Search icon

COLGATE MATTRESS CO. INC.

Company Details

Name: COLGATE MATTRESS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1953 (71 years ago)
Date of dissolution: 29 Jan 1992
Entity Number: 92931
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1339 GARRISON AVE., BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLGATE MATTRESS CO. INC. DOS Process Agent 1339 GARRISON AVE., BRONX, NY, United States, 10474

History

Start date End date Type Value
1953-12-17 1980-05-13 Address 113 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920129000222 1992-01-29 CERTIFICATE OF DISSOLUTION 1992-01-29
B295489-2 1985-12-04 ASSUMED NAME CORP INITIAL FILING 1985-12-04
A668050-2 1980-05-13 CERTIFICATE OF AMENDMENT 1980-05-13
8621-26 1953-12-17 CERTIFICATE OF INCORPORATION 1953-12-17

Trademarks Section

Serial Number:
73425413
Mark:
CRADLETYME
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.
Mark Type:
Trademark
Application Filing Date:
1983-05-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CRADLETYME

Goods And Services

For:
Mattresses for Juveniles and Crib Mattresses
First Use:
1980-07-19
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-12
Type:
Planned
Address:
1339 GARRISON AVENUE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-07-26
Type:
Planned
Address:
1339 GARRISON AVE, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-09-24
Type:
Planned
Address:
1339 GARRISON AVENUE, New York -Richmond, NY, 10474
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-06-26
Type:
FollowUp
Address:
1339 GARRISON AVENUE, New York -Richmond, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-12
Type:
Planned
Address:
1339 GARRISON AVENUE, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State