Search icon

MARLBORO INDUSTRIES, LTD.

Company Details

Name: MARLBORO INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1946 (79 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 58513
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 292 MADISON AVE., ROOM 1500, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARLBORO INDUSTRIES, LTD. DOS Process Agent 292 MADISON AVE., ROOM 1500, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-665619 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
6674-125 1946-04-20 CERTIFICATE OF INCORPORATION 1946-04-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MARLBORO 72076232 1959-06-22 701493 1960-07-19
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 2001-07-28
Date Cancelled 2001-07-28

Mark Information

Mark Literal Elements MARLBORO
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 Wines
International Class(es) 033
U.S Class(es) 047 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 13, 1955
Use in Commerce Jul. 13, 1955

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 Marlboro Industries Ltd.
Owner Address Marlboro, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2001-07-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1980-07-19 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10742559 0213100 1980-06-17 104 WESTERN AVE, Marlboro, NY, 12542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-17
Case Closed 1984-03-10
10742419 0213100 1980-05-01 104 WESTERN AVE, Marlboro, NY, 12542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-01
Case Closed 1980-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1980-05-14
Abatement Due Date 1980-06-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State