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

Trademarks Section

Serial Number:
72322699
Mark:
CONDITIONER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-03-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONDITIONER

Goods And Services

For:
TWO-PIECE WORKOUT AND GOLF RAIN SUIT
First Use:
1969-02-01
International Classes:
025
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-04-24
Type:
FollowUp
Address:
35 YORK STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-20
Type:
FollowUp
Address:
35 YORK AVE, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-01-10
Type:
Planned
Address:
35 YORK AVE, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State