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, 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)
2017-03-13 2019-03-05 Address DOROTHY KALIADES, 76-13 MYRTLE AVE, GLENDALE, NY, 11385, 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)

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

Trademarks Section

Trademark Summary

Mark:
CORNER TAPER
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.
Mark Type:
Trademark
Application Filing Date:
1986-02-24
Status Date:
1987-10-07

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CORNER TAPER

Goods And Services

For:
STEEL REINFORCED FLEXIBLE TAPE USED FOR FINISHING DRYWALL CORNERS
First Use:
Aug. 26, 1985
International Classes:
019 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-17
Type:
Planned
Address:
118-01 101ST AVENUE, RICHMOND HILL, NY, 11419
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2010-06-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
CON-WAY FREIGHT, INC.
Party Role:
Plaintiff
Party Name:
WALL TOOL & TAPE CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State