Search icon

SWIRLEE INDUSTRIES, INC.

Company Details

Name: SWIRLEE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1979 (45 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 591918
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 237 EAST 141ST ST., BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWIRLEE INDUSTRIES, INC. DOS Process Agent 237 EAST 141ST ST., BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
DP-992107 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A619612-3 1979-11-08 CERTIFICATE OF INCORPORATION 1979-11-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73276647 1980-09-04 1192139 1982-03-16
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 1988-10-28
Publication Date 1981-12-22
Date Cancelled 1988-10-28

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.17 - Actors; Carnival characters (men); Clowns (men); Harlequins (men); Jesters (men); Men, clowns, actors, mimes, carnival characters, harlequins, jesters, men wearing tights; Mimes (men); Tights (men wearing), 02.01.31 - Men, stylized, including men depicted in caricature form, 02.09.01 - Drinking, humans; Eating, humans; Humans, including men, women and children, depicted eating or drinking, 02.09.04 - Humans, including men, women and children, depicted sitting or kneeling; Kneeling, humans; Sitting, humans, 11.03.01 - Glasses without stems, 18.03.01 - Bicycles; Tricycles; Unicycles

Goods and Services

For Drinking Straws
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 22, 1980
Use in Commerce Feb. 22, 1980

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 Swirlee Industries, Inc.
Owner Address 237 E. 141st St. Bronx, NEW YORK UNITED STATES 10451
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Philip J. Feig
Correspondent Name/Address PHILIP J FEIG, R R 4, BOX 188, POUND RIDGE, NEW YORK UNITED STATES 10576

Prosecution History

Date Description
1988-10-28 CANCELLED SEC. 8 (6-YR)
1982-03-16 REGISTERED-PRINCIPAL REGISTER
1981-12-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-08
WACKY 73276648 1980-09-04 1170266 1981-09-22
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 1988-12-22
Publication Date 1981-06-30
Date Cancelled 1988-12-22

Mark Information

Mark Literal Elements WACKY
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 Drinking Straws
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 22, 1980
Use in Commerce Feb. 22, 1980

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 Swirlee Industries, Inc.
Owner Address 237 E. 141st St. Bronx, NEW YORK UNITED STATES 10451
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Philip J. Feig
Correspondent Name/Address PHILIP J FEIG, R R 4, BOX 188, POUND RIDGE, NEW YORK UNITED STATES 10576

Prosecution History

Date Description
1988-12-22 CANCELLED SEC. 8 (6-YR)
1981-09-22 REGISTERED-PRINCIPAL REGISTER
1981-06-30 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24
SWIRLEE 73276646 1980-09-04 1170265 1981-09-22
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 1988-12-22
Publication Date 1981-06-30
Date Cancelled 1988-12-22

Mark Information

Mark Literal Elements SWIRLEE
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 Drinking Straws
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 22, 1980
Use in Commerce Feb. 22, 1980

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 Swirlee Industries, Inc.
Owner Address 237 E. 141st St. Bronx, NEW YORK UNITED STATES 10451
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Philip J. Feig
Correspondent Name/Address PHILIP J FEIG, R R 4, BOX 188, POUND RIDGE, NEW YORK UNITED STATES 10576

Prosecution History

Date Description
1988-12-22 CANCELLED SEC. 8 (6-YR)
1981-09-22 REGISTERED-PRINCIPAL REGISTER
1981-06-30 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11894243 0215600 1982-09-14 384 CANAL ST, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-14
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1982-09-27
Abatement Due Date 1982-09-14
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-27
Abatement Due Date 1982-10-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1982-09-27
Abatement Due Date 1982-10-07
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 IVF
Issuance Date 1982-09-27
Abatement Due Date 1982-10-14
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State