Search icon

SIMPLICITY PATTERN CO. INC.

Company Details

Name: SIMPLICITY PATTERN CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1984 (41 years ago)
Entity Number: 920946
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 535 E. DIEHL ROAD, SUITE 300, NAPERVILLE, IL, United States, 60563
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
SUE BUCHTA Chief Executive Officer 535 E. DIEHL ROAD, SUITE 300, NAPERVILLE, IL, United States, 60563

History

Start date End date Type Value
2018-06-01 2024-10-15 Address 535 E. DIEHL ROAD, SUITE 300, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2017-01-11 2018-06-01 Address 2240 W. 75TH ST., WOODRIDGE, IL, 60517, USA (Type of address: Chief Executive Officer)
2015-06-11 2024-10-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-06-11 2024-10-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-06-06 2017-01-11 Address 2240 W. 75TH ST., WOODRIDGE, IL, 60517, USA (Type of address: Chief Executive Officer)
2014-02-03 2018-06-01 Address 2240 W. 75TH ST, WOODRIDGE, IL, 60517, USA (Type of address: Principal Executive Office)
2014-02-03 2014-06-06 Address 2240 W. 75TH ST., WOODRIDGE, IL, 60517, USA (Type of address: Chief Executive Officer)
2010-07-09 2014-02-03 Address 2 PARK AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-07-09 2014-02-03 Address 6059 DANA WAY, ANTIOCH, TN, 37013, USA (Type of address: Principal Executive Office)
2004-07-09 2010-07-09 Address 2 PARK AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015003578 2024-10-03 CERTIFICATE OF CHANGE BY AGENT 2024-10-03
180601007078 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170111006455 2017-01-11 BIENNIAL STATEMENT 2016-06-01
150611000180 2015-06-11 CERTIFICATE OF CHANGE 2015-06-11
140606006341 2014-06-06 BIENNIAL STATEMENT 2014-06-01
140203006402 2014-02-03 BIENNIAL STATEMENT 2012-06-01
100709003132 2010-07-09 BIENNIAL STATEMENT 2010-06-01
040709002784 2004-07-09 BIENNIAL STATEMENT 2004-06-01
040413002344 2004-04-13 BIENNIAL STATEMENT 2002-06-01
980602002016 1998-06-02 BIENNIAL STATEMENT 1998-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KNITTING WITH STYLE 73556647 1985-09-03 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-06-11

Mark Information

Mark Literal Elements KNITTING WITH STYLE
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 A COLLECTION OF KNITTING INSTRUCTION BOOKLETS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
First Use Sep. 01, 1985
Use in Commerce Sep. 01, 1985

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 SIMPLICITY PATTERN CO. INC.
Owner Address 200 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CRAIG D. MILLS
Correspondent Name/Address CRAIG D MILLS, NIXON, HARGRAVE, DEVANS & DOYLE, LINCOLN FIRST TWR, POST OFFICE BOX 1051, ROCHESTER, NEW YORK UNITED STATES 14603

Prosecution History

Date Description
1986-06-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-11-18 NON-FINAL ACTION MAILED
1985-11-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-22
PET-ABLES 73207636 1979-03-16 1172345 1981-10-06
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 1988-04-15
Publication Date 1981-01-20
Date Cancelled 1988-04-15

Mark Information

Mark Literal Elements PET-ABLES
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 Craft Kits Consisting Primarily of Fabrics, Patterns and Instructions Sold as a Unit
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1977
Use in Commerce Aug. 1977

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 Simplicity Pattern Co. Inc.
Owner Address 200 Madison Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Guggenheimer & Untermyer
Correspondent Name/Address GUGGENHEIMER & UNTERMYER, 80 PINE ST, NEW YORK, NEW YORK UNITED STATES 10005

