Search icon

D. G. WILLIAMS, INC.

Company Details

Name: D. G. WILLIAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1947 (78 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 79592
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 498 SEVENTH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D. G. WILLIAMS, INC. DOS Process Agent 498 SEVENTH AVE., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1947-03-29 1974-12-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1206180 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A924355-2 1982-11-29 ASSUMED NAME CORP INITIAL FILING 1982-11-29
A199079-3 1974-12-09 CERTIFICATE OF AMENDMENT 1974-12-09
6981-6 1947-03-29 CERTIFICATE OF INCORPORATION 1947-03-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
D.G.W. 73177249 1978-07-05 1133692 1980-04-22
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 1986-09-12
Date Cancelled 1986-09-12

Mark Information

Mark Literal Elements D.G.W.
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 MANNEQUINS
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
First Use Jun. 16, 1978
Use in Commerce Jun. 16, 1978

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 D.G. WILLIAMS, INC.
Owner Address 423 38TH ST. BROOKLYN, NEW YORK UNITED STATES 11232
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-09-12 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11736204 0215000 1983-03-02 55 BERRY ST, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-05-03
Case Closed 1984-05-30

Related Activity

Type Complaint
Activity Nr 320391162

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Current Penalty 65.0
Initial Penalty 350.0
Contest Date 1983-06-10
Final Order 1984-05-30
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1983-06-10
Final Order 1984-05-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1983-06-21
Abatement Due Date 1983-07-05
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1983-06-10
Final Order 1984-05-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-05-16
Abatement Due Date 1983-06-13
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-06-21
Abatement Due Date 1983-07-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Related Event Code (REC) Complaint
11647823 0235300 1975-01-31 423-433 38 STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-31
Case Closed 1975-01-31
11720687 0215000 1974-05-30 423 433 38 STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-05-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05
Issuance Date 1974-06-10
Abatement Due Date 1974-07-05
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-06-10
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-06-10
Abatement Due Date 1974-06-13
Current Penalty 27.0
Initial Penalty 55.0
Contest Date 1974-06-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-06-10
Abatement Due Date 1974-06-13
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1974-06-15
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 038003
Issuance Date 1974-06-10
Abatement Due Date 1974-06-13
Current Penalty 28.0
Initial Penalty 55.0
Contest Date 1974-06-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-10
Abatement Due Date 1974-06-20
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State