Name: | J. KAUFMAN IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1947 (78 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 79858 |
ZIP code: | 07501 |
County: | Bronx |
Place of Formation: | New York |
Address: | 202 12TH AVE, PATERSON, NJ, United States, 07501 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
LARRY KAUFMAN | DOS Process Agent | 202 12TH AVE, PATERSON, NJ, United States, 07501 |
Name | Role | Address |
---|---|---|
LARRY KAUFMAN | Chief Executive Officer | 202 12TH AVE, PATERSON, NJ, United States, 07501 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-14 | 2013-05-07 | Address | 217 GODWIN AVE, PATERSON, NJ, 07501, USA (Type of address: Service of Process) |
2001-05-30 | 2013-05-07 | Address | 217 GODWIN AVE, PATERSON, NJ, 07501, USA (Type of address: Chief Executive Officer) |
2001-05-30 | 2013-05-07 | Address | 217 GODWIN AVE, PATERSON, NJ, 07501, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2001-05-30 | Address | 1685 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2007-05-14 | Address | 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-19 | 2001-05-30 | Address | 1685 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
1947-05-12 | 1963-07-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1947-05-12 | 1995-07-19 | Address | 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226000620 | 2013-12-26 | CERTIFICATE OF MERGER | 2013-12-31 |
130507006454 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
090504002372 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070914000219 | 2007-09-14 | CERTIFICATE OF MERGER | 2007-09-14 |
070514002285 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
051230000717 | 2005-12-30 | CERTIFICATE OF MERGER | 2006-01-01 |
051230000745 | 2005-12-30 | CERTIFICATE OF MERGER | 2006-01-01 |
050622002123 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030428002266 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010530002500 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADJUSTA-GARD | 72149186 | 1962-07-17 | 748980 | 1963-05-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ADJUSTA-GARD |
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 | GRILL WORK FOR POSITIONING OVER A BUILDING OPENING, SUCH AS A DOOR OR WINDOW |
International Class(es) | 019 |
U.S Class(es) | 012 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Apr. 1960 |
Use in Commerce | Apr. 1960 |
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 | J. KAUFMAN IRON WORKS |
Owner Address | 1213 BROOK AVE. NEW YORK 56, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1987-10-03 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11861382 | 0215600 | 1982-08-23 | 1685 BOONE AVE, New York -Richmond, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11878543 | 0215600 | 1982-05-20 | 1685 BOONE AVE, New York -Richmond, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11662830 | 0235300 | 1980-04-21 | 209 S 3RD ST-215 ROEBLINE ST, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A02 |
Issuance Date | 1980-04-24 |
Abatement Due Date | 1980-04-30 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-02-11 |
Case Closed | 1977-05-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-18 |
Initial Penalty | 70.0 |
Contest Date | 1976-09-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Initial Penalty | 50.0 |
Contest Date | 1976-09-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Contest Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-25 |
Initial Penalty | 750.0 |
Contest Date | 1976-09-15 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-07-24 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100217 C02 |
Issuance Date | 1975-08-02 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100217 B07 |
Issuance Date | 1975-08-02 |
Abatement Due Date | 1975-08-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1975-08-02 |
Abatement Due Date | 1975-08-12 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-08-02 |
Abatement Due Date | 1975-08-06 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State