Search icon

CARROLL PRODUCTS, INC.

Headquarter

Company Details

Name: CARROLL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1949 (76 years ago)
Date of dissolution: 06 Feb 1986
Entity Number: 63221
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARROLL PRODUCTS, INC., RHODE ISLAND 000021868 RHODE ISLAND

DOS Process Agent

Name Role Address
% CT CORP. SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1963-02-01 1976-01-05 Address 150 MARINE ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1949-07-19 1963-02-01 Address 215 LIBERTY AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B319302-3 1986-02-06 CERTIFICATE OF DISSOLUTION 1986-02-06
Z026374-2 1981-02-23 ASSUMED NAME CORP INITIAL FILING 1981-02-23
A284066-3 1976-01-05 CERTIFICATE OF AMENDMENT 1976-01-05
364758 1963-02-01 CERTIFICATE OF AMENDMENT 1963-02-01
7558-10 1949-07-19 CERTIFICATE OF INCORPORATION 1949-07-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CARO 73216690 1979-05-22 1191469 1982-03-09
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 1988-10-19
Publication Date 1981-12-15
Date Cancelled 1988-10-19

Mark Information

Mark Literal Elements CARO
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 Dyestuffs
International Class(es) 002 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 05, 1979
Use in Commerce Apr. 05, 1979

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 Carroll Products, Inc.
Owner Address Rte. 91 Wood River Junction, RHODE ISLAND UNITED STATES 02894
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lewis F. Gould, Jr.
Correspondent Name/Address STEELE, GOULD & FRIED, 3232 IVB BLDG, 1700 MARKET ST, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19103

Prosecution History

Date Description
1988-10-19 CANCELLED SEC. 8 (6-YR)
1982-03-09 REGISTERED-PRINCIPAL REGISTER
1981-12-15 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State