Search icon

PAVION LTD.

Company Details

Name: PAVION LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1985 (40 years ago)
Date of dissolution: 25 Nov 1991
Entity Number: 972438
ZIP code: 10119
County: Rockland
Place of Formation: Delaware
Address: & LERACH, 1 PENNSYLVANIA PLZ, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
MILBERG WEISS BERSHAD SPECTHRIE DOS Process Agent & LERACH, 1 PENNSYLVANIA PLZ, NEW YORK, NY, United States, 10119

Filings

Filing Number Date Filed Type Effective Date
911125000323 1991-11-25 CERTIFICATE OF MERGER 1991-11-25
B201459-3 1985-03-11 CERTIFICATE OF AMENDMENT 1985-03-11
B190710-5 1985-02-06 APPLICATION OF AUTHORITY 1985-02-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WET 'N WILD 73618801 1986-09-08 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 1987-07-28

Mark Information

Mark Literal Elements WET 'N WILD
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 AFTER SHOWER/BATH COLOGNE AND PERFUMED TALC
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use Jul. 20, 1986
Use in Commerce Jul. 20, 1986

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 PAVION LTD.
Owner Address 60 CEDAR HILL AVENUE NYACK-ON-HUDSON, NEW YORK UNITED STATES 10960
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

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

Prosecution History

Date Description
1987-07-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-07-28 ASSIGNED TO EXAMINER
1986-12-12 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-09-04
EVENING IN PARIS 73371920 1982-06-28 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 1983-12-13

Mark Information

Mark Literal Elements EVENING IN PARIS
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 COLOGNE
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use May 18, 1982
Use in Commerce May 18, 1982

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 PAVION, LTD.
Owner Address GARNERVILLE, NEW YORK UNITED STATES 10923
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

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

Prosecution History

Date Description
1983-12-13 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-05-03 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109420737 0216000 1991-11-21 303 GLENSHAW STREET, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-06
Case Closed 1992-12-08

Related Activity

Type Complaint
Activity Nr 74188996
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Current Penalty 630.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1992-02-13
Abatement Due Date 1992-03-24
Current Penalty 1050.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-02-13
Abatement Due Date 1992-03-24
Current Penalty 1050.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Current Penalty 2520.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Current Penalty 1050.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Current Penalty 1450.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01 III
Issuance Date 1992-02-13
Abatement Due Date 1992-02-27
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
10711257 0213100 1982-06-29 GARNERVILLE TERMINAL, Spring Valley, NY, 10923
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-06-29
Case Closed 1982-07-12

Related Activity

Type Complaint
Activity Nr 320185721

Date of last update: 28 Feb 2025

Sources: New York Secretary of State