Search icon

REGENCY CREATIONS, INC.

Company Details

Name: REGENCY CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1951 (74 years ago)
Date of dissolution: 04 Apr 2001
Entity Number: 66746
ZIP code: 11548
County: Bronx
Place of Formation: New York
Address: 1 PLAZA ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PLAZA ROAD, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
DORIS GROSS Chief Executive Officer 1 PLAZA ROAD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
1951-04-16 1995-02-02 Address 645 EAST TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010404000346 2001-04-04 CERTIFICATE OF DISSOLUTION 2001-04-04
990423002444 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970417002727 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950202002236 1995-02-02 BIENNIAL STATEMENT 1993-04-01
910605000090 1991-06-05 CERTIFICATE OF AMENDMENT 1991-06-05
Z024845-2 1980-12-05 ASSUMED NAME CORP INITIAL FILING 1980-12-05
212724 1960-04-27 CERTIFICATE OF AMENDMENT 1960-04-27
7990-112 1951-04-16 CERTIFICATE OF INCORPORATION 1951-04-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
L 72330198 1969-06-16 895513 1970-07-28
Trademark image
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 L
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal

Goods and Services

For WATCH CASES
International Class(es) 014
U.S Class(es) 027 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 15, 1961
Use in Commerce Jul. 15, 1961

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 REGENCY CREATIONS, INC.
Owner Address 1 PLAZA ROAD GREENVALE, NEW YORK UNITED STATES 11548
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 1996-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139896 0214700 1998-11-18 ONE PLAZA ROAD, GREENVALE, NY, 11548
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-11-18
Case Closed 1999-01-04

Related Activity

Type Complaint
Activity Nr 200147726
Health Yes
112878061 0214700 1994-10-05 ONE PLAZA ROAD, GREENVALE, NY, 11548
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1994-10-13
Case Closed 1994-12-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 1994-10-25
Abatement Due Date 1994-11-14
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D04
Issuance Date 1994-10-25
Abatement Due Date 1994-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-10-25
Abatement Due Date 1994-12-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1994-10-25
Abatement Due Date 1994-11-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1994-10-25
Abatement Due Date 1994-11-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-10-25
Abatement Due Date 1994-12-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 35
Gravity 00
111187 0214700 1984-02-13 1 PLAZA RD, Greenvale, NY, 11548
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-13
Case Closed 1984-02-24
11545258 0214700 1977-03-04 1 PLAZA RD, Greenvale, NY, 11548
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-04
Case Closed 1984-03-10
11544392 0214700 1976-11-22 1 PLAZA RD, Greenvale, NY, 11548
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1984-03-10
11543717 0214700 1976-09-20 1 PLAZA RD, Greenvale, NY, 11548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1977-03-07

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-24
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-10-15
Abatement Due Date 1977-02-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
11485695 0214700 1973-10-10 1 PLAZA ROAD, Greenvale, NY, 11548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-10
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State