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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARROLL PRODUCTS, INC., RHODE ISLAND | 000021868 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
% CT CORP. SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARO | 73216690 | 1979-05-22 | 1191469 | 1982-03-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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