Search icon

SCALAMANDRE SILKS, INC.

Headquarter

Company Details

Name: SCALAMANDRE SILKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1946 (79 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 58150
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 300 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MARK BITTER Chief Executive Officer THE CORPORATION, 300 TRADE ZONE DRIVE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
P16930
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_07569491
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
111731835
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-14 2006-04-17 Address 37-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-11-30 2006-04-17 Address 37-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1994-11-30 2006-04-17 Address 37-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1994-11-30 1995-02-14 Address 37-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1946-03-20 1994-11-30 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130763 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080325002784 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060417003126 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040329002158 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020816002276 2002-08-16 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP6530080936
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-24
Description:
HISTORIC PERIOD WALLPAPER
Naics Code:
313210: BROADWOVEN FABRIC MILLS
Product Or Service Code:
8305: TEXTILE FABRICS

Trademarks Section

Serial Number:
75169746
Mark:
MS. PASSEMENTERIE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-09-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MS. PASSEMENTERIE

Goods And Services

For:
decorative textile trimmings, namely, tassels, braids, fringes, tie backs, ornamental cords, gimps, rosettes, bullions, and ribbons in cut lengths
First Use:
1997-10-09
International Classes:
026 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74406802
Mark:
HAND ART
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-06-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HAND ART

Goods And Services

For:
catalog featuring tiebacks, chair ties, rosettes, tassels and mold fringes all for draperies
First Use:
1993-04-29
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74191030
Mark:
HAND ART SKETCHBOOK
Status:
ABANDONED - INCOMPLETE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-08-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HAND ART SKETCHBOOK

Goods And Services

For:
publication related to prescribing color decoration of trim items; namely, tassels, tie-backs, rosette and tassels, and mold fringe
International Classes:
016 - Primary Class
Class Status:
Abandoned
Serial Number:
74170652
Mark:
PASSEMENTERIE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-05-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PASSEMENTERIE

Goods And Services

For:
silk tassels and galloon
International Classes:
026 - Primary Class
Class Status:
Abandoned
Serial Number:
74023033
Mark:
COTTURA COLLECTION
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.
Mark Type:
Trademark
Application Filing Date:
1990-01-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COTTURA COLLECTION

Goods And Services

For:
PIECE GOODS FOR USE IN THE MANUFACTURE OF CURTAINS, DRAPES AND WALL COVERINGS
First Use:
1989-12-28
International Classes:
024 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-10
Type:
Other-L
Address:
3724 24TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1986-02-25
Type:
Referral
Address:
37-24 24TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1982-07-07
Type:
Planned
Address:
37 24 24 ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-06-10
Type:
Planned
Address:
37-24 24TH STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-03-02
Type:
Planned
Address:
977 3RD AVENUE, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITE H,
Party Role:
Plaintiff
Party Name:
SCALAMANDRE SILKS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State