Search icon

D.T. INDUSTRIES, INC.

Company Details

Name: D.T. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1982 (42 years ago)
Entity Number: 810110
ZIP code: 11598
County: New York
Place of Formation: New York
Address: 822 OLIVER ST., WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL TEITELBAUM Chief Executive Officer 822 OLIVER ST., WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 822 OLIVER ST., WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1982-12-31 1993-01-04 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940111002820 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930104002720 1993-01-04 BIENNIAL STATEMENT 1992-12-01
A936494-4 1982-12-31 CERTIFICATE OF INCORPORATION 1982-12-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PICKY VICKY 73622207 1986-09-26 1445282 1987-06-30
Trademark image
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 1994-01-03
Publication Date 1987-04-07
Date Cancelled 1994-01-03

Mark Information

Mark Literal Elements PICKY VICKY
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 DRESSES, SKIRTS, BLOUSES, PANTS, SWEATERS, JACKETS AND COATS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 10, 1985
Use in Commerce Mar. 10, 1985

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.T. INDUSTRIES INC.
Owner Address 525 SEVENTH AVENUE NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOEL K. BOHMART
Correspondent Name/Address JOEL K BOHMART, BOHMART & SACKS, 300 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1994-01-03 CANCELLED SEC. 8 (6-YR)
1987-06-30 REGISTERED-PRINCIPAL REGISTER
1987-04-07 PUBLISHED FOR OPPOSITION
1987-03-08 NOTICE OF PUBLICATION
1986-11-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-10 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17648726 0215000 1988-05-04 525 7TH AVENUE, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-21
Case Closed 1988-12-07

Related Activity

Type Complaint
Activity Nr 71214563
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-08-30
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-30
Abatement Due Date 1988-09-14
Nr Instances 1
Nr Exposed 13
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State