Search icon

REUTEN-KLEIN CORP.

Company Details

Name: REUTEN-KLEIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1982 (43 years ago)
Date of dissolution: 13 Mar 1989
Entity Number: 788978
ZIP code: 13903
County: Schenectady
Place of Formation: New York
Address: 300 PLAZA DRIVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LEO P. SEROWIK DOS Process Agent 300 PLAZA DRIVE, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
1982-08-23 1989-03-13 Address ROTTERDAM INDUS PARK, BUILDING 11, ROTTERDAM, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B751844-6 1989-03-13 CERTIFICATE OF MERGER 1989-03-13
A896761-6 1982-08-23 CERTIFICATE OF INCORPORATION 1982-08-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUNBOW 73563822 1985-10-18 No data No data
Register Principal
Mark Type Trademark
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.
Status Date 1987-06-11

Mark Information

Mark Literal Elements SUNBOW
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 NON-METALLIC WINDOWS
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use Jun. 1979
Use in Commerce Jun. 1979

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 REUTEN-KLEIN CORP.
Owner Address ROTTERDAM INDUSTRIAL PARK SCHENECTADY, NEW YORK UNITED STATES 12306
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL T. PLATT
Correspondent Name/Address MICHAEL T PLATT, BERMAN, AISENBERG & PLATT, 1730 RHODE ISLAND AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036-3186

Prosecution History

Date Description
1987-06-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-09-18 FINAL REFUSAL MAILED
1986-08-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-07 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100690379 0213100 1987-04-27 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-27
Case Closed 1987-04-28

Related Activity

Type Inspection
Activity Nr 100689694
100689694 0213100 1987-03-09 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-09
Case Closed 1987-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1987-03-18
Abatement Due Date 1987-04-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-03-18
Abatement Due Date 1987-04-20
Nr Instances 2
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-03-18
Abatement Due Date 1987-04-20
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-03-18
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1987-03-18
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 1
10732675 0213100 1983-07-21 ROTTERDAN INDUSTRIAL PK BLDG, Schenectady, NY, 12306
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-07-21
Case Closed 1983-07-25
10732626 0213100 1983-06-08 ROTTERDAN INDUSTRIAL PARK, Schenectady, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-09
Case Closed 1983-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 6
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 A05
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B07
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1983-06-10
Abatement Due Date 1983-07-20
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State