Search icon

SMITH-LEE CO., INC.

Company Details

Name: SMITH-LEE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1924 (101 years ago)
Date of dissolution: 30 Sep 1939
Entity Number: 60980
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 537 FITCH STREET, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 12000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH-LEE CO., INC. DOS Process Agent 537 FITCH STREET, ONEIDA, NY, United States, 13421

Filings

Filing Number Date Filed Type Effective Date
B642182-2 1988-05-19 ASSUMED NAME CORP INITIAL FILING 1988-05-19
5594-134 1939-09-30 CERTIFICATE OF MERGER 1939-09-30
DES46657 1935-04-18 CERTIFICATE OF AMENDMENT 1935-04-18
2415-133 1924-08-26 CERTIFICATE OF INCORPORATION 1924-08-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SERV-EASE 72141893 1962-04-09 751106 1963-06-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-17

Mark Information

Mark Literal Elements SERV-EASE
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 PAPER PLATES
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 15, 1961
Use in Commerce Feb. 15, 1961

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 SMITH-LEE CO., INC.
Owner Address 537 FITCH ST. ONEIDA, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
SERAMI 72132000 1961-11-15 742162 1962-12-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-01-27

Mark Information

Mark Literal Elements SERAMI
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 PAPER PLATES COATED WITH PLASTIC
International Class(es) 017
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 30, 1961
Use in Commerce Jun. 30, 1961

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 SMITH-LEE CO., INC.
Owner Address ONEIDA, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-01-27 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312372634 0215800 2009-12-02 537 FITCH STREET, ONEIDA, NY, 13421
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-12-02
Emphasis N: SSTARG09
Case Closed 2009-12-02
102655271 0215800 1988-12-05 537 FITCH ST., ONEIDA, NY, 13421
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-12-05
Case Closed 1989-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1988-12-23
Abatement Due Date 1988-12-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1988-12-23
Abatement Due Date 1988-12-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
12047817 0215800 1983-09-22 537 FITCH STREET, Oneida, NY, 13421
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-22
Case Closed 1983-09-22
12029120 0215800 1977-05-10 537 FITCH STREET, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-10
Case Closed 1977-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-05-13
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-05-13
Abatement Due Date 1977-05-23
Nr Instances 85
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-05-13
Abatement Due Date 1977-05-16
Nr Instances 1
12004107 0215800 1976-01-14 537 FITCH ST, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-14
Case Closed 1977-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B
Issuance Date 1976-01-30
Abatement Due Date 1976-03-30
Nr Instances 3
11996675 0215800 1975-11-03 537 FITCH ST, Oneida, NY, 13421
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1984-03-10
12024279 0215800 1975-10-17 537 FITCH STREET, Oneida, NY, 13421
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-17
Case Closed 1984-03-10
11996485 0215800 1975-09-23 537 FITCH ST, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-23
Case Closed 1975-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-09-29
Abatement Due Date 1975-10-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-29
Abatement Due Date 1975-10-30
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-09-29
Abatement Due Date 1975-10-30
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C02
Issuance Date 1975-09-29
Abatement Due Date 1975-10-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-29
Abatement Due Date 1975-10-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-09-29
Abatement Due Date 1975-10-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-09-29
Abatement Due Date 1975-10-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-09-29
Abatement Due Date 1975-10-15
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-09-29
Abatement Due Date 1975-10-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 19
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1975-09-29
Abatement Due Date 1975-10-15
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State