Search icon

DILLINGER COACH WORKS, LTD.

Company Details

Name: DILLINGER COACH WORKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1980 (45 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 621292
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 1121 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN STALUPPI DOS Process Agent 1121 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN STALUPPI Chief Executive Officer 1121 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1980-04-14 1993-01-25 Address 205 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1374026 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
000046000999 1993-09-10 BIENNIAL STATEMENT 1993-04-01
930125002601 1993-01-25 BIENNIAL STATEMENT 1992-04-01
A660388-5 1980-04-14 CERTIFICATE OF INCORPORATION 1980-04-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DILLINGER 73606171 1986-06-24 1474882 1988-02-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-08-08
Publication Date 1987-11-10
Date Cancelled 1994-08-08

Mark Information

Mark Literal Elements DILLINGER
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 CUSTOM CRAFTED LIMOUSINES
International Class(es) 012 - Primary Class
U.S Class(es) 019
Class Status SECTION 8 - CANCELLED
First Use Apr. 1980
Use in Commerce Apr. 1980

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 DILLINGER COACH WORKS, LTD.
Owner Address 205 SUNRISE HIGHWAY WEST ISLIP, NEW YORK UNITED STATES 11795
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LINDA L. BERKOWITZ
Correspondent Name/Address LINDA L BERKOWITZ, LADAS & PARRY, 26 W 61ST ST, NEW YORK, NEW YORK UNITED STATES 10023

Prosecution History

Date Description
1994-08-08 CANCELLED SEC. 8 (6-YR)
1988-02-02 REGISTERED-PRINCIPAL REGISTER
1987-11-10 PUBLISHED FOR OPPOSITION
1987-10-09 NOTICE OF PUBLICATION
1987-09-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-21 LETTER OF SUSPENSION MAILED
1986-09-29 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-02-19
DILLINGER COACH WORKS 73502088 1984-10-02 1474074 1988-01-26
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-08-01
Publication Date 1987-11-03
Date Cancelled 1994-08-01

Mark Information

Mark Literal Elements DILLINGER COACH WORKS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.33 - Grotesque men formed by letters, numbers, punctuation or geometric shapes; Stick figures, 04.07.01 - Person formed by plants; Plants forming a person; Plants or combinations of plants representing a person; Plants representing a person

Goods and Services

For CUSTOM CRAFTED LIMOUSINES
International Class(es) 012 - Primary Class
U.S Class(es) 019
Class Status SECTION 8 - CANCELLED
First Use Apr. 1980
Use in Commerce Apr. 1980

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 DILLINGER COACH WORKS, LTD.
Owner Address 205 SUNRISE HIGHWAY WEST ISLIP, NEW YORK UNITED STATES 11795
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LINDA L. BERKOWITZ
Correspondent Name/Address LINDA L BERKOWITZ, 26 W 61ST ST, NEW YORK, NEW YORK UNITED STATES 10023

Prosecution History

Date Description
1994-08-01 CANCELLED SEC. 8 (6-YR)
1988-01-26 REGISTERED-PRINCIPAL REGISTER
1987-11-03 PUBLISHED FOR OPPOSITION
1987-10-02 NOTICE OF PUBLICATION
1987-09-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-14 LETTER OF SUSPENSION MAILED
1987-03-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-09-25 INQUIRY AS TO SUSPENSION MAILED
1986-04-11 LETTER OF SUSPENSION MAILED
1986-04-11 ASSIGNED TO EXAMINER
1986-03-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-09-16 NON-FINAL ACTION MAILED
1985-08-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-19 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024958 0214700 1986-05-20 151 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-05-22
Case Closed 1986-08-14

Related Activity

Type Complaint
Activity Nr 71518682
Health Yes
17535956 0214700 1986-05-12 151 & 205 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-13
Case Closed 1986-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-05-15
Abatement Due Date 1986-05-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1986-05-15
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-05-15
Abatement Due Date 1986-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1986-05-15
Abatement Due Date 1986-05-27
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1986-05-15
Abatement Due Date 1986-05-27
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1986-05-15
Abatement Due Date 1986-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-05-15
Abatement Due Date 1986-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1986-05-15
Abatement Due Date 1986-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-05-15
Abatement Due Date 1986-05-18
Nr Instances 1
Nr Exposed 1
2259604 0214700 1985-07-03 205 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-07-03
Case Closed 1985-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-07-19
Abatement Due Date 1985-07-25
Nr Instances 3
Nr Exposed 30
11530086 0214700 1982-11-18 205 SUNRISE HWY, West Islip, NY, 11795
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-11-19
Case Closed 1982-11-23

Related Activity

Type Complaint
Activity Nr 320356090

Date of last update: 28 Feb 2025

Sources: New York Secretary of State