Search icon

WALL TOOL & TAPE CORP.

Company Details

Name: WALL TOOL & TAPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1981 (44 years ago)
Entity Number: 682671
ZIP code: 11002
County: Queens
Place of Formation: New York
Address: PO BOX 20637, FLORAL PARK, NY, United States, 11002
Principal Address: 111 BROMLEIGH ROAD, STEWART MANOR, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KALIADES Chief Executive Officer 111 BROMLEIGH ROAD, STEWART MANOR, NY, United States, 11530

DOS Process Agent

Name Role Address
STEVEN KALIADES DOS Process Agent PO BOX 20637, FLORAL PARK, NY, United States, 11002

History

Start date End date Type Value
2019-03-05 2021-03-02 Address 76-13 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-03-13 2019-03-05 Address DOROTHY KALIADES, 76-13 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-03-13 2019-03-05 Address DOROTHY KALIADES, PO BOX 20637, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)
2017-03-13 2019-03-05 Address DOROTHY KALIADES, 7746 SERRA WAY, DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office)
2013-03-12 2017-03-13 Address DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2013-03-12 2017-03-13 Address DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2013-03-12 2017-03-13 Address DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2001-04-02 2013-03-12 Address DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2001-04-02 2013-03-12 Address DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2001-04-02 2013-03-12 Address DOROTHY KALIADES, 81-11 101ST AVE, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061410 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060798 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170313006376 2017-03-13 BIENNIAL STATEMENT 2017-03-01
130312006790 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110511002558 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090306002444 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070418002593 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050614002448 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030305002883 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010402002013 2001-04-02 BIENNIAL STATEMENT 2001-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CORNER TAPER 73584866 1986-02-24 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-10-07

Mark Information

Mark Literal Elements CORNER TAPER
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 STEEL REINFORCED FLEXIBLE TAPE USED FOR FINISHING DRYWALL CORNERS
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use Aug. 26, 1985
Use in Commerce Oct. 08, 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 WALL TOOL & TAPE CORP.
Owner Address 118-01 101ST AVENUE RICHMOND HILL, NEW YORK UNITED STATES 11419
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DOROTHY KALIADES, WALL TOOL & TAPE CORP, 118-01 101 ST AVE, RICHMOND HILL, NEW YORK UNITED STATES 11419

Prosecution History

Date Description
1987-10-07 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-02-26 FINAL REFUSAL MAILED
1986-09-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-05-19 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106825896 0215600 1988-08-17 118-01 101ST AVENUE, RICHMOND HILL, NY, 11419
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-08-17
Case Closed 1988-10-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State