Search icon

EASTERN CASE CO., INC.

Company claim

Is this your business?

Get access!

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

Trademarks Section

Serial Number:
73561182
Mark:
BENNINGTON LEATHER WORKS
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.
Mark Type:
Trademark
Application Filing Date:
1985-10-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BENNINGTON LEATHER WORKS

Goods And Services

For:
BRIEF CASES, ATTACHE CASES AND LUGGAGE
First Use:
1985-01-04
International Classes:
018 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73546331
Mark:
MICHAEL SCOTT
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.
Mark Type:
Trademark
Application Filing Date:
1985-07-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MICHAEL SCOTT

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
First Use:
1973-01-19
International Classes:
018 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-12
Type:
Planned
Address:
52 07 FLUSHING AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-11-26
Type:
FollowUp
Address:
52-07 FLUSHING AVENUE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-03-05
Type:
Complaint
Address:
52-07 FLUSHING AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-29
Type:
FollowUp
Address:
5000 GRAND AVE, Martville, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-30
Type:
FollowUp
Address:
5000 GRAND AVENUE, Martville, NY, 11378
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State