Search icon

SAXTON PRODUCTS INC.

Company Details

Name: SAXTON PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1953 (72 years ago)
Entity Number: 91682
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 215 N. RTE. 303, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAXTON PRODUCTS INC. DOS Process Agent 215 N. RTE. 303, CONGERS, NY, United States, 10920

History

Start date End date Type Value
1953-06-18 1971-12-28 Address 135-39 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C024364-1 1989-06-20 ASSUMED NAME CORP DISCONTINUANCE 1989-06-20
B061318-2 1984-01-23 ASSUMED NAME CORP INITIAL FILING 1984-01-23
954746-3 1971-12-28 CERTIFICATE OF AMENDMENT 1971-12-28
276402 1961-06-30 CERTIFICATE OF CONSOLIDATION 1961-06-30
8510-43 1953-06-18 CERTIFICATE OF INCORPORATION 1953-06-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE BIG EAR 72281123 1967-09-25 863043 1969-01-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements THE BIG EAR
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 COMBINATION OF PARABOLIC MOUNTED MICROPHONE AND ASSOCIATED EARPHONE CONNECTED THERETO
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1962
Use in Commerce 1962

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 SAXTON PRODUCTS, INC.
Owner Address 215 N. ROUTE 303 CONGERS, NEW YORK UNITED STATES 10920
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2247435 0213100 1985-10-15 215 NORTH ROUTE 303,, CONGERS, NY, 10920
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-15
Case Closed 1985-10-15
136119 0213100 1983-03-30 215 N RTE 303, Congers, NY, 10920
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-01-27
Case Closed 1984-04-20

Related Activity

Type Referral
Activity Nr 909016065

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-02-24
Abatement Due Date 1984-02-27
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-02-24
Abatement Due Date 1984-03-26
Nr Instances 1
10772937 0213100 1983-03-18 215 N ROUTE 303, Congers, NY, 10920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-18
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1983-03-24
Abatement Due Date 1983-04-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-03-24
Abatement Due Date 1983-03-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1983-03-24
Abatement Due Date 1983-03-31
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-03-24
Abatement Due Date 1983-03-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 O01
Issuance Date 1983-03-24
Abatement Due Date 1983-03-31
Nr Instances 1
12068466 0235500 1980-12-09 215 N ROUTE 303, Congers, NY, 10920
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-12-09
Case Closed 1980-12-09
12106480 0235500 1980-04-25 215 N ROUTE 303, Congers, NY, 10920
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-25
Case Closed 1984-03-10
12106381 0235500 1980-04-01 215 N ROUTE 303, Congers, NY, 10920
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-01
Case Closed 1980-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-04-28
Abatement Due Date 1980-04-21
Contest Date 1980-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1980-04-28
Abatement Due Date 1980-04-21
Contest Date 1980-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1980-04-07
Abatement Due Date 1980-04-21
Contest Date 1980-04-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1980-04-07
Abatement Due Date 1980-04-21
Contest Date 1980-04-15
Nr Instances 1
12127585 0235500 1978-11-15 215 NORTH ROUTE 303, Congers, NY, 10920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-15
Case Closed 1978-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-11-24
Abatement Due Date 1978-11-27
Nr Instances 1
12067187 0235500 1977-12-15 215 N ROUTE 303, Congers, NY, 10920
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-12-15
Case Closed 1984-03-10
12116596 0235500 1976-10-21 215 NORTH RTE 303, Congers, NY, 10920
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1984-03-10
11640802 0235200 1972-10-24 215 NORTH ROUTE 303, Congers, NY, 10920
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-10-24
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-09-12
Abatement Due Date 1972-10-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-09-12
Abatement Due Date 1972-10-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1972-09-12
Abatement Due Date 1972-10-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100108 B01
Issuance Date 1972-09-12
Abatement Due Date 1972-10-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E01
Issuance Date 1972-09-12
Abatement Due Date 1972-10-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State