Search icon

FRANKLYN FOLDING BOX CO., INC.

Company Details

Name: FRANKLYN FOLDING BOX CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1946 (79 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 57614
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 769 CHAUNCEY ST., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
FRANKLYN FOLDING BOX CO., INC. DOS Process Agent 769 CHAUNCEY ST., BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1946-01-30 1947-09-18 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
DP-1632913 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
Z011199-2 1980-05-27 ASSUMED NAME CORP INITIAL FILING 1980-05-27
729077-3 1969-01-13 CERTIFICATE OF AMENDMENT 1969-01-13
7097-35 1947-09-18 CERTIFICATE OF AMENDMENT 1947-09-18
7097-36 1947-09-18 CERTIFICATE OF AMENDMENT 1947-09-18
6591-26 1946-01-30 CERTIFICATE OF INCORPORATION 1946-01-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CUSHIONCOTE 73084536 1976-04-21 1054314 1976-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-09-22

Mark Information

Mark Literal Elements CUSHIONCOTE
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 PAPERBOARD FOLDING BOXES LINED WITH A SOFT PLASTIC
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
First Use Apr. 15, 1976
Use in Commerce Apr. 15, 1976

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 FRANKLYN FOLDING BOX CO., INC.
Owner Address 35-11 PRINCE ST. FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-09-22 EXPIRED SEC. 9
1982-06-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100621028 0215600 1986-09-08 35-11 PRINCE ST., FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-09
Case Closed 1986-09-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-09-10
Abatement Due Date 1986-09-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-09-10
Abatement Due Date 1986-09-13
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-09-10
Abatement Due Date 1986-10-10
Nr Instances 1
Nr Exposed 35
11832359 0215600 1983-08-30 35-11 PRINCE ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-30
Case Closed 1983-09-06
11878592 0215600 1982-07-30 35-11 PRINCE ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-04
Case Closed 1982-08-20
11838950 0215600 1979-10-16 35-11 PRINCE STREET, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-16
Case Closed 1984-03-10
11838901 0215600 1979-09-19 35-11 PRINCE STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-19
Case Closed 1979-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-09-21
Abatement Due Date 1979-10-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1979-09-21
Abatement Due Date 1979-10-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-09-21
Abatement Due Date 1979-10-12
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-09-21
Abatement Due Date 1979-09-19
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-09-21
Abatement Due Date 1979-10-12
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-09-21
Abatement Due Date 1979-09-19
Nr Instances 1
11847605 0215600 1977-05-20 35-11 PRINCE ST, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-23
Case Closed 1977-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Nr Instances 1
11846128 0215600 1975-10-01 35-11 PRINCE ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1976-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C04 II
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 N01 I
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 E05 I
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-10
Abatement Due Date 1976-01-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-10
Abatement Due Date 1975-11-25
Nr Instances 4
11579273 0214700 1972-08-16 35-11 PRINCE STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1972-08-21
Abatement Due Date 1972-09-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-08-21
Abatement Due Date 1972-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-08-21
Abatement Due Date 1972-09-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1972-08-21
Abatement Due Date 1972-09-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1972-08-21
Abatement Due Date 1972-09-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-08-21
Abatement Due Date 1972-09-16
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1972-08-21
Abatement Due Date 1972-09-16
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State