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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CRADLETYME 73425413 1983-05-11 1287110 1984-07-24
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 2005-05-01
Publication Date 1984-05-01
Date Cancelled 2005-05-01

Mark Information

Mark Literal Elements CRADLETYME
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 Mattresses for Juveniles and Crib Mattresses
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
First Use Jul. 1980
Use in Commerce Jul. 1980

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 Colgate Mattress Co., Inc.
Owner Address 1339 Garrison Ave. Bronx, NEW YORK UNITED STATES 10474
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ROBERT L EPSTEIN, JAMES & FRANKLIN, STE 1217, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2005-05-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-10-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-09-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-24 REGISTERED-PRINCIPAL REGISTER
1984-05-01 PUBLISHED FOR OPPOSITION
1984-03-20 NOTICE OF PUBLICATION
1984-01-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-24 ASSIGNED TO EXAMINER
1983-11-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106829856 0215600 1989-01-12 1339 GARRISON AVENUE, BRONX, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1989-01-12
Case Closed 1989-01-12
11896107 0215600 1983-07-26 1339 GARRISON AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-07-26
Case Closed 1983-07-28
12074399 0235500 1975-09-24 1339 GARRISON AVENUE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-09-24
Emphasis N: TARGH
Case Closed 1984-03-10
12074142 0235500 1975-06-26 1339 GARRISON AVENUE, New York -Richmond, NY, 10459
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-26
Case Closed 1984-03-10
12080602 0235500 1975-05-12 1339 GARRISON AVENUE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1975-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-16
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-05-16
Abatement Due Date 1975-05-22
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State