Search icon

CREST LOCK CO., INC.

Company Details

Name: CREST LOCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1947 (78 years ago)
Entity Number: 78859
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ABRAHAM W. SEREYSKY, ESQ. DOS Process Agent 52 WILLIAM ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
A926067-2 1982-12-03 ASSUMED NAME CORP INITIAL FILING 1982-12-03
6706-127 1947-05-20 CERTIFICATE OF INCORPORATION 1947-05-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CL 73418535 1983-03-23 1301197 1984-10-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-10-10
Publication Date 1984-08-14

Mark Information

Mark Literal Elements CL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Luggage Hardware-Namely, Luggage Casters, Plates, Buttons, Castings, Stampings and Latches, Made Primarily of Metal
International Class(es) 006 - Primary Class
U.S Class(es) 013, 014
Class Status ACTIVE
First Use 1954
Use in Commerce 1954

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 Crest Lock Co., Inc.
Owner Address PO Box 87 Lynbrook, NEW YORK UNITED STATES 11563
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Phone 7183459898
Correspondent e-mail crestlock@msn.com
Correspondent Name/Address CREST LOCK CO., INC., PO BOX 87, LYNBROOK, NEW YORK UNITED STATES 11563
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-10-23 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-10-10 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-10-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-10-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-10-08 TEAS SECTION 8 & 9 RECEIVED
2014-10-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-06-05 CASE FILE IN TICRS
2004-11-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-11-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-09-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-09-23 TEAS SECTION 8 & 9 RECEIVED
1990-04-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-01-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-04-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-06 NON-FINAL ACTION MAILED
1983-10-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-10-10
STRONGHOLD 71650978 1953-07-28 626927 1956-05-15
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-02-17

Mark Information

Mark Literal Elements STRONGHOLD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LOCKS FOR BRIEFCASES AND HANDBAGS
International Class(es) 006
U.S Class(es) 025 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 06, 1953
Use in Commerce May 06, 1953

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 CREST LOCK CO., INC.
Owner Address 247 CENTRE ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-02-17 EXPIRED SEC. 9
1976-05-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11725116 0215000 1982-09-07 247 CENTRE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-07
Case Closed 1982-09-08
11733813 0215000 1978-06-28 247 CENTRAL ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-06-30
Case Closed 1984-03-10
11815883 0215000 1978-01-04 247 CENTRE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Case Closed 1980-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-01-11
Abatement Due Date 1978-01-24
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-01-11
Abatement Due Date 1978-01-19
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1978-01-11
Abatement Due Date 1978-01-19
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-01-11
Abatement Due Date 1978-01-19
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-01-11
Abatement Due Date 1978-01-19
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1978-01-15
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-01-11
Abatement Due Date 1978-01-19
Nr Instances 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-01-11
Abatement Due Date 1978-01-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1978-01-11
Abatement Due Date 1978-01-24
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State