Search icon

T. J. RONAN PAINT CORP.

Company Details

Name: T. J. RONAN PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1984 (41 years ago)
Date of dissolution: 30 Apr 2020
Entity Number: 919116
ZIP code: 10454
County: Nassau
Place of Formation: New York
Address: 749 EAST 135TH STREET, BRONX, NY, United States, 10454
Principal Address: 749 E 135TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 749 EAST 135TH STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
DENNIS DORAN Chief Executive Officer 749 E 135TH ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
1984-06-11 1984-06-28 Name THE ZORAN COMPANY, INC.
1984-05-24 1984-06-11 Name T. J. RONAN PAINT CORP.
1984-05-24 2000-05-12 Address 47 GRINSTED, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430000171 2020-04-30 CERTIFICATE OF DISSOLUTION 2020-04-30
180501006323 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006435 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006341 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120618002264 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100517002948 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080519002045 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060515002775 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040512002412 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020422002187 2002-04-22 BIENNIAL STATEMENT 2002-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RONAN HOUSE OF COLOR 73491710 1984-07-26 1369699 1985-11-12
Trademark image
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 1992-05-05
Publication Date 1985-09-03
Date Cancelled 1992-05-05

Mark Information

Mark Literal Elements RONAN HOUSE OF COLOR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.03.06 - Art galleries; Bars, cocktail Lounge; Delicatessens; Discos; Drive-in-theaters; Galleries, art; Grocery stores; Restaurants; Service stations; Stores (building); Supermarket; Theaters, 07.03.25 - Aquariums (buildings); Convention hall; Hospitals; Libraries, public libraries; Schools; Wash, car (commercial), 20.01.04 - Blackboards; Boards, bulletin; Boards, clip; Boards, drawing; Boards, memo; Bulletin and directory boards; Chalk boards; Clip boards; Clipboards; Easels; Memo boards; Palettes for painting (artists’ pallets)

Goods and Services

For PAINTS
International Class(es) 002 - Primary Class
U.S Class(es) 016
Class Status SECTION 8 - CANCELLED
First Use Apr. 01, 1953
Use in Commerce Apr. 01, 1953

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 T.J. RONAN PAINT CORP.
Owner Address 749 E. 135TH STREET BRONX, NEW YORK UNITED STATES 10454
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALLEN R. MORGANSTERN
Correspondent Name/Address ALLEN R MORGANSTERN, MORGANSTERN & QUATELA, STE 104, 320 OLD COUNTRY RD, GARDEN CITY, NEW YORK UNITED STATES 11530

Prosecution History

Date Description
1992-05-05 CANCELLED SEC. 8 (6-YR)
1985-11-12 REGISTERED-PRINCIPAL REGISTER
1985-09-03 PUBLISHED FOR OPPOSITION
1985-08-04 NOTICE OF PUBLICATION
1985-07-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-14 NON-FINAL ACTION MAILED
1984-12-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108657842 0215600 1994-01-28 749 EAST 135TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-02
Case Closed 1994-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1994-03-10
Abatement Due Date 1994-03-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-03-10
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1994-03-10
Abatement Due Date 1994-03-18
Nr Instances 2
Nr Exposed 3
Gravity 01
100219088 0215600 1985-12-05 749 EAST 135TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1986-02-24
Emphasis N: HAZCOMM
Case Closed 1986-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 D02
Issuance Date 1986-02-27
Abatement Due Date 1986-03-27
Nr Instances 4
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 G02
Issuance Date 1986-02-27
Abatement Due Date 1986-03-27
Nr Instances 5
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G03
Issuance Date 1986-02-27
Abatement Due Date 1986-03-27
Nr Instances 5
1784529 0215600 1984-05-31 749E 135 ST, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-10-31
Case Closed 1984-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1984-11-13
Abatement Due Date 1984-11-21
Nr Instances 1
Nr Exposed 1
12073607 0235500 1974-09-25 794 EAST 135 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-09-25
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State