Search icon

STANDARD FOLDING CARTONS INC.

Company Details

Name: STANDARD FOLDING CARTONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1946 (79 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 57864
ZIP code: 40202
County: Kings
Place of Formation: New York
Address: ATTN: MICHAEL D HAWTHORNE, 3500 NAT'L CTY TWR 101 SO 5 ST, LOUISVILLE, KY, United States, 40202
Principal Address: 75-20 ASTORIA BLVD, STE 100, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LEVKOFF Chief Executive Officer 75-20 ASTORIA BLVD, STE 100, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
BINGHAM GREENBAUM DOLL LLP DOS Process Agent ATTN: MICHAEL D HAWTHORNE, 3500 NAT'L CTY TWR 101 SO 5 ST, LOUISVILLE, KY, United States, 40202

History

Start date End date Type Value
2012-01-24 2024-01-31 Address ATTN: MICHAEL D HAWTHORNE, 3500 NAT'L CTY TWR 101 SO 5 ST, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process)
2008-02-07 2024-01-31 Address 75-20 ASTORIA BLVD, STE 100, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2005-06-09 2012-01-24 Address 1325 FRANKLIN AVENUE STE. 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-03-07 2008-02-07 Address 85TH ST & 24TH AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1998-03-05 2005-06-09 Address 600 3RD AVE, NEW YORK, NY, 10018, 1903, USA (Type of address: Service of Process)
1993-08-10 1998-03-05 Address & SHAPIRO, 600 3RD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)
1993-08-10 2008-02-07 Address 85TH STREET, & 24TH AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1993-08-10 2000-03-07 Address 26109 NORTH 108TH PLACE, SCOTTSDALE, AZ, 85255, 8111, USA (Type of address: Chief Executive Officer)
1990-10-30 1993-08-10 Address 600 THIRD AVENUE, ATTN:DOCKET CLERK, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)
1980-12-10 1990-10-30 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131000939 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
120306002291 2012-03-06 BIENNIAL STATEMENT 2012-02-01
120124002633 2012-01-24 BIENNIAL STATEMENT 2010-02-01
080207002993 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060321002820 2006-03-21 BIENNIAL STATEMENT 2006-02-01
050609000198 2005-06-09 CERTIFICATE OF CHANGE 2005-06-09
040224002578 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020214002392 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000307002325 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980305002295 1998-03-05 BIENNIAL STATEMENT 1998-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STANCOTE 72163094 1963-01-28 760195 1963-11-19
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 2004-08-21
Date Cancelled 2004-08-21

Mark Information

Mark Literal Elements STANCOTE
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 Folding Cartons
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 11, 1962
Use in Commerce Oct. 11, 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 Standard Folding Cartons, Inc.
Owner Address Jackson Heights, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-08-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1983-11-19 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595030 0215600 1997-02-26 85TH ST & 24TH AVE, JACKSON HEIGHTS, NY, 11370
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-04-02
Case Closed 1998-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1997-08-26
Abatement Due Date 1997-10-14
Current Penalty 1500.0
Initial Penalty 4000.0
Contest Date 1997-09-15
Final Order 1997-12-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1997-08-26
Abatement Due Date 1997-10-14
Current Penalty 1500.0
Initial Penalty 4000.0
Contest Date 1997-09-15
Final Order 1997-12-15
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1997-08-26
Abatement Due Date 1997-10-14
Current Penalty 500.0
Initial Penalty 650.0
Contest Date 1997-09-15
Final Order 1997-12-15
Nr Instances 1
Nr Exposed 15
Gravity 03
17550724 0215600 1995-05-31 85TH ST & 24TH AVE, JACKSON HEIGHTS, NY, 11370
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-05-31
Case Closed 1997-03-04

