Search icon

FREEDCO PRODUCTS, INC.

Company Details

Name: FREEDCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1946 (78 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 60211
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GEORGE NEWMAN DOS Process Agent 366 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2088839 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
Z010463-2 1980-04-10 ASSUMED NAME CORP INITIAL FILING 1980-04-10
6854-86 1946-11-06 CERTIFICATE OF INCORPORATION 1946-11-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FREEDCO 72300151 1968-06-17 869301 1969-05-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements FREEDCO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border, 26.07.28 - Diamond shapes (miscellaneous overall shape); Miscellaneous designs with overall diamond shape, including letters forming or comprising a diamond

Goods and Services

For OIL FILTERS FOR MOTOR VEHICLES
International Class(es) 012
U.S Class(es) 031 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 1946
Use in Commerce Nov. 1946

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 FREEDCO PRODUCTS, INC.
Owner Address 36-08 33RD ST. LONG ISLAND CITY, NEW YORK UNITED STATES 11106
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11849767 0215600 1979-03-01 36-08 33 STREET, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1979-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-03-07
Abatement Due Date 1979-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-03-07
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-03-07
Abatement Due Date 1979-04-06
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-03-07
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-07
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-03-07
Abatement Due Date 1979-03-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State