Prosecution History

Date Description
1988-04-15 CANCELLED SEC. 8 (6-YR)
1981-10-06 REGISTERED-PRINCIPAL REGISTER
1981-01-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24
FUSS-FREE FIT 73197891 1978-12-22 1135740 1980-05-20
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 2001-05-28
Date Cancelled 2001-05-28

Mark Information

Mark Literal Elements FUSS-FREE FIT
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 GARMENT PAPER PATTERNS; CATALOGS; SEWING, FASHION, WOMEN'S, TEEN AND SPECIAL INTEREST MAGAZINES; INSTRUCTIONAL SEWING BOOKS, BOOKLETS, MANUALS, PAMPHLETS AND RELATED PRINTED MATERIAL; AND INSTRUCTIONS SHEETS AND GUIDES ACCOMPANYING THE GARMENT PATTERNS
International Class(es) 016 - Primary Class
U.S Class(es) 026, 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1978
Use in Commerce Jan. 1978

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 SIMPLICITY PATTERN CO. INC.
Owner Address 200 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CRAIG D MILLS, NIXON, HARGRAVE, DEVANS & DOYLE, LINCOLN FIRST TWR, P O BOX 1051, ROCHESTER, NEW YORK UNITED STATES 14603

Prosecution History

Date Description
2001-05-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-01-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-11-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-07-15
YES I CAN! 73197873 1978-12-22 1135739 1980-05-20
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 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements YES I CAN!
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For GARMENT PAPER PATTERNS; CATALOGS; SEWING, FASHION, WOMEN'S, TEEN AND SPECIAL INTEREST MAGAZINES; INSTRUCTIONAL SEWING BOOKS, BOOKLETS, MANUALS, PAMPHLETS AND RELATED PRINTED MATERIAL; AND INSTRUCTIONS SHEETS AND GUIDES ACCOMPANYING THE GARMENT PATTERNS
International Class(es) 016 - Primary Class
U.S Class(es) 026, 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1978
Use in Commerce Aug. 1978

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 SIMPLICITY PATTERN CO. INC.
Owner Address TWO PARK AVENUE 12TH FLOOR NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAMES D. KOLE
Correspondent Name/Address JAMES D KOLE, NIXON PEABODY LLP, CLINTON SQ, POST OFFICE BOX 1051, NEW YORK, NEW YORK UNITED STATES 14603

Prosecution History

Date Description
2017-05-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2017-01-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2013-02-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-02-06 CASE FILE IN TICRS
2001-01-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-01-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-05-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-01-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-11-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-02-06
E.S.P. 73136566 1977-08-05 1099516 1978-08-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-05-24

Mark Information

Mark Literal Elements E.S.P.
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 GARMENT PAPER PATTERNS; CATALOGS; SEWING, FASHION, WOMEN'S, TEEN AND SPECIAL INTEREST MAGAZINES; INSTRUCTIONAL SEWING BOOKS, BOOKLETS, MANUALS, AND PAMPLETS AND BOOKS; BOOKLETS, MANUALS AND PAMPHLETS RELATING TO SEWING AND OTHER TOPICS CONCERNING FASHION
International Class(es) 016 - Primary Class
U.S Class(es) 026, 038
Class Status EXPIRED
Basis 1(a)
First Use Jul. 12, 1977
Use in Commerce Jul. 12, 1977

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 SIMPLICITY PATTERN CO. INC.
Owner Address 200 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-05-24 EXPIRED SEC. 9
1984-02-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-22
GO EVERY-WHERE 73118049 1977-03-04 1088706 1978-04-04
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-01-05

Mark Information

Mark Literal Elements GO EVERY-WHERE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.03 - Arrows formed by words, letters, numbers or punctuation, 24.15.10 - Arrows, more than one; More than one arrow, 24.15.25 - Other arrows, 27.03.05 - Objects forming letters or numerals

