Search icon

STORY HOUSE CORP.

Company Details

Name: STORY HOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1954 (71 years ago)
Date of dissolution: 05 Sep 2002
Entity Number: 93927
ZIP code: 12036
County: Schoharie
Place of Formation: New York
Address: BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036

Chief Executive Officer

Name Role Address
SIGURD C. RAHMAS Chief Executive Officer STORY HOUSE CORP., BINDERY LANE, CHARLOTTEVILLE, NY, United States, 12036

History

Start date End date Type Value
1993-05-17 2000-03-16 Address BINDERY LANE, CHARLOTTEVILLE, NY, 12036, 0001, USA (Type of address: Chief Executive Officer)
1993-05-17 2000-03-16 Address BINDERY LANE, CHARLOTTEVILLE, NY, 12036, 0001, USA (Type of address: Principal Executive Office)
1954-03-26 1993-05-17 Address NO STREET ADD. GIVEN, CHARLOTTEVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020905000229 2002-09-05 CERTIFICATE OF DISSOLUTION 2002-09-05
020314002477 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000316002720 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980316002008 1998-03-16 BIENNIAL STATEMENT 1998-03-01
960726000572 1996-07-26 CERTIFICATE OF AMENDMENT 1996-07-26
940419002732 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930517002903 1993-05-17 BIENNIAL STATEMENT 1993-03-01
B166897-2 1984-11-30 ASSUMED NAME CORP INITIAL FILING 1984-11-30
8700-4 1954-03-26 CERTIFICATE OF INCORPORATION 1954-03-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STORY HOUSE CORPS 73204069 1979-02-16 1203082 1982-07-27
Trademark image
Register Principal
Mark Type Service Mark
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 1989-02-24
Publication Date 1982-05-04
Date Cancelled 1989-02-24

Mark Information

Mark Literal Elements STORY HOUSE CORPS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.05 - Smoke; Steam; Vapor, 07.01.04 - Detached house

Goods and Services

For Mail Order and Distributorship Services in the Field of Books
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 20, 1951
Use in Commerce Oct. 20, 1951

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 Story House Corp.
Owner Address Bindery La. Charlotteville, NEW YORK UNITED STATES 12036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BINDERY LA, STORY HOUSE CORP, CHARLOTTESVILLE, NEW YORK UNITED STATES 12036

Prosecution History

Date Description
1989-02-24 CANCELLED SEC. 8 (6-YR)
1982-07-27 REGISTERED-PRINCIPAL REGISTER
1982-05-04 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10760973 0213100 1982-11-15 BINDERY LN, Charlotteville, NY, 12036
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-11-15
Case Closed 1982-11-17
10760882 0213100 1982-10-14 BINDERY LANE, Charlotteville, NY, 12036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-10-14
Case Closed 1982-11-17

Related Activity

Type Complaint
Activity Nr 320186737

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-10-25
Abatement Due Date 1982-11-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-10-25
Abatement Due Date 1982-11-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-10-25
Abatement Due Date 1982-11-09
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-10-25
Abatement Due Date 1982-11-09
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State