Search icon

DEL-MET CORP.

Company Details

Name: DEL-MET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1948 (77 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 82195
ZIP code: 37207
County: Delaware
Place of Formation: New York
Address: 501 BRICK CHURCH PARK DR, NASHVILLE, TN, United States, 37207

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL BUERGER Chief Executive Officer 501 BRICK CHURCH PARK DR, NASHVILLE, TN, United States, 37207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 BRICK CHURCH PARK DR, NASHVILLE, TN, United States, 37207

History

Start date End date Type Value
1993-02-01 1998-06-02 Address 113 HAZEL PATH, HENDERSONVILLE, TN, 37075, USA (Type of address: Chief Executive Officer)
1993-02-01 1998-06-02 Address 113 HAZEL PATH, HENDERSONVILLE, TN, 37075, USA (Type of address: Principal Executive Office)
1993-02-01 1998-06-02 Address 113 HAZEL PATH, HENDERSONVILLE, TN, 37075, USA (Type of address: Service of Process)
1992-11-24 1992-11-24 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 6
1992-11-24 1992-11-24 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.1
1992-11-24 1992-11-24 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 0.1
1978-06-15 1992-11-24 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1
1978-06-15 1978-06-15 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1
1978-06-15 1992-11-24 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 6
1978-06-15 1978-06-15 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 6

Filings

Filing Number Date Filed Type Effective Date
DP-1698486 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000517002571 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980602002566 1998-06-02 BIENNIAL STATEMENT 1998-05-01
960523002266 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000044005461 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930201002596 1993-02-01 BIENNIAL STATEMENT 1992-05-01
921124000130 1992-11-24 CERTIFICATE OF MERGER 1992-11-24
C179815-2 1991-08-09 ASSUMED NAME CORP INITIAL FILING 1991-08-09
B440994-3 1986-12-30 CERTIFICATE OF MERGER 1986-12-30
A494571-4 1978-06-15 CERTIFICATE OF AMENDMENT 1978-06-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DEL MET 72378617 1970-12-14 936490 1972-06-27
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-04-05

Mark Information

Mark Literal Elements DEL MET
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.13.02 - Cross, Greek (equal sides); Greek cross (equal sized lines), 24.13.03 - Crosses formed by inscriptions (words intersecting), 26.01.02 - Circles, plain single line; Plain single line circles, 26.05.13 - Triangles, exactly two triangles; Two triangles, 26.05.25 - Triangles with one or more curved sides

Goods and Services

For WHEEL COVERS, WHEEL TRIM, AND WHEEL RINGS
International Class(es) 012
U.S Class(es) 019 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 24, 1970
Use in Commerce Nov. 24, 1970

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 DEL-MET CORP.
Owner Address 44 WEST ST. 13856 WALTON, NEW YORK UNITED STATES 13856
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-04-05 EXPIRED SEC. 9
1977-09-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106156888 0215800 1998-02-06 44 WEST ST., WALTON, NY, 13856
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-02-06
Emphasis L: METFORG
Case Closed 1998-02-10
102646825 0215800 1988-09-20 44 WEST ST., WALTON, NY, 13856
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-20
Case Closed 1988-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1988-09-29
Abatement Due Date 1988-10-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1988-09-29
Abatement Due Date 1988-10-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100252 A02
Issuance Date 1988-09-29
Abatement Due Date 1988-10-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-09-29
Abatement Due Date 1988-10-06
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-09-29
Abatement Due Date 1988-10-06
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1988-09-29
Abatement Due Date 1988-10-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 5
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-09-29
Abatement Due Date 1988-10-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1988-09-29
Abatement Due Date 1988-10-06
Nr Instances 60
Nr Exposed 30
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-09-29
Abatement Due Date 1988-10-12
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-09-29
Abatement Due Date 1988-11-01
Nr Instances 1
Nr Exposed 90
Gravity 03
1793959 0215800 1986-10-10 44 WEST ST., WALTON, NY, 13856
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-12-16
Case Closed 1987-02-23

Related Activity

Type Complaint
Activity Nr 71668305
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 D09 II
Issuance Date 1987-01-12
Abatement Due Date 1987-01-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 D09 III
Issuance Date 1987-01-12
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100094 D09 IV
Issuance Date 1987-01-12
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1987-01-12
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1987-01-12
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1987-01-12
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
169250 0215800 1984-02-23 44 WEST ST, Walton, NY, 13856
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-23
Case Closed 1984-02-23
10771046 0213100 1980-07-17 44 WEST STREET, Walton, NY, 13856
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1984-03-10
10770378 0213100 1979-11-07 44 WEST STREET, Walton, NY, 13856
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-11-15
Case Closed 1980-07-18

Related Activity

Type Complaint
Activity Nr 320178262

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B14 I
Issuance Date 1979-12-27
Abatement Due Date 1980-01-26
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1980-01-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 1979-12-27
Abatement Due Date 1980-01-26
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1980-01-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1979-12-27
Abatement Due Date 1980-01-26
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1980-01-15
Nr Instances 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1979-12-27
Abatement Due Date 1980-01-26
Contest Date 1980-01-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 1979-12-27
Abatement Due Date 1980-01-26
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1980-01-15
Nr Instances 3
Related Event Code (REC) Complaint
10769529 0213100 1978-09-08 44 WEST STREET, Walton, NY, 13856
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-09-08
Case Closed 1984-03-10
10769420 0213100 1978-07-27 44 WEST STREET, Walton, NY, 13856
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-07-27
Case Closed 1978-09-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C03 I
Issuance Date 1978-08-02
Abatement Due Date 1978-09-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1978-08-02
Abatement Due Date 1978-09-01
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1978-08-02
Abatement Due Date 1978-09-01
Nr Instances 2
10778173 0213100 1977-09-09 44 WEST STREET, Walton, NY, 13856
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-09-09
Case Closed 1984-03-10
10724367 0213100 1977-01-04 44 WEST STREET, Walton, NY, 13856
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-04
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-12-14
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-27
Case Closed 1977-01-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1976-11-11
Abatement Due Date 1976-12-30
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 32
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-11-11
Abatement Due Date 1976-12-30
Nr Instances 32
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 C02 IV
Issuance Date 1976-11-11
Abatement Due Date 1976-12-30
Nr Instances 32
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-11
Abatement Due Date 1976-11-30
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-11-11
Abatement Due Date 1976-11-30
Nr Instances 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-11
Abatement Due Date 1976-11-30
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-19
Abatement Due Date 1973-12-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-19
Abatement Due Date 1973-11-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-19
Abatement Due Date 1973-11-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-11-19
Abatement Due Date 1973-12-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-11-19
Abatement Due Date 1973-11-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-19
Abatement Due Date 1973-12-20
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8907079 Patent 1989-10-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-24
Termination Date 1990-01-08
Section 101

Parties

Name FLA INDUCTION ENGIN INC
Role Plaintiff
Name DEL-MET CORP.
Role Defendant
9000063 Patent 1990-01-16 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1990-01-16
Termination Date 1992-05-06
Date Issue Joined 1990-02-02
Section 101

Parties

Name FLA PROD ENGI INC
Role Plaintiff
Name DEL-MET CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State