Search icon

ALVA MUSEUM REPLICAS, INC.

Company Details

Name: ALVA MUSEUM REPLICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 893840
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT S. LUSTHAUS, P.C. DOS Process Agent 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1984-02-08 1990-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-643582 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
C137791-3 1990-05-04 CERTIFICATE OF AMENDMENT 1990-05-04
B067685-4 1984-02-08 CERTIFICATE OF INCORPORATION 1984-02-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ALVASTONE 73202180 1979-01-31 1152810 1981-05-05
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 1987-11-04
Publication Date 1981-02-10
Date Cancelled 1987-11-04

Mark Information

Mark Literal Elements ALVASTONE
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 Casting Material Derived from Gypsum for the Production of Articles of Sculpture, Including Statues, Statuettes, and Figurines, Replicas of Vases, Bookends, Candleholders and Wall Plaques
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1949
Use in Commerce May 1949

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 Alva Museum Replicas, Inc.
Owner Address 33-00 Northern Blvd. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Weiss, Dawid, Fross & Lehrman
Correspondent Name/Address WEISS, DAWID, FROSS & LEHRMAN, WEISS DAWID FROSS ZELNICK & LEHRMAN PC, 633 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-6703

Prosecution History

Date Description
1987-11-04 CANCELLED SEC. 8 (6-YR)
1981-05-05 REGISTERED-PRINCIPAL REGISTER
1981-02-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
ALVALITE 73199965 1979-01-15 1145374 1981-01-06
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 1987-05-15
Publication Date 1980-09-23
Date Cancelled 1987-05-15

Mark Information

Mark Literal Elements ALVALITE
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 Polyester Casting Material
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
First Use Jun. 21, 1974
Use in Commerce Jun. 21, 1974

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 Alva Museum Replicas, Inc.
Owner Address 33-00 Northern Blvd. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Weiss, Dawid, Fross & Lehrman
Correspondent Name/Address WEISS, DAWID, FROSS & LEHRMAN, WEISS DAWID FROSS ZELNICK & LEHRMAN PC, 633 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-6703

Prosecution History

Date Description
1987-05-15 CANCELLED SEC. 8 (6-YR)
1981-01-06 REGISTERED-PRINCIPAL REGISTER
1980-09-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
ALVA MUSEUM REPLICAS 73077606 1976-02-18 1132673 1980-04-08
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 1986-08-29
Date Cancelled 1986-08-29

Mark Information

Mark Literal Elements ALVA MUSEUM REPLICAS
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 STATUARY BEING REPRODUCTIONS OF WORKS OF ART MADE OF PLASTIC, PLASTER AND/OR PEWTERS
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1960
Use in Commerce Jun. 1960

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 ALVA MUSEUM REPLICAS INC.
Owner Address 1271 AVENUE OF THE AMERICAS Y. 10020. NEW YORK 10020
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-08-29 CANCELLED SEC. 8 (6-YR)
1980-09-23 PETITION TO REVIVE-GRANTED
1979-11-12 NOTICE OF PUBLICATION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11862349 0215600 1983-10-25 33-00 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-11-06
Case Closed 1984-04-23
11858313 0215600 1982-10-28 33 00 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-28
Case Closed 1982-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1982-11-02
Abatement Due Date 1982-11-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-11-02
Abatement Due Date 1982-11-24
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-11-02
Abatement Due Date 1982-11-24
Nr Instances 4
11833084 0215600 1976-01-15 30-30 NORTHERN BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1976-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-27
Abatement Due Date 1976-02-25
Nr Instances 1
11506755 0214700 1974-04-09 30-30 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-09
Case Closed 1984-03-10
11506565 0214700 1974-02-27 30-30 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1974-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-03-05
Abatement Due Date 1974-05-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-03-05
Abatement Due Date 1974-04-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State