Search icon

ACCURATE CASTING CO. INC.

Company Details

Name: ACCURATE CASTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1946 (79 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 57834
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 655-6TH AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 50

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
ACCURATE CASTING CO. INC. DOS Process Agent 655-6TH AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1946-02-18 1972-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-826649 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z028432-2 1981-05-29 ASSUMED NAME CORP DISCONTINUANCE 1981-05-29
Z009098-2 1980-01-30 ASSUMED NAME CORP INITIAL FILING 1980-01-30
A23731-5 1972-10-26 CERTIFICATE OF AMENDMENT 1972-10-26
6609-43 1946-02-18 CERTIFICATE OF INCORPORATION 1946-02-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A 72383532 1971-02-11 954259 1973-03-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-12-13

Mark Information

Mark Literal Elements A
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.12 - Circles with bars, bands and lines, 26.01.21 - Circles that are totally or partially shaded., 26.05.21 - Triangles that are completely or partially shaded, 26.05.25 - Triangles with one or more curved sides, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For TROPHIES, STATUETTES, MODELS AND MOULDS
International Class(es) 006
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 15, 1970
Use in Commerce Jun. 15, 1970

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 ACCURATE CASTING CO., INC.
Owner Address 5-20 46TH ROAD LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-12-13 EXPIRED SEC. 9
1978-08-14 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
102783818 0215600 1987-11-19 5-20 46TH ROAD, LONG ISLAND CITY, NY, 11001
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-11-19
Case Closed 1987-11-19
11870656 0215600 1983-06-15 5 20 46 ROAD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-17
Case Closed 1983-06-24
11857166 0215600 1982-02-17 5-20 46 ROAD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-17
Case Closed 1982-02-23
11911435 0215600 1978-08-14 5-20 46 ROAD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-08-14
Emphasis N: FOUNDRY
Case Closed 1984-03-10
11890795 0215600 1978-04-14 5-20 46 RD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-14
Emphasis N: FOUNDRY
Case Closed 1984-03-10
11890571 0215600 1978-02-22 5-20 46TH RD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-02-22
Emphasis N: FOUNDRY
Case Closed 1978-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-03-14
Abatement Due Date 1978-08-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1978-03-14
Abatement Due Date 1978-03-08
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-03-02
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-08
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-03-14
Abatement Due Date 1978-04-13
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-02
Abatement Due Date 1978-03-08
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
11913464 0215600 1976-12-27 5-20 46 ROAD, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-12-27
Case Closed 1984-03-10
11843034 0215600 1976-04-05 5 20 46 ROAD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1976-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-09
Abatement Due Date 1976-05-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-09
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 13
11585379 0214700 1974-06-06 5 20 46 RD, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-06
Case Closed 1984-03-10
11584877 0214700 1974-03-28 5-20 46 RD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-04-11
Abatement Due Date 1974-04-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-04-11
Abatement Due Date 1974-04-13
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-04-11
Abatement Due Date 1974-06-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State