Search icon

HITEMP WIRES INC.

Company Details

Name: HITEMP WIRES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1986 (39 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1067845
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 507 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS F. LIOTTI, ESQ DOS Process Agent 507 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
DP-1128188 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B337338-4 1986-03-24 CERTIFICATE OF INCORPORATION 1986-03-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHUR-SHIELD 72439169 1972-10-24 993710 1974-09-24
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 1983-03-08
Date Cancelled 1983-03-08

Mark Information

Mark Literal Elements SHUR-SHIELD
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 SHIELD TERMINATION UNITS USED FOR TERMINATING GROSS CABLE SHIELD INTO A CONNECTOR
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 21, 1972
Use in Commerce May 21, 1972

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 HITEMP WIRES INC.
Owner Address 12 MORRIS AVE. 11542 GLEN COVE, NEW YORK UNITED STATES 11542
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-03-08 CANCELLED SEC. 8 (6-YR)
1983-03-08 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17717513 0214700 1986-01-09 110 ORVILLE DRIVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-10
Case Closed 1986-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-01-13
Abatement Due Date 1986-01-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1986-01-13
Abatement Due Date 1986-01-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-01-13
Abatement Due Date 1986-01-22
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-01-13
Abatement Due Date 1986-01-16
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-01-13
Abatement Due Date 1986-01-21
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-01-13
Abatement Due Date 1986-01-16
Nr Instances 1
Nr Exposed 6
11499498 0214700 1983-04-05 110 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-04-07
Case Closed 1983-04-29

Related Activity

Type Complaint
Activity Nr 320356744
11554383 0214700 1983-04-05 110 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-06
Case Closed 1983-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1983-04-13
Abatement Due Date 1983-04-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-04-13
Abatement Due Date 1983-04-06
Nr Instances 3
11557972 0214700 1978-12-01 320 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-01
Case Closed 1984-03-10
11557782 0214700 1978-10-17 1320 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-17
Case Closed 1978-12-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 1978-10-23
Abatement Due Date 1978-11-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1978-10-23
Abatement Due Date 1978-11-27
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-10-23
Abatement Due Date 1978-10-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-10-23
Abatement Due Date 1978-11-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-10-23
Abatement Due Date 1978-11-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1978-10-23
Abatement Due Date 1978-11-27
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-10-23
Abatement Due Date 1978-11-27
Nr Instances 1
11488822 0214700 1977-02-10 1320 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-02-10
Case Closed 1977-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100109 A
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
11533908 0214700 1976-11-24 1320 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-29
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D03 III
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D06 IV
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100110 F02 III
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 C01 IV
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-12-02
Abatement Due Date 1976-12-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State