Search icon

HARGRO FABRICS INC.

Company Details

Name: HARGRO FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1949 (76 years ago)
Date of dissolution: 27 Dec 2004
Entity Number: 61628
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1040 AVE OF AMERICAS, NEW YORK, NY, United States, 10018
Address: MICHAEL GOLDSMITH, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
SILVERBERG STONEHILL & GOLDSMITH DOS Process Agent MICHAEL GOLDSMITH, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KENNETH ROSENBERG Chief Executive Officer 1040 AVE OF AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-03-10 2001-03-07 Address 1040 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-03-07 Address 1040 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1990-07-26 2001-03-07 Address 21 HIDDEN VALLEY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1949-02-23 1990-07-26 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041227000646 2004-12-27 CERTIFICATE OF DISSOLUTION 2004-12-27
030219002151 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010307002583 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990225002332 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970313002629 1997-03-13 BIENNIAL STATEMENT 1997-02-01

Trademarks Section

Serial Number:
75382733
Mark:
D T & COMPANY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-10-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
D T & COMPANY

Goods And Services

For:
FINISHED FABRIC USED IN MAKING WOMEN'S APPAREL
First Use:
1997-11-01
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-10
Type:
Complaint
Address:
1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-02-12
Type:
FollowUp
Address:
1040 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-13
Type:
Planned
Address:
1040 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-08-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FEUER,
Party Role:
Plaintiff
Party Name:
HARGRO FABRICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
HARGRO FABRICS INC.
Party Role:
Plaintiff
Party Name:
EDISON BROTHERS,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
HARGRO FABRICS INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State