Search icon

SOUTHAMPTON COACHWORKS, LTD.

Company Details

Name: SOUTHAMPTON COACHWORKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1984 (41 years ago)
Date of dissolution: 08 Feb 1994
Entity Number: 940134
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 148 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHAMPTON COACHWORKS, LTD. DOS Process Agent 148 ALLEN BLVD., FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
940208000040 1994-02-08 CERTIFICATE OF DISSOLUTION 1994-02-08
B136964-4 1984-08-29 CERTIFICATE OF INCORPORATION 1984-08-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SOUTHAMPTON COACHWORKS 73591205 1986-04-01 1415770 1986-11-04
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 1993-05-10
Publication Date 1986-08-12
Date Cancelled 1993-05-10

Mark Information

Mark Literal Elements SOUTHAMPTON COACHWORKS
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 LIMOUSINES
International Class(es) 012 - Primary Class
U.S Class(es) 019
Class Status SECTION 8 - CANCELLED
First Use Dec. 20, 1984
Use in Commerce Dec. 20, 1984

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 SOUTHAMPTON COACHWORKS, LTD.
Owner Address 144 ALLEN BLVD. FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEROME BAUER
Correspondent Name/Address JEROME BAUER, BAUER & AMER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1993-05-10 CANCELLED SEC. 8 (6-YR)
1986-11-04 REGISTERED-PRINCIPAL REGISTER
1986-08-12 PUBLISHED FOR OPPOSITION
1986-07-13 NOTICE OF PUBLICATION
1986-06-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-06-11 EXAMINERS AMENDMENT MAILED
1986-06-11 ALLOWANCE/COUNT WITHDRAWN
1986-06-06 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17543208 0214700 1986-08-08 144 ALLEN BLVD., EAST FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-08-08
Case Closed 1986-08-08

Related Activity

Type Inspection
Activity Nr 17717737
17537606 0214700 1986-06-11 144 ALLEN BLVD., EAST FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-06-11
Case Closed 1986-06-13

Related Activity

Type Inspection
Activity Nr 17717737
2278059 0214700 1986-02-19 144 ALLEN BLVD., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-19
Case Closed 1986-02-21

Related Activity

Type Complaint
Activity Nr 71518195
Health Yes
17717737 0214700 1986-02-19 144 ALLEN BLVD., EAST FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-08-09

Related Activity

Type Complaint
Activity Nr 71518195
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-02-25
Abatement Due Date 1986-03-05
Nr Instances 2
Nr Exposed 34
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1986-02-25
Abatement Due Date 1986-03-05
Nr Instances 1
Nr Exposed 34
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-02-25
Abatement Due Date 1986-03-28
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1986-02-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1986-02-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1986-02-25
Abatement Due Date 1986-03-17
Nr Instances 2
Nr Exposed 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1986-02-25
Abatement Due Date 1986-03-17
Nr Instances 2
Nr Exposed 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-02-25
Abatement Due Date 1986-03-05
Nr Instances 1
Nr Exposed 10
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1986-02-25
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State