Search icon

COMMERCIAL PLASTICS & SUPPLY CORP.

Headquarter

Company Details

Name: COMMERCIAL PLASTICS & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1946 (78 years ago)
Date of dissolution: 03 Jun 2005
Entity Number: 59896
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 98-31 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL PLASTICS & SUPPLY CORP., FLORIDA 810110 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-31 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
MORTON R FRENCH Chief Executive Officer 1001 NW 163RD AVE, MIAMI, FL, United States, 33169

History

Start date End date Type Value
1946-09-26 1995-07-14 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050603000090 2005-06-03 CERTIFICATE OF DISSOLUTION 2005-06-03
000920002478 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980915002076 1998-09-15 BIENNIAL STATEMENT 1998-09-01
961002002291 1996-10-02 BIENNIAL STATEMENT 1996-09-01
950714002072 1995-07-14 BIENNIAL STATEMENT 1993-09-01
Z008592-2 1980-01-08 ASSUMED NAME CORP INITIAL FILING 1980-01-08
6821-47 1946-09-26 CERTIFICATE OF INCORPORATION 1946-09-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PROTEXAN 72465897 1973-08-17 1005093 1975-02-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-11-26

Mark Information

Mark Literal Elements PROTEXAN
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 PLASTIC PROTECTIVE CHAIR MATS FOR USE UNDER CHAIRS TO PROTECT CARPET AND FLOORS FROM DAMAGE
International Class(es) 020
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 01, 1973
Use in Commerce May 01, 1973

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 COMMERCIAL PLASTICS & SUPPLY CORP.
Owner Address 98-31 JAMAICA AVENUE RICHMOND HILL, NEW YORK UNITED STATES 11418
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CORNELIUS C. O'BRIEN, III
Correspondent Name/Address CORNELIUS C O'BRIEN III, CANFIELD & O'BRIEN, 1700 MARKET ST STE 2632, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19103

Prosecution History

Date Description
2005-11-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-05-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-11-08 RESPONSE RECEIVED TO POST REG. ACTION
1995-08-28 POST REGISTRATION ACTION MAILED - SEC. 9
1995-05-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-06-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-07-02
MR. PLASTIC 72448118 1973-02-08 988146 1974-07-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-04-23

Mark Information

Mark Literal Elements MR. PLASTIC
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 ACRYLIC SHEETS, RODS, TUBES, AND POLYESTER SHEETS, AND KITS COMPRISING AN ASSORTMENT OF THE SAME
International Class(es) 017
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 27, 1971
Use in Commerce Jan. 27, 1971

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 COMMERCIAL PLASTICS & SUPPLY CORP.
Owner Address 55 MARINE ST. FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN J. SIMKANICH
Correspondent Name/Address JOHN J SIMKANICH, P O BOX 671, NEWTOWN, PENNSYLVANIA UNITED STATES 18940

Prosecution History

Date Description
2005-04-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1995-02-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-09-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-10-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-04-04
MR. PLASTIC 72448117 1973-02-08 985696 1974-06-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-03-20

Mark Information

Mark Literal Elements MR. PLASTIC
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 CASTING RESINS AND CEMENTS
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 27, 1971
Use in Commerce Jan. 27, 1971

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 COMMERCIAL PLASTICS & SUPPLY CORP.
Owner Address 55 MARINE ST. FARMINGDALE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-03-20 EXPIRED SEC. 9
1979-10-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
MR. PLASTIC 72418412 1972-03-15 962757 1973-07-03
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-04-11

Mark Information

Mark Literal Elements MR. PLASTIC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.21 - Butlers; Magicians (men); Men, waiters, butlers, men wearing tuxedos including magicians; Tuxedos (men wearing); Waiters, 02.01.31 - Men, stylized, including men depicted in caricature form, 02.09.05 - Humans, including men, women and children, depicted running; Running, humans

Goods and Services

For TABLES AND WINE RACKS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 27, 1971
Use in Commerce Feb. 03, 1971

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 COMMERCIAL PLASTICS & SUPPLY CORP.
Owner Address 55 MARINE ST. FARMINGDALE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-04-11 EXPIRED SEC. 9
1979-09-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102668647 0215600 1991-06-04 98-31 JAMAICA AVENUE, JAMAICA, NY, 11433
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-06-07
Case Closed 1991-06-17

Related Activity

Type Complaint
Activity Nr 71998652
Health Yes
11491537 0214700 1974-04-12 55 MARINE STREET, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1974-05-15
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 D11
Issuance Date 1974-05-15
Abatement Due Date 1974-06-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 A04 IA0
Issuance Date 1974-05-15
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
11491305 0214700 1974-03-06 55 MARINE STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-06
Case Closed 1974-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19601000
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D07 II
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 D07 IIB0
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-03-14
Abatement Due Date 1974-04-05
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State