Search icon

STAFFORD-REEVES, INC.

Company Details

Name: STAFFORD-REEVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1981 (43 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 740423
ZIP code: 14609
County: New York
Place of Formation: New York
Address: 1 MUSTARD ST., ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MUSTARD ST., ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
A828433-6 1981-12-30 CERTIFICATE OF MERGER 1981-12-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ACRYLART 72330641 1969-06-20 895877 1970-08-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements ACRYLART
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 ACRYLIC POYLMER ARTISTS' PAINTS, SOLD IN TUBES
International Class(es) 002
U.S Class(es) 016 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 01, 1968
Use in Commerce Feb. 01, 1968

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 STAFFORD-REEVES INC.
Owner Address 626 GREENWICH ST. NEW YORK, NEW YORK UNITED STATES 10014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752482 0215000 1976-11-23 626 GREENWICH ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-12-27
Case Closed 1984-03-10
11813623 0215000 1976-06-14 626 GREENWICH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-14
Case Closed 1977-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-07-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-07-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Current Penalty 105.0
Initial Penalty 105.0
Contest Date 1976-07-15
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 I01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 L01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19040014 Q02
Issuance Date 1976-06-23
Abatement Due Date 1976-07-16
Contest Date 1976-07-15
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State