Search icon

RIGHTWAY MATTRESS CO., INC.

Company Details

Name: RIGHTWAY MATTRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1949 (75 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 64197
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 475 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIGHTWAY MATTRESS CO., INC. DOS Process Agent 475 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
DP-814804 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B195794-2 1985-02-22 ASSUMED NAME CORP INITIAL FILING 1985-02-22
7629-93 1949-11-21 CERTIFICATE OF INCORPORATION 1949-11-21

Trademarks Section

Serial Number:
72378507
Mark:
MEDI-CAID
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-12-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MEDI-CAID

Goods And Services

For:
MATTRESSES AND BOX SPRINGS
First Use:
1970-09-30
International Classes:
020
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-10-11
Type:
FollowUp
Address:
4410 AUSTIN BLVD, Island Park, NY, 11558
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-09
Type:
FollowUp
Address:
4410 AUSTIN BLVD, Island Park, NY, 11558
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-04
Type:
Planned
Address:
4410 AUSTIN BLVD, Island Park, NY, 11558
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-22
Type:
Planned
Address:
4410 AUSTIN BOULEVARD, Island Park, NY, 11558
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-23
Type:
Complaint
Address:
4410 AUSTIN BOULEVARD, Island Park, NY, 11558
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State