Search icon

METALLURGICAL PROCESSING CORP.

Company Details

Name: METALLURGICAL PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1980 (45 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 611223
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVE, ATT EDWARD I TISHELMAN, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARTMAN & CRAVEN DOS Process Agent 460 PARK AVE, ATT EDWARD I TISHELMAN, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-666392 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A647379-4 1980-02-27 CERTIFICATE OF INCORPORATION 1980-02-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MPC 72353209 1970-03-05 919974 1971-09-07
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements MPC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.08 - Raindrop (a single drop); Single drop (rain, tear, etc.); Teardrop (a single drop), 26.03.04 - Ovals with two breaks or divided in the middle, 26.03.21 - Ovals that are completely or partially shaded

Goods and Services

For METAL PROCESSING SERVICES-NAMELY, HEAT TREATING, PLATING AND BRAZING METALS FOR OTHERS
International Class(es) 040
U.S Class(es) 106 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 1958
Use in Commerce Apr. 1959

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 METALLURGICAL PROCESSING CORP.
Owner Address 180 MICHAEL DRIVE SYOSSET, NEW YORK UNITED STATES 11791
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-09-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11496957 0214700 1978-07-20 180 MICHAEL DRIVE, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-07-20
Case Closed 1978-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100111 B10 III
Issuance Date 1978-07-26
Abatement Due Date 1978-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100111 B09 I
Issuance Date 1978-07-26
Abatement Due Date 1978-07-29
Nr Instances 1
11451630 0214700 1978-02-24 180 MICHAEL DRIVE, Syosset, NY, 11791
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1984-03-10
11451424 0214700 1977-12-14 180 MICHAEL DRIVE, Syosset, NY, 11791
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-14
Case Closed 1978-02-28

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1977-12-27
Abatement Due Date 1978-01-25
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-12-27
Abatement Due Date 1978-01-25
Nr Instances 7
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-12-27
Abatement Due Date 1978-02-22
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-01-13
Abatement Due Date 1978-02-22
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1977-12-27
Abatement Due Date 1978-02-22
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-12-27
Abatement Due Date 1977-12-30
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1977-12-27
Abatement Due Date 1977-12-30
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1977-12-27
Abatement Due Date 1978-02-22
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-12-27
Abatement Due Date 1977-12-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-12-27
Abatement Due Date 1978-01-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100111 B10 II
Issuance Date 1977-12-27
Abatement Due Date 1978-02-22
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100111 B10 III
Issuance Date 1977-12-27
Abatement Due Date 1978-02-22
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1977-12-27
Abatement Due Date 1977-12-30
Nr Instances 3
Citation ID 02014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-27
Abatement Due Date 1978-02-22
Nr Instances 3
Citation ID 02015
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-12-27
Abatement Due Date 1978-02-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02016
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-12-27
Abatement Due Date 1977-12-30
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-12-27
Abatement Due Date 1978-01-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-12-27
Abatement Due Date 1978-01-25
Nr Instances 2
Citation ID 02019
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-12-27
Abatement Due Date 1978-02-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02020
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-12-27
Abatement Due Date 1978-01-25
Nr Instances 1
Citation ID 02021
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-13
Abatement Due Date 1978-01-25
Nr Instances 2
Citation ID 02022
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-01-13
Abatement Due Date 1978-02-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11473808 0214700 1976-06-25 180 MICHREL DRIVE, Syosset, NY, 11791
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-25
Case Closed 1984-03-10
11542354 0214700 1976-05-10 180 MICHAEL DR, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1976-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 11
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100111 B10 III
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100110 D15
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-12
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-05-12
Abatement Due Date 1976-06-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
11524469 0214700 1973-12-06 180 MICHAEL DR, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-12-10
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-10
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-12-10
Abatement Due Date 1974-01-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-12-10
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-12-10
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-12-10
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-12-10
Abatement Due Date 1974-01-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State