE TIPS |
International Class(es) | 010 |
U.S Class(es) | 044 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Aug. 05, 1943 |
Use in Commerce | Aug. 05, 1943 |
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 | MERCER GLASS WORKS, INC. |
Owner Address | NEW YORK, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1986-03-26 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11758257 | 0215000 | 1979-01-12 | 725 BROADWAY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1979-02-02 |
Abatement Due Date | 1979-03-05 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1979-01-15 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1979-01-15 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1979-01-15 |
Abatement Due Date | 1979-01-18 |
Nr Instances | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-09 |
Case Closed | 1976-03-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-19 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-30 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-19 |
Nr Instances | 7 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State