Search icon

LESTER ASSOCIATES, INC.

Company Details

Name: LESTER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1950 (75 years ago)
Date of dissolution: 24 Jun 2002
Entity Number: 65680
ZIP code: 10920
County: Westchester
Place of Formation: New York
Address: 100 WELLS AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WELLS AVE, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
JOSEPH IVANICK Chief Executive Officer 103 NORTH ROUTE 303, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1995-03-03 1996-06-17 Address 103 NORTH ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1995-03-03 1996-06-17 Address 103 NORTH ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1968-10-09 1995-03-03 Address 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1950-06-06 1968-10-09 Address 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020624000210 2002-06-24 CERTIFICATE OF DISSOLUTION 2002-06-24
960617002483 1996-06-17 BIENNIAL STATEMENT 1996-06-01
950303002118 1995-03-03 BIENNIAL STATEMENT 1993-06-01
Z023812-2 1980-10-08 ASSUMED NAME CORP INITIAL FILING 1980-10-08
731049-4 1969-01-22 CERTIFICATE OF AMENDMENT 1969-01-22
709900-4 1968-10-09 CERTIFICATE OF AMENDMENT 1968-10-09
7781-83 1950-06-06 CERTIFICATE OF INCORPORATION 1950-06-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HANG UPS 72427638 1972-06-19 975771 1974-01-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-10-10

Mark Information

Mark Literal Elements HANG UPS
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 SUPPORTS FOR HANGING BOOKS, STACKED AND BOUND PAPERS, AND THE LIKE, ON PARALLEL BAR RACKS
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 08, 1972
Use in Commerce Jun. 08, 1972

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 LESTER ASSOCIATES, INC.
Owner Address 10594 THORNWOOD, NEW YORK UNITED STATES 10594
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-10-10 EXPIRED SEC. 9
1980-03-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1717479 0213100 1984-05-03 100 SNAKE HILL RD, WEST NYACK, NY, 10994
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-03
Case Closed 1984-05-03
12070231 0235500 1976-06-01 CLAIRMONT AVENUE, Thornwood, NY, 10594
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-01
Case Closed 1976-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-15
Abatement Due Date 1976-07-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-07-14
Abatement Due Date 1976-07-29
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1976-07-14
Abatement Due Date 1976-07-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-07-14
Abatement Due Date 1976-07-19
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-14
Abatement Due Date 1976-07-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-14
Abatement Due Date 1976-07-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-14
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-07-14
Abatement Due Date 1976-07-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1976-07-14
Abatement Due Date 1976-07-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-14
Abatement Due Date 1976-07-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State