Search icon

BUCCANEER MFG. CO. INC.

Company Details

Name: BUCCANEER MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1950 (75 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 64988
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 35 YORK STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 YORK STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1950-07-26 1980-11-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1950-07-26 1980-11-26 Address 133 SANDS ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1264211 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A718021-8 1980-11-26 CERTIFICATE OF AMENDMENT 1980-11-26
Z023035-4 1980-08-27 ASSUMED NAME CORP INITIAL FILING 1980-08-27
7815-62 1950-07-26 CERTIFICATE OF INCORPORATION 1950-07-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONDITIONER 72322699 1969-03-25 887211 1970-03-03
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements CONDITIONER
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 TWO-PIECE WORKOUT AND GOLF RAIN SUIT
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 01, 1969
Use in Commerce Feb. 01, 1969

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 BUCCANEER MFG. CO. INC.
Owner Address 144 SPENCER ST. BROOKLYN, NEW YORK UNITED STATES 11205
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11682747 0235300 1975-04-24 35 YORK STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-24
Case Closed 1984-03-10
11654688 0235300 1975-03-20 35 YORK AVE, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-03-20
Case Closed 1975-05-08

Related Activity

Type Inspection
Activity Nr 11682747

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1975-03-28
Abatement Due Date 1975-04-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1975-03-28
Abatement Due Date 1975-04-11
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100309 A 011017
Issuance Date 1975-03-28
Abatement Due Date 1975-04-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1975-03-28
Abatement Due Date 1975-04-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
11654399 0235300 1975-01-10 35 YORK AVE, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-10
Case Closed 1975-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A09
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 44
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-01-17
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100036 Q02
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100036 B02
Issuance Date 1975-01-17
Abatement Due Date 1975-02-10
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-01-17
Abatement Due Date 1975-02-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100202 A03 I
Issuance Date 1975-01-17
Abatement Due Date 1975-02-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 40
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-01-17
Abatement Due Date 1975-01-22
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State