Goods and Services

For GARMENT PAPER PATTERNS; CATALOGS; SEWING, FASHION, WOMEN'S, TEEN AND SPECIAL INTEREST MAGAZINES; INSTRUCTIONAL SEWING BOOKS, BOOKLETS, MANUALS, PAMPHLETS AND RELATED PRINTED MATERIAL AND INSTRUCTION SHEETS ACCOMPANYING THE GARMENT PATTERNS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status EXPIRED
First Use Apr. 1975
Use in Commerce Apr. 1975

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 SIMPLICITY PATTERN CO. INC.
Owner Address 200 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-01-05 EXPIRED SEC. 9
1983-09-20 REGISTERED - SEC. 15 ACKNOWLEDGED
1983-05-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-08-20
PICK-A-KNIT 73117729 1977-03-02 1102664 1978-09-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-06-28

Mark Information

Mark Literal Elements PICK-A-KNIT
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 RULE, GUIDE OR MEASURE, PRINTED ON PAPER OR PAPER PRODUCTS, USED TO MEASURE THE STRETCHABILITY OF KNIT OR OTHER SIMILAR FABRICS
International Class(es) 016 - Primary Class
U.S Class(es) 026
Class Status EXPIRED
First Use Aug. 1972
Use in Commerce Aug. 1972

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 SIMPLICITY PATTERN CO. INC.
Owner Address 200 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-06-28 EXPIRED SEC. 9
1984-02-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-22
SUPER JIFFY 72348455 1970-01-13 899199 1970-09-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements SUPER JIFFY
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 GARMENT PAPER PATTERNS
International Class(es) 016
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 20, 1969
Use in Commerce Jun. 20, 1969

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 SIMPLICITY PATTERN CO., INC.
Owner Address 200 MADISON AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29
IF I CAN SEW, YOU CAN SEW 72246957 1966-05-31 872541 1969-07-08
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 IF I CAN SEW, YOU CAN SEW
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 GARMENT PAPER PATTERNS
International Class(es) 016
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1965
Use in Commerce Feb. 1965

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 SIMPLICITY PATTERN CO. INC.
Owner Address 200 MADISON AVE. NEW YORK, NEW YORK UNITED STATES
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 1996-05-18
SIMPLE-T-SEW 72235054 1965-12-17 830808 1967-06-20
Trademark image
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-09-20

Mark Information

Mark Literal Elements SIMPLE-T-SEW
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 09.01.02 - Embroidery; Labels, clothing; Stitching, not on clothing pockets, 26.11.02 - Plain single line rectangles; Rectangles (single line), 26.11.07 - Rectangles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.11.20 - Rectangles inside one another, 26.11.25 - Rectangles with one or more curved sides

Goods and Services

For GARMENT PAPER PATTERNS
International Class(es) 016
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 10, 1963
Use in Commerce Dec. 10, 1963

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 SIMPLICITY PATTERN CO. INC.
Owner Address 200 MADISON AVE. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-09-20 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-22
QUICK MEASURE 72052016 1958-05-20 684574 1959-09-01
Register Supplemental
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 2000-12-23
Date Cancelled 2000-12-23

Mark Information

Mark Literal Elements QUICK MEASURE
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 SIX-INCH RULE WHICH IS IMPRINTED OR ATTACHED TO THE EDGE OF ENVELOPE CONTAINING PRINTED PATTERN FOR WOMEN'S OR CHILDREN'S CLOTHING
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 30, 1958
Use in Commerce May 14, 1958

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 SIMPLICITY PATTERN CO. INC.
Owner Address 200 MADISON AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2000-12-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1979-09-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11996758 0215800 1975-11-18 100 REMINGTON AVE, Norfolk, NY, 13607
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-18
Case Closed 1984-03-10
11996592 0215800 1975-10-15 100 KENINGTON AVE, Norfolk, NY, 13667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-16
Case Closed 1975-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100261 B07
Issuance Date 1975-10-22
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100261 D02 II
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100261 J05 II
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-22
Abatement Due Date 1975-11-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1975-10-22
Abatement Due Date 1975-10-25
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State