Search icon

PAXAR CORPORATION

Headquarter

Company Details

Name: PAXAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1946 (79 years ago)
Entity Number: 57891
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 8080 norton parkway, MENTOR, OH, United States, 44060
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of PAXAR CORPORATION, FLORIDA F01000001307 FLORIDA
Headquarter of PAXAR CORPORATION, IDAHO 7164 IDAHO
Headquarter of PAXAR CORPORATION, ILLINOIS CORP_56025162 ILLINOIS
Headquarter of PAXAR CORPORATION, ILLINOIS CORP_99006129 ILLINOIS
Headquarter of PAXAR CORPORATION, ILLINOIS CORP_99008105 ILLINOIS
Headquarter of PAXAR CORPORATION, ILLINOIS CORP_99009624 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IGNACIO J WALKER Chief Executive Officer 8080 NORTON PARKWAY, MENTOR, OH, United States, 44060

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 207 GOODE AVENUE, 5TH FLOOR, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-02-01 2024-02-01 Address 8080 NORTON PARKWAY, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
2022-09-20 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-09-20 2024-02-01 Address 207 GOODE AVENUE, 5TH FLOOR, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
2022-09-20 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-20 2022-09-20 Address 8080 NORTON PARKWAY, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
2022-09-20 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-09-20 2022-09-20 Address 207 GOODE AVENUE, 5TH FLOOR, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
2021-08-18 2022-09-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240201042847 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220920000400 2022-09-20 AMENDMENT TO BIENNIAL STATEMENT 2022-09-20
220224000006 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200203062770 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-916 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-917 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180306006870 2018-03-06 BIENNIAL STATEMENT 2018-02-01
160422006116 2016-04-22 BIENNIAL STATEMENT 2016-02-01
140320006122 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120209002639 2012-02-09 BIENNIAL STATEMENT 2012-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0021107MNG01 2008-02-25 2008-02-25 2008-02-25
Unique Award Key CONT_AWD_N0021107MNG01_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CHANGE IN PAYING OFFICE
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient PAXAR CORPORATION
UEI UMSNMVHCGBV7
Legacy DUNS 001281450
Recipient Address UNITED STATES, 105 CORPORATE PARK DR, WHITE PLAINS, 106043814
PO AWARD V5808P0158 2007-10-19 2007-11-02 2007-11-02
Unique Award Key CONT_AWD_V5808P0158_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABEL-PREP-BUMBLEBEE
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient PAXAR CORPORATION
UEI UMSNMVHCGBV7
Legacy DUNS 001281450
Recipient Address UNITED STATES, 105 CORPORATE PARK DR, WHITE PLAINS, 106043814
PO AWARD V614P80052 2007-10-01 2007-10-12 2007-10-12
Unique Award Key CONT_AWD_V614P80052_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABELS FOR MACHINE MODEL 1131
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient PAXAR CORPORATION
UEI UMSNMVHCGBV7
Legacy DUNS 001281450
Recipient Address UNITED STATES, 105 CORPORATE PARK DR, WHITE PLAINS, 106043814

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FLEXEL 73643430 1987-02-06 1456576 1987-09-08
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 2008-06-13
Publication Date 1987-06-16
Date Cancelled 2008-06-13

Mark Information

Mark Literal Elements FLEXEL
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 PRINTABLE FABRIC SUBSTRATES FOR BANNERS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Nov. 11, 1986
Use in Commerce Nov. 11, 1986

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 PAXAR CORPORATION
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD HAIDT
Correspondent Name/Address HAROLD HAIDT, BROOKS HAIDT HAFFNER & DELAHUNTY, 99 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2008-06-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-19 CASE FILE IN TICRS
1993-03-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-09-08 REGISTERED-PRINCIPAL REGISTER
1987-06-16 PUBLISHED FOR OPPOSITION
1987-05-15 NOTICE OF PUBLICATION
1987-04-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-19
FASCO 73220078 1979-06-18 1217293 1982-11-23
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 2003-08-30
Publication Date 1981-03-17
Date Cancelled 2003-08-30

Mark Information

Mark Literal Elements FASCO
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 Label Printing Machines
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 05, 1975
Use in Commerce Mar. 08, 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 PAXAR CORPORATION
Owner Address 275 N. MIDDLETOWN ROAD PEARL RIVER, NEW YORK UNITED STATES 10965
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Brooks, Haidt, Haffner & Delahunty
Correspondent Name/Address BROOKS HAIDT HAFFNER & DELAHUNTY, 99 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2003-08-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-06-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-12-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-11-23 REGISTERED-PRINCIPAL REGISTER
1981-03-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-12
FASCO 72417023 1972-03-01 970503 1973-10-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-07-17

Mark Information

Mark Literal Elements FASCO
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 LABEL TAPES AND PATCHES FOR ATTACHMENTS TO GARMENTS
International Class(es) 026
U.S Class(es) 040 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 15, 1971
Use in Commerce Oct. 15, 1971

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 PAXAR CORPORATION
Owner Address 275 NORTH MIDDLETOWN ROAD PEARL RIVER, NEW YORK UNITED STATES 10965
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD HAIDT
Correspondent Name/Address HAROLD HAIDT, BROOKS HAIDT FAFFNER & DELAHUNTY, 99 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2004-07-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-07-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-05-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-08-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309591550 0216000 2006-02-08 524 RTE. 303, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-02-16
Emphasis N: AMPUTATE
Case Closed 2006-05-27

Related Activity

Type Complaint
Activity Nr 205175821
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C03
Issuance Date 2006-03-15
Abatement Due Date 2006-05-01
Current Penalty 384.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 M02 IE
Issuance Date 2006-03-15
Abatement Due Date 2006-05-01
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2006-03-15
Abatement Due Date 2006-05-01
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 D03 IIIB2
Issuance Date 2006-03-15
Abatement Due Date 2006-05-01
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 G01 III
Issuance Date 2006-03-15
Abatement Due Date 2006-05-01
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 H01 I
Issuance Date 2006-03-15
Abatement Due Date 2006-05-01
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2006-03-15
Abatement Due Date 2006-04-03
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2006-03-15
Abatement Due Date 2006-04-04
Current Penalty 384.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 7
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State