Search icon

TRAVCO PLASTICS CO., INC.

Company Details

Name: TRAVCO PLASTICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1955 (70 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 99888
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3317 AVE. N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAVCO PLASTICS CO., INC. DOS Process Agent 3317 AVE. N, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
DP-994356 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
8987-127 1955-04-11 CERTIFICATE OF INCORPORATION 1955-04-11

Trademarks Section

Serial Number:
72151540
Mark:
MISTER 'LECTRIC'
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1962-08-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MISTER 'LECTRIC'

Goods And Services

For:
ELECTRICAL FITTINGS-NAMELY, SWITCHES, PLUGS, CURRENT TAPS, CONNECTORS, RECEPTACLES, LIGHT SOCKETS, SWITCH PLATES, AND APPLIANCE CORDS
First Use:
1962-02-15
International Classes:
021 - Primary Class
Class Status:
Expired
Serial Number:
72101441
Mark:
CAR JONN
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1960-07-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CAR JONN

Goods And Services

For:
PORTABLE COMMODES AND WATERPROOF DISPOSABLE LINERS THEREFOR
First Use:
2054-02-19
International Classes:
020
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-11-19
Type:
Planned
Address:
4718 FARRAGUT RD, New York -Richmond, NY, 11203
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-09-30
Type:
Planned
Address:
4718 FARRAGUT ROAD, New York -Richmond, NY, 11203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-31
Type:
FollowUp
Address:
4718 FARRAGUT RD, New York -Richmond, NY, 11203
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-08-27
Type:
FollowUp
Address:
4718 FARRAGUT ROAD, New York -Richmond, NY, 11203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-06-15
Type:
Planned
Address:
4718 FARRAGUT RD, New York -Richmond, NY, 11203
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State