Related Activity

Type Complaint
Activity Nr 71996342
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1995-08-28
Abatement Due Date 1995-08-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
2269587 0215600 1986-09-03 85TH STREET & 24TH AVENUE, JACKSON HEIGHTS, NY, 11372
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-09-03
Case Closed 1986-09-05
11896164 0215600 1983-08-23 85TH ST & 24TH AVE, New York -Richmond, NY, 11372
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-08-23
Case Closed 1983-09-08
11831765 0215600 1981-02-20 85TH AND 24TH AVE, New York -Richmond, NY, 11370
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-04-28
Case Closed 1981-06-09

Related Activity

Type Referral
Activity Nr 909033441

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-04-08
Abatement Due Date 1981-07-08
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 II
Issuance Date 1981-04-08
Abatement Due Date 1981-04-24
Nr Instances 3
11867504 0215600 1981-01-29 85TH ST & 24TH AVE, New York -Richmond, NY, 11370
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-02-12
Case Closed 1983-03-16

Related Activity

Type Complaint
Activity Nr 320401730

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1981-03-19
Abatement Due Date 1981-04-06
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1981-03-19
Abatement Due Date 1981-03-31
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 1981-03-19
Abatement Due Date 1981-03-30
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 5
Citation ID 01006
Citaton Type Serious
Standard Cited 19100106 B02 IIF
Issuance Date 1981-03-19
Abatement Due Date 1981-03-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100106 D05 I
Issuance Date 1981-03-19
Abatement Due Date 1981-03-24
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-03-19
Abatement Due Date 1981-05-20
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1981-03-19
Abatement Due Date 1981-05-20
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1981-03-19
Abatement Due Date 1981-04-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Serious
Standard Cited 19100213 D02
Issuance Date 1981-03-19
Abatement Due Date 1981-03-23
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Serious
Standard Cited 19100261 B01
Issuance Date 1981-03-19
Abatement Due Date 1982-06-15
Current Penalty 100.0
Initial Penalty 630.0
Nr Instances 123
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Serious
Standard Cited 19100261 B03
Issuance Date 1981-03-19
Abatement Due Date 1981-04-06
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Serious
Standard Cited 19100261 K18
Issuance Date 1981-03-19
Abatement Due Date 1981-06-20
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 73
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1981-03-19
Abatement Due Date 1981-03-31
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01016
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1981-03-19
Abatement Due Date 1981-03-31
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01017
Citaton Type Serious
Standard Cited 19100309 B 037018
Issuance Date 1981-03-19
Abatement Due Date 1981-03-31
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Citation ID 01018
Citaton Type Serious
Standard Cited 19100309 A 050204
Issuance Date 1981-03-19
Abatement Due Date 1982-03-20
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 50
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1981-03-19
Abatement Due Date 1981-03-23
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 V
Issuance Date 1981-03-19
Abatement Due Date 1981-03-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-03-19
Abatement Due Date 1981-05-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100261 B01
Issuance Date 1981-03-19
Abatement Due Date 1981-06-20
Nr Instances 120
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1981-03-19
Abatement Due Date 1981-03-31
Nr Instances 1
11903309 0215600 1980-08-04 85 STREET AND 24 AVENUE, New York -Richmond, NY, 11370
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-04
Case Closed 1984-03-10
11902798 0215600 1979-12-05 85 STREET AND 24 AVENUE, New York -Richmond, NY, 11370
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-12-05
Case Closed 1984-03-10
11855269 0215600 1979-11-20 85 STREET AND 24 AVENUE, New York -Richmond, NY, 11370
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-11-20
Emphasis N: LSM
Case Closed 1984-03-10
11854940 0215600 1979-09-21 85 STREET AND 24 AVENUE, New York -Richmond, NY, 11370
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1980-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1979-09-27
Abatement Due Date 1979-09-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1979-09-27
Abatement Due Date 1980-07-31
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-09-27
Abatement Due Date 1980-07-31
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-10-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320399314
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1976-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1976-11-19
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C03 II
Issuance Date 1976-11-19
Abatement Due Date 1976-12-20
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D04 I
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 M01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-13
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 34
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-08-21
Abatement Due Date 1973-10-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State