Search icon

MODERN DUST BAG CO. INC.

Company Details

Name: MODERN DUST BAG CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1981 (44 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 672183
ZIP code: 33146
County: New York
Place of Formation: New Jersey
Address: A. H. WEINSTEIN, ESQ., 5915 PONCE DE LEON BLV, CORAL GABLES, FL, United States, 33146

DOS Process Agent

Name Role Address
HOLLAND & KNIGHT, ESQS. DOS Process Agent A. H. WEINSTEIN, ESQ., 5915 PONCE DE LEON BLV, CORAL GABLES, FL, United States, 33146

History

Start date End date Type Value
1981-01-08 1982-09-14 Address 5915 PONCE DELEON BLVD., SUITE 63, CORAL GABLES, FL, 33146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1222255 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A902698-6 1982-09-14 CERTIFICATE OF MERGER 1982-09-14
A729237-5 1981-01-08 APPLICATION OF AUTHORITY 1981-01-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FILTER POWER 72285893 1967-11-30 861847 1968-12-17
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements FILTER POWER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 13.03.25 - Air cleaner filters, household (furnace, a/c, etc.); Air conditioners; Baseboard heaters; Briquettes, charcoal; Bunsen burners; Charcoal briquettes; Coolers (ice chests); Fans, Window; Fans, ceiling; Fans, electric; Filters, air cleaner (household); Heat pumps; Heaters, portable electric; Heaters, space; Humidifiers; Pumps, heat, 26.13.08 - Quadrilaterals comprised of letters, numerals or punctuation and letters, numerals or punctuation forming the perimeter of a quadrilateral, 26.13.12 - Quadrilaterals with bars, bands and lines, 26.13.16 - Quadrilaterals touching or intersecting, 26.13.21 - Quadrilaterals that are completely or partially shaded

Goods and Services

For REFUSE BAGS OF CLOTH OR PAPER FOR VACUUM CLEANERS, DUST COLLECTOR SYSTEMS, AND SWIMMING POOLS
International Class(es) 016, 022
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 1962
Use in Commerce Oct. 1962

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 MODERN DUST BAG CO., INC.
Owner Address 111 E. RAILROAD AVE. WEST HAVERSTRAW, NEW YORK UNITED STATES 10993
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12097127 0235500 1976-10-12 111 EAST RAILROAD AVE, West Haverstraw, NY, 10993
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-12
Case Closed 1984-03-10
12096392 0235500 1976-01-13 111 EAST RAILROAD AVE, West Haverstraw, NY, 10993
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Initial Penalty 55.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Initial Penalty 55.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1976-01-15
Nr Instances 32
11632700 0235200 1972-12-14 132 EAST RAILROAD AVENUE, West Haverstraw, NY, 10993
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-14
Case Closed 1984-03-10
11632338 0235200 1972-11-15 29-35 SAMPSONDALE AVENUE, West Haverstraw, NY, 10993
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E IV
Issuance Date 1972-11-24
Abatement Due Date 1972-12-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1972-11-24
Abatement Due Date 1972-12-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1972-11-24
Abatement Due Date 1972-12-11
Nr Instances 1
11632312 0235200 1972-11-14 132 EAST RAILROAD AVENUE, West Haverstraw, NY, 10993
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-11-24
Abatement Due Date 1972-12-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1972-11-24
Abatement Due Date 1972-11-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A66 025 45
Issuance Date 1972-11-24
Abatement Due Date 1972-11-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-11-24
Abatement Due Date 1972-12-11
Nr Instances 3

Date of last update: 28 Feb 2025

Sources: New York Secretary of State