Search icon

CALEV PHOTOLABS, INC.

Company Details

Name: CALEV PHOTOLABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1956 (68 years ago)
Entity Number: 99170
ZIP code: 11740
County: Queens
Place of Formation: New York
Address: 9 DUCHARNE LN, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 DUCHARNE LN, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
BENJAMIN B CALEV Chief Executive Officer 21-20 45TH RD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-01-17 2000-12-21 Address 21-20 45TH RD, LONG ISLAND CITY, NY, 11101, 4707, USA (Type of address: Service of Process)
1997-01-17 2000-12-21 Address 21-20 45TH RD, LONG ISLAND CITY, NY, 11101, 4707, USA (Type of address: Principal Executive Office)
1993-12-31 1997-01-17 Address 21-20 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-12-31 1997-01-17 Address 21-20 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-12-31 1997-01-17 Address 21-20 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-02-25 1993-12-31 Address 21-20 45 RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-02-25 1993-12-31 Address 21-20 45 RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1962-01-24 1993-12-31 Address 21-20 45TH RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1956-12-26 1962-01-24 Address 25 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090521096 2009-05-21 ASSUMED NAME CORP INITIAL FILING 2009-05-21
001221002228 2000-12-21 BIENNIAL STATEMENT 2000-12-01
981214002265 1998-12-14 BIENNIAL STATEMENT 1998-12-01
970117002096 1997-01-17 BIENNIAL STATEMENT 1996-12-01
931231002373 1993-12-31 BIENNIAL STATEMENT 1993-12-01
930225002907 1993-02-25 BIENNIAL STATEMENT 1992-12-01
308618 1962-01-24 CERTIFICATE OF AMENDMENT 1962-01-24
44790 1956-12-26 CERTIFICATE OF INCORPORATION 1956-12-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CALEV 73553494 1985-08-15 1417760 1986-11-18
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 2007-08-25
Publication Date 1986-08-05
Date Cancelled 2007-08-25

Mark Information

Mark Literal Elements CALEV
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.21 - Diamonds that are completely or partially shaded

Goods and Services

For PHOTOGRAPHIC FILM DEVELOPING AND FINISHING SERVICES
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status SECTION 8 - CANCELLED
First Use 1982
Use in Commerce 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 CALEV PHOTOLABS, INC.
Owner Address 21-20 45TH ROAD LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LLOYD MCAULAY
Correspondent Name/Address LLC MCAULAY, MCAULAY, FISHER, NISSEN, GOLDBERG & KIEL, 261 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2007-08-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-28 CASE FILE IN TICRS
1992-03-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-12-05 REGISTERED - SEC. 15 AFFIDAVIT FILED
1991-12-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-11-18 REGISTERED-PRINCIPAL REGISTER
1986-08-05 PUBLISHED FOR OPPOSITION
1986-07-07 NOTICE OF PUBLICATION
1986-05-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-12-06 EXAMINERS AMENDMENT MAILED
1985-12-05 ALLOWANCE/COUNT WITHDRAWN
1985-11-01 EXAMINER'S AMENDMENT MAILED
1985-10-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-28
EXECUTIVE 73204928 1979-02-26 1140995 1980-10-28
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 2001-11-04
Publication Date 1980-04-29
Date Cancelled 2001-11-04

Mark Information

Mark Literal Elements EXECUTIVE
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 Printing and Development of Photographic Prints
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status SECTION 8 - CANCELLED
First Use Oct. 16, 1978
Use in Commerce Oct. 16, 1978

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 Calev Photolabs, Inc.
Owner Address 21-20 45th Rd. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lloyd McAulay
Correspondent Name/Address ATTN: LLC MCAULAY, MCAULAY, FIELDS, FISHER & GOLDSTEIN, 20 EXCHANGE PL, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
2001-11-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-12-18 REGISTERED - SEC. 8 (6-YR) FILED
1986-01-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-12-18 REGISTERED - SEC. 8 (6-YR) FILED
1985-11-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1980-10-28 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11909843 0215600 1979-02-06 21-20 45TH ROAD, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-02-21
Case Closed 1979-04-02

Related Activity

Type Complaint
Activity Nr 320397995

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-22
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1979-02-22
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19040006
Issuance Date 1979-02-22
Abatement Due Date 1979-03-23
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State