Search icon

UNIVERSAL FASTENINGS CORP.

Company Details

Name: UNIVERSAL FASTENINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1983 (42 years ago)
Entity Number: 846835
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHNEIDER & TAUBMAN DOS Process Agent 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
A987453-4 1983-06-07 CERTIFICATE OF INCORPORATION 1983-06-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KAPTOGGLE 73142972 1977-09-29 1109123 1978-12-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-09-27

Mark Information

Mark Literal Elements KAPTOGGLE
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 HOLLOW WALL FASTENERS
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status EXPIRED
Basis 1(a)
First Use Aug. 1977
Use in Commerce Aug. 1977

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 UNIVERSAL FASTENINGS CORP.
Owner Address 180 MARINE ST. FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-09-27 EXPIRED SEC. 9
1984-04-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138435 0214700 1998-06-04 45 GILPIN AVENUE, ISLANDIA, NY, 11787
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-06-04
Emphasis L: METFORG
Case Closed 1998-06-04
11462355 0214700 1983-04-20 45 GILPIN AVE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-20
Case Closed 1983-04-21
11578812 0214700 1983-04-20 45 GILPIN AVE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-24
Case Closed 1984-03-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-06-06
Abatement Due Date 1983-08-01
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1983-06-01
Abatement Due Date 1983-06-04
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-06-01
Abatement Due Date 1983-09-01
Nr Instances 3
11516762 0214700 1978-06-01 180 MARINE STREET, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-01
Case Closed 1984-03-10
11516457 0214700 1978-03-01 180 MARINE STREET, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-02
Case Closed 1978-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 1978-03-15
Abatement Due Date 1978-05-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-03-15
Abatement Due Date 1978-03-29
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-15
Abatement Due Date 1978-03-18
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-03-15
Abatement Due Date 1978-03-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1978-03-15
Abatement Due Date 1978-03-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-03-15
Abatement Due Date 1978-04-12
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-15
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-03-15
Abatement Due Date 1978-03-18
Nr Instances 1
11525847 0214700 1974-02-26 180 MARINE ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-26
Case Closed 1974-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-28
Abatement Due Date 1974-04-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-02-28
Abatement Due Date 1974-04-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-28
Abatement Due Date 1974-04-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-28
Abatement Due Date 1974-03-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-28
Abatement Due Date 1974-04-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-28
Abatement Due Date 1974-04-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-02-28
Abatement Due Date 1974-03-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-02-28
Abatement Due Date 1974-04-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-02-28
Abatement Due Date 1974-03-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-02-28
Abatement Due Date 1974-03-04
Nr Instances 1
11504487 0214700 1973-09-26 100 MARINE ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-26
Case Closed 1984-03-10
11504297 0214700 1973-06-11 180 MARINE ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1973-06-12
Abatement Due Date 1973-06-15
Nr Instances 1
11526472 0214700 1973-05-04 180 MARINE ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-05-04
Case Closed 1984-03-10
11525292 0214700 1973-03-14 180 MARINE ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-03-16
Abatement Due Date 1973-05-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F04
Issuance Date 1973-03-16
Abatement Due Date 1973-05-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-03-16
Abatement Due Date 1973-05-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-03-16
Abatement Due Date 1973-05-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State