Search icon

MERCER SPRING CO., INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MERCER SPRING CO., INC., FLORIDA 840160 FLORIDA

DOS Process Agent

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

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HI! THEY'RE ZINGIE SPRINGS 73232063 1979-09-19 1183458 1981-12-29
Trademark image
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 2002-10-05
Publication Date 1981-10-06
Date Cancelled 2002-10-05

Mark Information

Mark Literal Elements HI! THEY'RE ZINGIE SPRINGS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.33 - Grotesque men formed by letters, numbers, punctuation or geometric shapes; Stick figures, 04.07.02 - Objects forming a person; Person formed by objects, 14.03.01 - Springs (hardware)

Goods and Services

For Metal Goods-Namely, Metal Compression, Extension and Torsion Springs and Metal Wire
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 15, 1976
Use in Commerce Oct. 15, 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 Mercer Spring Co., Inc.
Owner Address 36-26 35th St. Long Island City, NEW YORK UNITED STATES 11106
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES A. EISENMAN
Correspondent Name/Address JAMES A EISENMAN, HOFFMAN, DILWORTH, BARRESE & BARON, 350 JERICHO TPKE, JERICHO, NEW YORK UNITED STATES 11753

Prosecution History

Date Description
2002-10-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-05-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-11-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-12-29 REGISTERED-PRINCIPAL REGISTER
1981-12-29 REGISTERED-PRINCIPAL REGISTER
1981-10-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832870 0215600 1983-10-11 36 26 35 ST, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-11
Case Closed 1983-10-13
11857083 0215600 1982-01-12 36 26 35 ST, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-12
Case Closed 1982-01-18
11835154 0215600 1977-06-13 36-26 35 STREET, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1977-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-28
Abatement Due Date 1977-08-05
Nr Instances 1
11585007 0214700 1974-04-15 36-26 35 ST, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-15
Case Closed 1984-03-10
11584612 0214700 1974-02-14 36 26 35 ST, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-02-19
Abatement Due Date 1974-04-12
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-19
Abatement Due Date 1974-04-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-19
Abatement Due Date 1974-04-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-19
Abatement Due Date 1974-04-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-19
Abatement Due Date 1974-04-12
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-02-19
Abatement Due Date 1974-02-21
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-02-19
Abatement Due Date 1974-02-21
Nr Instances 2
11583697 0214700 1973-10-02 36-26 35 STREET, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State