Search icon

LISNOW & WEISS CO., INC.

Company Details

Name: LISNOW & WEISS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1983 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 848405
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 20 VESEY ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SIEGEL, ESQ. DOS Process Agent 20 VESEY ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1281124 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B010762-3 1983-08-15 CERTIFICATE OF AMENDMENT 1983-08-15
A989611-3 1983-06-14 CERTIFICATE OF INCORPORATION 1983-06-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
L & W 73282262 1980-10-17 1216626 1982-11-16
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 1989-04-26
Publication Date 1982-08-24
Date Cancelled 1989-04-26

Mark Information

Mark Literal Elements L & W
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 Watch Cases
International Class(es) 014 - Primary Class
U.S Class(es) 027
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 02, 1956
Use in Commerce Jan. 02, 1956

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 Lisnow & Weiss Co., Inc.
Owner Address 10-10 44th Ave. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Gordon D. Coplein
Correspondent Name/Address DARBY & DARBY, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-04-26 CANCELLED SEC. 8 (6-YR)
1982-11-16 REGISTERED-PRINCIPAL REGISTER
1982-08-24 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
11893021 0215600 1981-07-21 10 10 44 AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-07-21
Case Closed 1981-08-11

Related Activity

Type Complaint
Activity Nr 320402423
11867702 0215600 1981-06-26 10 10 40TH AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-26
Case Closed 1981-08-31

Related Activity

Type Complaint
Activity Nr 320402274

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1981-07-07
Abatement Due Date 1981-08-06
Current Penalty 125.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1981-07-07
Abatement Due Date 1981-09-08
Current Penalty 125.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1981-07-07
Abatement Due Date 1981-09-08
Current Penalty 125.0
Initial Penalty 420.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-07-07
Abatement Due Date 1981-09-08
Current Penalty 150.0
Initial Penalty 360.0
Nr Instances 12
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1981-07-07
Abatement Due Date 1981-08-06
Current Penalty 125.0
Initial Penalty 360.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1981-07-07
Abatement Due Date 1981-08-06
Current Penalty 125.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F01 IVA
Issuance Date 1981-07-07
Abatement Due Date 1981-08-06
Current Penalty 125.0
Initial Penalty 360.0
Nr Instances 18
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1981-07-07
Abatement Due Date 1981-08-06
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1981-07-07
Abatement Due Date 1981-08-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1981-07-07
Abatement Due Date 1981-08-06
Nr Instances 1
11505526 0214700 1973-10-25 10-10 44 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-10-29
Abatement Due Date 1973-12-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 21
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-10-29
Abatement Due Date 1973-11-30
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1973-10-29
Abatement Due Date 1973-11-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-29
Abatement Due Date 1973-11-30
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State