Search icon

KRUYSMAN, INC.

Company Details

Name: KRUYSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1948 (77 years ago)
Date of dissolution: 28 Feb 1989
Entity Number: 82194
ZIP code: 60601
County: New York
Place of Formation: New York
Address: ATTN: DAVID M. RUBIN, 222 NORTH LASALLE, CHICAGO, IL, United States, 60601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOULD & RATNER DOS Process Agent ATTN: DAVID M. RUBIN, 222 NORTH LASALLE, CHICAGO, IL, United States, 60601

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1977-03-14 1989-02-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1948-05-19 1977-03-14 Address 11 FRANKFORT ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C171562-2 1990-11-19 ASSUMED NAME CORP INITIAL FILING 1990-11-19
B737841-7 1989-02-06 CERTIFICATE OF MERGER 1989-02-28
A384689-2 1977-03-14 CERTIFICATE OF AMENDMENT 1977-03-14
A178452-3 1974-08-28 CERTIFICATE OF AMENDMENT 1974-08-28
7285-4 1948-05-19 CERTIFICATE OF INCORPORATION 1948-05-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KYRECOLOR 73326956 1981-09-08 1213921 1982-10-26
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 1989-04-21
Publication Date 1982-08-03
Date Cancelled 1989-04-21

Mark Information

Mark Literal Elements KYRECOLOR
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 Color Coded Gusset Reinforcing Fabric for Paper Envelope
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 08, 1981
Use in Commerce Jul. 08, 1981

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 Kruysman, Inc.
Owner Address 160 Varick St. New York, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Cameron K. Wehringer
Correspondent Name/Address CAMERON K WEHRINGER, 25 W 43RD ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-04-21 CANCELLED SEC. 8 (6-YR)
1982-10-26 REGISTERED-PRINCIPAL REGISTER
1982-08-03 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11781630 0215000 1982-07-06 160 VARICK ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-06
Case Closed 1982-07-06
11729613 0215000 1979-04-09 160 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-09
Case Closed 1984-03-10
11729274 0215000 1979-02-12 160 VARICK ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-12
Case Closed 1979-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-03-02
Abatement Due Date 1979-03-07
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1979-03-02
Abatement Due Date 1979-03-05
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1979-03-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100159 E01
Issuance Date 1979-03-02
Abatement Due Date 1979-03-09
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-03-02
Abatement Due Date 1979-03-09
Nr Instances 1
11710043 0215000 1975-11-04 160 VARICK STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-04
Case Closed 1975-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-06
Abatement Due Date 1975-11-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-06
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-06
Abatement Due Date 1975-11-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-11-06
Abatement Due Date 1975-11-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-06
Abatement Due Date 1975-11-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State