Search icon

MERCER SPRING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MERCER SPRING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1946 (79 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 58452
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 109 MERCER ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
MERCER SPRING CO., INC. DOS Process Agent 109 MERCER ST., NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
840160
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
DP-1189823 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
Z007249-2 1979-10-12 ASSUMED NAME CORP INITIAL FILING 1979-10-12
6668-133 1946-04-15 CERTIFICATE OF INCORPORATION 1946-04-15

Trademarks Section

Serial Number:
73232063
Mark:
HI! THEY'RE ZINGIE SPRINGS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-09-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
HI! THEY'RE ZINGIE SPRINGS

Goods And Services

For:
Metal Goods-Namely, Metal Compression, Extension and Torsion Springs and Metal Wire
First Use:
1976-10-15
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-11
Type:
Planned
Address:
36 26 35 ST, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-01-12
Type:
Planned
Address:
36 26 35 ST, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-06-13
Type:
Planned
Address:
36-26 35 STREET, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-15
Type:
FollowUp
Address:
36-26 35 ST, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-02-14
Type:
Planned
Address:
36 26 35 ST, NY, 11106
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State