Search icon

EASTERN CASE CO., INC.

Company Details

Name: EASTERN CASE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1951 (74 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 66968
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% RESNICK BARR & RESNICK, ESQS. DOS Process Agent 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1951-05-25 1967-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1176012 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
Z024744-2 1980-12-02 ASSUMED NAME CORP INITIAL FILING 1980-12-02
637086-5 1967-09-07 CERTIFICATE OF AMENDMENT 1967-09-07
8016-88 1951-05-25 CERTIFICATE OF INCORPORATION 1951-05-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BENNINGTON LEATHER WORKS 73561182 1985-10-01 1398533 1986-06-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-12-28
Publication Date 1986-04-01
Date Cancelled 1992-12-28

Mark Information

Mark Literal Elements BENNINGTON LEATHER WORKS
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 BRIEF CASES, ATTACHE CASES AND LUGGAGE
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status SECTION 8 - CANCELLED
First Use Jan. 04, 1985
Use in Commerce Jan. 04, 1985

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 EASTERN CASE CO., INC.
Owner Address 52-07 FLUSHING AVENUE MASPETH, NEW YORK UNITED STATES 11378
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERTA S. BREN
Correspondent Name/Address ROBERTA S BREN, MCAULAY, FIELDS, FISHER, GOLDSTEIN ET AL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1992-12-28 CANCELLED SEC. 8 (6-YR)
1986-06-24 REGISTERED-PRINCIPAL REGISTER
1986-04-01 PUBLISHED FOR OPPOSITION
1986-03-04 NOTICE OF PUBLICATION
1986-01-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-01-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-01-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-01-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-12-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-30
MICHAEL SCOTT 73546331 1985-07-03 1378111 1986-01-14
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-10-21
Publication Date 1985-10-22
Date Cancelled 2006-10-21

Mark Information

Mark Literal Elements MICHAEL SCOTT
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 BRIEFCASE-TYPE PORTFOLIOS, ATTACHE CASES, BRIEFCASES, HANDBAGS, PASSPORT CASES, CREDIT CARD CASES, BUSINESS CARD CASES, AND LUGGAGE TAGS, ALL OF LEATHER MATERIAL
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status SECTION 8 - CANCELLED
First Use 1973
Use in Commerce 1973

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 EASTERN CASE CO., INC.
Owner Address 52-07 FLUSHING AVENUE MASPETH, NEW YORK UNITED STATES 11378
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN J. KANE
Correspondent Name/Address JOHN J KANE, SPERRY, ZODA & KANE, STE D, ONE HIGHGATE DR, TRENTON, NEW JERSEY UNITED STATES 08618-2098

Prosecution History

Date Description
2006-10-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-07-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-01-14 REGISTERED-PRINCIPAL REGISTER
1985-10-22 PUBLISHED FOR OPPOSITION
1985-09-26 NOTICE OF PUBLICATION
1985-08-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-26 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11859378 0215600 1983-10-12 52 07 FLUSHING AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-12
Case Closed 1983-10-17
11885027 0215600 1980-11-26 52-07 FLUSHING AVENUE, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-26
Case Closed 1980-12-01
11892015 0215600 1980-03-05 52-07 FLUSHING AVE, New York -Richmond, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-06
Case Closed 1980-12-01

Related Activity

Type Complaint
Activity Nr 320400161

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-03-14
Abatement Due Date 1980-06-11
Current Penalty 100.0
Initial Penalty 250.0
Contest Date 1980-03-15
Final Order 1982-08-24
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1980-03-14
Abatement Due Date 1980-06-11
Current Penalty 150.0
Initial Penalty 250.0
Contest Date 1980-03-15
Final Order 1982-08-24
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1980-03-14
Abatement Due Date 1980-06-11
Current Penalty 200.0
Initial Penalty 350.0
Contest Date 1980-03-15
Final Order 1982-08-24
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1980-03-14
Abatement Due Date 1980-06-11
Current Penalty 75.0
Initial Penalty 200.0
Contest Date 1980-03-15
Final Order 1982-08-24
Nr Instances 2
Related Event Code (REC) Complaint
11827664 0215600 1975-12-29 5000 GRAND AVE, Martville, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
11512191 0214700 1974-04-30 5000 GRAND AVENUE, Martville, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-30
Case Closed 1984-03-10
11511938 0214700 1974-03-13 5000 GRAND AVENUE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-13
Case Closed 1974-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Nr Instances 99
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 99
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 99
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 30
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01014
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-03-22
Abatement Due Date 1974-04-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-03-22
Abatement Due Date 1974-03-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1974-03-22
Abatement Due Date 1974-06-27
Nr Instances 1
11511458 0214700 1973-11-26 5000 GRAND AVENUE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-26
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State