Search icon

APPROVED PHARMACEUTICAL CORP.

Company Details

Name: APPROVED PHARMACEUTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1979 (46 years ago)
Date of dissolution: 19 Jun 1992
Entity Number: 588822
ZIP code: 13210
County: New York
Place of Formation: New York
Address: 1643 E. GENESEE ST., SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1643 E. GENESEE ST., SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1979-10-22 1984-06-28 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210126012 2021-01-26 ASSUMED NAME CORP INITIAL FILING 2021-01-26
920619000423 1992-06-19 CERTIFICATE OF DISSOLUTION 1992-06-19
B117945-2 1984-06-28 CERTIFICATE OF AMENDMENT 1984-06-28
A625138-3 1979-12-04 CERTIFICATE OF AMENDMENT 1979-12-04
A615629-8 1979-10-22 CERTIFICATE OF INCORPORATION 1979-10-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HEALTH FOR LIFE 73511674 1984-12-03 1494765 1988-07-05
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 1995-01-09
Publication Date 1988-04-12
Date Cancelled 1995-01-09

Mark Information

Mark Literal Elements HEALTH FOR LIFE
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 VITAMIN TABLETS AND CAPSULES, DIETARY FOOD SUPPLEMENTS, ANALGESIC BALMS, OINTMENTS AND LOTIONS, COUGH SYRUP, ALLERGY AND COLD MEDICINES, ASPIRIN, EAR AND EYE DROPS, ANTISEPTIC PREPARATIONS FOR THE SKIN, ANTISEPTIC CREAMS FOR THE TREATMENT OF BURNS, WEIGHT CONTROL TABLETS AND CAPSULES, AND MEDICATIONS TO INDUCE OR INHIBIT SLEEP
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1981
Use in Commerce Jun. 01, 1981

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 APPROVED PHARMACEUTICAL CORP.
Owner Address 1643 EAST GENESEE STREET SYRACUSE, NEW YORK UNITED STATES 13217
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD C. BERGER
Correspondent Name/Address RONALD C BERGER, BOND, SCHOENECK & KING, ONE LINCOLN CTR, SYRACUSE, NEW YORK UNITED STATES 13202

Prosecution History

Date Description
1995-01-09 CANCELLED SEC. 8 (6-YR)
1988-07-05 REGISTERED-PRINCIPAL REGISTER
1988-04-12 PUBLISHED FOR OPPOSITION
1988-03-12 NOTICE OF PUBLICATION
1988-02-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-03 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1986-11-18 CONTINUATION OF FINAL REFUSAL MAILED
1986-10-20 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1986-10-02 NON-FINAL ACTION MAILED
1986-10-02 ASSIGNED TO EXAMINER
1986-10-01 ASSIGNED TO EXAMINER
1986-07-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-07-14 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1985-11-07 FINAL REFUSAL MAILED
1985-08-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-04-16 NON-FINAL ACTION MAILED
1985-02-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1997-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12001954 0215800 1974-02-27 1643 EAST GENESSEE ST, Syracuse, NY, 13210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1984-03-10
12001657 0215800 1973-12-11 1643 EAST GENESSEE STREET, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-11
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-12-14
Abatement Due Date 1974-01-15
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-12-14
Abatement Due Date 1973-12-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-12-14
Abatement Due Date 1974-01-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State