Search icon

AMERICAN TISSUE CORPORATION

Company Details

Name: AMERICAN TISSUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1981 (44 years ago)
Entity Number: 726385
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 135 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOUROLLAH ELGHANAYAN Chief Executive Officer 135 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1995-03-14 1997-10-17 Address 50 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-03-14 1997-10-17 Address 50 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-03-14 1997-10-17 Address 50 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1981-10-05 1995-03-14 Address 10 HUB DRIVE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011019002255 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991123002561 1999-11-23 BIENNIAL STATEMENT 1999-10-01
990910000318 1999-09-10 CERTIFICATE OF AMENDMENT 1999-09-10
971017002738 1997-10-17 BIENNIAL STATEMENT 1997-10-01
950314002090 1995-03-14 BIENNIAL STATEMENT 1993-10-01
B391832-4 1986-08-15 CERTIFICATE OF MERGER 1986-09-01
A939206-2 1983-01-10 CERTIFICATE OF AMENDMENT 1983-01-10
A803161-3 1981-10-05 CERTIFICATE OF INCORPORATION 1981-10-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAGNOLIA 73371811 1982-06-28 1264931 1984-01-24
Trademark image
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 1990-05-22
Publication Date 1983-03-08
Date Cancelled 1990-05-22

Mark Information

Mark Literal Elements MAGNOLIA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.09.25 - Coconuts; Kiwi Fruit; Other fruits

Goods and Services

For Disposable Paper Tissues
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Mar. 31, 1982
Use in Commerce Jun. 01, 1982

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 American Tissue Corporation
Owner Address 63 New York Ave. Huntington, NEW YORK UNITED STATES 11743
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Peter D. Murray
Correspondent Name/Address PETER D MURRAY, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1990-05-22 CANCELLED SEC. 8 (6-YR)
1983-03-08 PUBLISHED FOR OPPOSITION
1984-01-24 REGISTERED-PRINCIPAL REGISTER
1983-01-25 NOTICE OF PUBLICATION
1983-01-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-11-02 NON-FINAL ACTION MAILED
1982-10-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302551304 0213100 1999-07-12 148 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1999-07-12
Emphasis S: AMPUTATIONS
Case Closed 1999-07-12

Related Activity

Type Inspection
Activity Nr 302549589
302549589 0213100 1999-05-04 148 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-05-21
Emphasis S: AMPUTATIONS
Case Closed 1999-07-20

Related Activity

Type Referral
Activity Nr 200742666
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-06-23
Abatement Due Date 1999-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
300527520 0213100 1997-04-16 148 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-05-02
Case Closed 1998-12-11

Related Activity

Type Complaint
Activity Nr 200734390
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 1997-06-10
Abatement Due Date 1997-06-18
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 F04 I
Issuance Date 1997-06-10
Abatement Due Date 1997-06-18
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 1997-06-10
Abatement Due Date 1997-06-23
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 15
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1997-06-10
Abatement Due Date 1997-06-23
Nr Instances 6
Nr Exposed 15
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 1997-06-10
Abatement Due Date 1997-06-23
Nr Instances 6
Nr Exposed 15
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100037 Q01
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Current Penalty 7500.0
Initial Penalty 7500.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100037 Q05
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-06-10
Abatement Due Date 1997-08-03
Current Penalty 5000.0
Initial Penalty 50000.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1997-06-10
Abatement Due Date 1997-06-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State