Search icon

NORWICH SHOE CO., INC.

Company Details

Name: NORWICH SHOE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1946 (79 years ago)
Entity Number: 58514
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 183 N BROAD ST, NORWICH, NY, United States, 13815

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 N BROAD ST, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
JACK WEINMAN Chief Executive Officer 183 N BROAD ST, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2000-11-20 2013-09-05 Address 17-25 STATE ST, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2000-11-20 2013-09-05 Address 17-25 STATE ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1993-08-25 2013-09-05 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-25 2000-11-20 Address 17-25 STATE STREET, PO BOX 110, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1993-08-25 2000-11-20 Address ATTN: PAUL RICHARD KARAN, 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-06-19 1993-08-25 Address %PAUL RICHARD KARAN, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1984-12-18 1984-12-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1984-12-18 1984-12-18 Shares Share type: PAR VALUE, Number of shares: 3100000, Par value: 0.01
1981-11-09 1985-06-19 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1970-06-11 1981-11-09 Address 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905002167 2013-09-05 BIENNIAL STATEMENT 2012-04-01
001120002460 2000-11-20 BIENNIAL STATEMENT 2000-04-01
990120000904 1999-01-20 ANNULMENT OF DISSOLUTION 1999-01-20
DP-980101 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930825002804 1993-08-25 BIENNIAL STATEMENT 1993-04-01
B238663-13 1985-06-19 CERTIFICATE OF AMENDMENT 1985-06-19
B173286-11 1984-12-18 CERTIFICATE OF AMENDMENT 1984-12-18
A812643-3 1981-11-09 CERTIFICATE OF AMENDMENT 1981-11-09
Z022093-2 1980-07-07 ASSUMED NAME CORP INITIAL FILING 1980-07-07
A271676-3 1975-11-10 CERTIFICATE OF MERGER 1975-11-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCOTTIES 73613538 1986-08-07 1430387 1987-02-24
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 1993-08-30
Publication Date 1986-12-02
Date Cancelled 1993-08-30

Mark Information

Mark Literal Elements SCOTTIES
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 SHOES, BOOTS AND FOOTWEAR
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use May 15, 1986
Use in Commerce May 15, 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 NORWICH SHOE CO., INC.
Owner Address 350 JERICHO TURNPIKE JERICHO, NEW YORK UNITED STATES 11753
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MADONNA M. MALIN
Correspondent Name/Address MADONNA M MALIN, GORDON HURWITZ BUTOWSKY WEITZEN, ET AL, 101 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10178

Prosecution History

Date Description
1993-08-30 CANCELLED SEC. 8 (6-YR)
1987-02-24 REGISTERED-PRINCIPAL REGISTER
1986-12-02 PUBLISHED FOR OPPOSITION
1986-11-02 NOTICE OF PUBLICATION
1986-10-01 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107691685 0215800 1989-06-27 STATE STREET, NORWICH, NY, 13815
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-12
Case Closed 1989-12-06

Related Activity

Type Complaint
Activity Nr 72066319
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1989-09-28
Abatement Due Date 1989-10-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1989-09-28
Abatement Due Date 1989-10-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-09-28
Abatement Due Date 1989-10-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 78
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-09-28
Abatement Due Date 1989-10-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 307
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100107 G02
Issuance Date 1989-09-28
Abatement Due Date 1989-10-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 1989-09-28
Abatement Due Date 1989-10-17
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-09-28
Abatement Due Date 1989-10-05
Nr Instances 1
Nr Exposed 307
Related Event Code (REC) Complaint
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-09-28
Abatement Due Date 1989-10-05
Nr Instances 1
Nr Exposed 307
Related Event Code (REC) Complaint
Gravity 00
Citation ID 03003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1989-09-28
Abatement Due Date 1989-10-05
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00
Citation ID 03004
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1989-09-28
Abatement Due Date 1989-10-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
102652658 0215800 1989-03-29 STATE STREET, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-29
Case Closed 1989-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-17
Abatement Due Date 1989-05-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-04-17
Abatement Due Date 1989-05-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-04-17
Abatement Due Date 1989-04-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-04-17
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-04-17
Abatement Due Date 1989-04-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 12
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1989-04-17
Abatement Due Date 1989-05-03
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Nr Instances 3
Nr Exposed 8
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01 III
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Nr Instances 1
Nr Exposed 2
Gravity 02
2034056 0215800 1985-04-18 HALE STREET EXT, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-18
Case Closed 1985-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1985-04-29
Abatement Due Date 1985-05-31
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 1
12045944 0215800 1982-02-04 HALE ST EXTENSION, Norwich, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-05
Case Closed 1982-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-02-18
Abatement Due Date 1982-03-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-02-18
Abatement Due Date 1982-02-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1982-02-18
Abatement Due Date 1982-04-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1982-03-03
Abatement Due Date 1982-03-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-02-18
Abatement Due Date 1982-02-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-02-18
Abatement Due Date 1982-02-21
Nr Instances 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1982-02-18
Abatement Due Date 1982-02-21
Nr Instances 2
11971389 0215800 1981-02-13 HALE STREET EXTENSION, Norwich, NY, 13815
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-02-13
Case Closed 1981-04-03

Related Activity

Type Complaint
Activity Nr 320436595
12011276 0215800 1980-07-08 HALF STREET EXTENSION, Norwich, NY, 13815
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-07-09
Case Closed 1980-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-07-22
Abatement Due Date 1980-07-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1980-07-22
Abatement Due Date 1980-07-25
Nr Instances 1
12032298 0215800 1979-07-12 HALE STREET EXTENSION, Norwich, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-12
Case Closed 1979-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-07-17
Abatement Due Date 1979-07-20
Nr Instances 1
12024956 0215800 1975-09-25 HALE STREET EXTENSION, Norwich, NY, 13815
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-25
Case Closed 1975-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1975-09-30
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176
Issuance Date 1975-09-30
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-30
Abatement Due Date 1975-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-30
Abatement Due Date 1975-10-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-09-30
Abatement Due Date 1975-10-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 108

Date of last update: 02 Mar 2025

Sources: New York Secretary of State