Search icon

ART-LLOYD METAL PRODUCTS CORP.

Company Details

Name: ART-LLOYD METAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1946 (79 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 57857
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2973 CROPSEY AVE., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ART-LLOYD METAL PRODUCTS CORP. DOS Process Agent 2973 CROPSEY AVE., BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1951-09-13 1966-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1951-09-13 1966-11-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1946-02-19 1951-09-13 Address 452 FULTONS T., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-550210 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
Z026310-3 1981-02-18 ASSUMED NAME CORP INITIAL FILING 1981-02-18
585838-8 1966-11-04 CERTIFICATE OF MERGER 1966-11-04
8078-10 1951-09-13 CERTIFICATE OF AMENDMENT 1951-09-13
6611-73 1946-02-19 CERTIFICATE OF INCORPORATION 1946-02-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MS MODERN STEELCRAFT 72264182 1967-02-08 853209 1968-07-23
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements MS MODERN STEELCRAFT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.20 - Rectangles inside one another, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For OFFICE FURNITURE INCLUDING ALL KINDS OF OFFICE DESKS, CHAIRS, CONFERENCE TABLES, BOOKCASES, FILING CABINETS, STORAGE CABINETS, TRANSFER FILES, COMBINED FILING AND STORAGE CABINETS, COMBINED DESK, STORAGE AND FILING CABINETS, AND CREDENZAS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1962
Use in Commerce Jan. 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 ART-LLOYD METAL PRODUCTS CORP.
Owner Address 1101 LINWOOD ST. BROOKLYN, NEW YORK UNITED STATES 11208
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11739364 0215000 1982-12-08 1101 LINWOOD ST, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-08
Case Closed 1982-12-09
11826195 0215000 1982-10-27 1101 LINWOOD ST, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-16
Case Closed 1983-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-12-09
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A12
Issuance Date 1982-12-09
Abatement Due Date 1982-12-13
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1982-12-09
Abatement Due Date 1982-12-13
Initial Penalty 50.0
Nr Instances 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1982-12-09
Abatement Due Date 1982-12-13
Initial Penalty 50.0
Nr Instances 3
11707684 0235300 1981-08-03 1101 LINWOOD STREET, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-03
Case Closed 1981-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1981-08-06
Abatement Due Date 1981-08-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1981-08-28
Abatement Due Date 1981-09-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 D09 II
Issuance Date 1981-08-06
Abatement Due Date 1981-09-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 C06
Issuance Date 1981-08-06
Abatement Due Date 1981-08-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1981-08-06
Abatement Due Date 1981-08-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-08-06
Abatement Due Date 1981-09-03
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1981-08-06
Abatement Due Date 1981-09-03
Nr Instances 1
11662327 0235300 1980-01-03 1101 LINWOOD STREET, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-01-03
Case Closed 1984-03-10
11661444 0235300 1979-05-02 1101 LINWOOD ST, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-02
Case Closed 1980-01-14

Related Activity

Type Inspection
Activity Nr 11662327

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 1979-05-17
Abatement Due Date 1979-05-21
Current Penalty 1080.0
Initial Penalty 1080.0
Contest Date 1979-05-15
Nr Instances 2
11683448 0235300 1977-03-04 1101 LINWOOD STREET, New York -Richmond, NY, 11208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-04-01
Case Closed 1980-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1977-05-15
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1977-05-15
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1977-05-02
Abatement Due Date 1977-06-01
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 C02 III
Issuance Date 1977-05-02
Abatement Due Date 1977-06-01
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1977-05-15
Nr Instances 7
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 B01
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1977-05-15
Nr Instances 1
FTA Issuance Date 1977-05-09
FTA Current Penalty 900.0
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100252 E02 IC
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Current Penalty 265.0
Initial Penalty 265.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-05-15
Nr Instances 1
FTA Issuance Date 1977-05-09
FTA Current Penalty 450.0
Citation ID 03002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-05-15
Nr Instances 1
FTA Issuance Date 1977-05-09
FTA Current Penalty 450.0
Citation ID 03003
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1977-05-02
Abatement Due Date 1977-05-09
Current Penalty 115.0
Initial Penalty 115.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Contest Date 1977-05-15
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-05-02
Abatement Due Date 1977-06-01
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-05-15
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State