Search icon

AMACOIL MACHINERY, INC.

Company Details

Name: AMACOIL MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1952 (73 years ago)
Date of dissolution: 29 Oct 1986
Entity Number: 83575
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 111 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMACOIL MACHINERY, INC. DOS Process Agent 111 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1959-09-11 1968-08-26 Name ASSOCIATED AMERICAN WINDING MACHINERY, INC.
1954-07-07 1959-09-11 Name ASSOCIATED AMERICAN TRADING DIVISION, SYRKUS & GUTTMAN, INC.
1952-03-06 1954-07-07 Name SYRKUS & GUTTMAN, INC.
1952-03-06 1986-10-29 Address 205 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041214085 2004-12-14 ASSUMED NAME CORP INITIAL FILING 2004-12-14
B418537-5 1986-10-29 CERTIFICATE OF MERGER 1986-10-29
701477-3 1968-08-26 CERTIFICATE OF AMENDMENT 1968-08-26
177466 1959-09-11 CERTIFICATE OF AMENDMENT 1959-09-11
8771-118 1954-07-07 CERTIFICATE OF AMENDMENT 1954-07-07
8191-40 1952-03-06 CERTIFICATE OF INCORPORATION 1952-03-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HMG 73211053 1979-04-09 1136614 1980-06-03
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 1986-10-30
Date Cancelled 1986-10-30

Mark Information

Mark Literal Elements HMG
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 PLASTIC PROCESSING EQUIPMENT SPECIFICALLY, PLASTIC GRANULATORS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 03, 1978
Use in Commerce Jul. 21, 1978

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 AMACOIL MACHINERY, INC.
Owner Address 111 PLAIN AVE. NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-10-30 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09
AMACOIL 73042854 1975-01-28 1083842 1978-01-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-11-09

Mark Information

Mark Literal Elements AMACOIL
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 PREHEATERS AND PREDRYERS FOR PLASTIC MOLDING
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status EXPIRED
First Use 1967
Use in Commerce 1967

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 AMACOIL MACHINERY, INC.
Owner Address 111 PLAIN AVE. NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-11-09 EXPIRED SEC. 9
1983-09-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-10-25
LOADMASTER 73018723 1974-02-19 1019241 1975-09-02
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 1982-01-26
Date Cancelled 1982-01-26

Mark Information

Mark Literal Elements LOADMASTER
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 HOPPER/LOADER FOR PLASTICS MATERIAL
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 05, 1973
Use in Commerce Nov. 05, 1973

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 AMACOIL MACHINERY, INC.
Owner Address 111 PLAIN AVE. NEW ROCHELLE, N.Y. 10801 NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1982-01-26 CANCELLED SEC. 8 (6-YR)
1982-01-26 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location UNKNOWN

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10711844 0213100 1983-08-05 111 PLAIN AVE, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-17
Case Closed 1983-09-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-08-23
Abatement Due Date 1983-08-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1983-08-23
Abatement Due Date 1983-08-22
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-08-23
Abatement Due Date 1983-08-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-08-23
Abatement Due Date 1983-08-26
Nr Instances 1
12091336 0235500 1976-06-07 111 PLAIN AVENUE, New Rochelle, NY, 10801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1984-03-10
12091260 0235500 1976-03-30 111 PLAIN AVENUE, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-22
Abatement Due Date 1976-05-10
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-04-22
Abatement Due Date 1976-05-24
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-04-22
Abatement Due Date 1976-05-24
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 02001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State