Search icon

CONSOLIDATED REFINING CO., INC.

Company Details

Name: CONSOLIDATED REFINING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1983 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 849991
ZIP code: 10543
County: Westchester
Place of Formation: Delaware
Address: 115 HOYT AVE., MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
CONSOLIDATED REFINING CO., INC. DOS Process Agent 115 HOYT AVE., MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
DP-1408323 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
A991853-6 1983-06-21 APPLICATION OF AUTHORITY 1983-06-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CRC 73071342 1975-12-10 1087187 1978-03-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-12-22

Mark Information

Mark Literal Elements CRC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border, 26.07.13 - Diamonds, exactly two diamonds; Two diamonds

Goods and Services

For PRECIOUS METALS AND/OR ALLOYS THEREOF WITH HIGH PURITY METALS IN THE FORM OF WIRE, RIBBON, TUBING, STRIP, SHEET, SHOT, AND SEGMENTS; WIRE AND RIBBON PLATED WITH PRECIOUS METALS AND/OR ALLOYS THEREOF WITH HIGH PURITY METALS; PRECIOUS METAL COMPOSITE PREFORMS AND PROGRESSIVE PRECIOUS METAL STAMPINGS
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status EXPIRED
Basis 1(a)
First Use 1950
Use in Commerce 1950

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 CONSOLIDATED REFINING CO., INC.
Owner Address 115 HOYT AVE. MAMARONECK, NEW YORK UNITED STATES 10543
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-12-22 EXPIRED SEC. 9
1984-04-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1025634 0213100 1985-02-05 115 HOYT AVE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-05
Case Closed 1985-02-15
1024900 0213100 1985-01-23 115 HOYT AVE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-01-23
12065694 0235500 1976-10-28 115 HOYT AVENUE, Mamaroneck, NY, 10543
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-28
Case Closed 1984-03-10
12098935 0235500 1976-10-12 115 HOYT AVENUE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-10-12
Case Closed 1984-03-10
12065488 0235500 1976-06-21 115 HOYT AVENUE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-21
Case Closed 1977-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-19
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-19
Abatement Due Date 1976-07-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A02 I
Issuance Date 1976-07-19
Abatement Due Date 1976-07-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-19
Abatement Due Date 1976-08-03
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1976-07-19
Abatement Due Date 1976-08-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-19
Abatement Due Date 1976-08-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-07-19
Abatement Due Date 1976-08-03
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-07-19
Abatement Due Date 1976-08-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-07-19
Abatement Due Date 1976-07-26
Nr Instances 19
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-19
Abatement Due Date 1976-08-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-07-19
Abatement Due Date 1976-08-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-07-19
Abatement Due Date 1976-08-03
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100167 B05 I
Issuance Date 1976-07-19
Abatement Due Date 1976-07-26
Nr Instances 6
Citation ID 01014
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-07-19
Abatement Due Date 1976-07-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100176 G
Issuance Date 1976-10-08
Abatement Due Date 1976-10-10
Current Penalty 6.0
Initial Penalty 6.0
Nr Instances 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State