Search icon

J. KAUFMAN IRON WORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LARRY KAUFMAN DOS Process Agent 202 12TH AVE, PATERSON, NJ, United States, 07501

Chief Executive Officer

Name Role Address
LARRY KAUFMAN Chief Executive Officer 202 12TH AVE, PATERSON, NJ, United States, 07501

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ADJUSTA-GARD 72149186 1962-07-17 748980 1963-05-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-10-03

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11861382 0215600 1982-08-23 1685 BOONE AVE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-23
Case Closed 1982-08-26
11878543 0215600 1982-05-20 1685 BOONE AVE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-21
Case Closed 1982-09-21
11662830 0235300 1980-04-21 209 S 3RD ST-215 ROEBLINE ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-22
Case Closed 1980-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A02
Issuance Date 1980-04-24
Abatement Due Date 1980-04-30
Nr Instances 2
12124491 0235500 1976-02-10 1685 BOONE AVENUE, New York -Richmond, NY, 10460
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
12079133 0235500 1974-07-24 1685 BOONE AVENUE, New York -Richmond, NY, 10460
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