Search icon

HUDSON VALLEY TREE INC.

Headquarter

Company Details

Name: HUDSON VALLEY TREE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1982 (43 years ago)
Date of dissolution: 31 Dec 1994
Entity Number: 759576
ZIP code: 10514
County: Orange
Place of Formation: New York
Address: 400 KING ST., CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON VALLEY TREE INC., KENTUCKY 0309017 KENTUCKY

DOS Process Agent

Name Role Address
HOWARD J. WEISS, ESQ. DOS Process Agent 400 KING ST., CHAPPAQUA, NY, United States, 10514

Filings

Filing Number Date Filed Type Effective Date
941229000279 1994-12-29 CERTIFICATE OF MERGER 1994-12-31
921228000292 1992-12-28 CERTIFICATE OF MERGER 1992-12-31
A853035-4 1982-03-25 CERTIFICATE OF INCORPORATION 1982-03-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VALLEY 73419301 1983-03-29 1290299 1984-08-14
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 1991-11-05
Publication Date 1984-05-22
Date Cancelled 1991-11-05

Mark Information

Mark Literal Elements VALLEY
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 Artificial Christmas Trees
International Class(es) 028 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
First Use Mar. 09, 1983
Use in Commerce Mar. 09, 1983

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 Hudson Valley Tree, Inc.
Owner Address 73 Bridge St. Newburgh, NEW YORK UNITED STATES 12550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Paul H. Blaustein
Correspondent Name/Address HOPGOOD, CALIMAFDE, KALIL, BLAUSTEIN & JUDLOW, LINCOLN BLDG, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1991-11-05 CANCELLED SEC. 8 (6-YR)
1991-01-16 RESPONSE RECEIVED TO POST REG. ACTION
1990-07-18 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-04-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-05-02 POST REGISTRATION ACTION CORRECTION
1984-08-14 REGISTERED-PRINCIPAL REGISTER
1984-05-22 PUBLISHED FOR OPPOSITION
1984-04-04 NOTICE OF PUBLICATION
1984-02-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-10 EXAMINERS AMENDMENT MAILED
1984-01-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-07 NON-FINAL ACTION MAILED
1983-12-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17651191 0213100 1987-10-05 840 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-10-05
Case Closed 1987-10-08

Related Activity

Type Complaint
Activity Nr 71854640
Safety Yes
100689579 0213100 1987-03-25 840 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-04-06
Abatement Due Date 1987-04-23
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 18
Nr Exposed 100
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-04-06
Abatement Due Date 1987-04-15
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-04-06
Abatement Due Date 1987-04-15
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-04-06
Abatement Due Date 1987-04-15
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-04-20
Abatement Due Date 1987-04-23
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-04-20
Abatement Due Date 1987-04-23
Nr Instances 1
Nr Exposed 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-04-20
Abatement Due Date 1987-04-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-04-06
Abatement Due Date 1987-05-08
Nr Instances 126
Nr Exposed 127

Date of last update: 17 Mar 2025

Sources: New York Secretary of State