Search icon

ASTROSYSTEMS, INC.

Company Details

Name: ASTROSYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1987 (38 years ago)
Date of dissolution: 04 Apr 1997
Entity Number: 1163833
ZIP code: 11554
County: Nassau
Place of Formation: Delaware
Address: 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
C/O CERTILMAN BALIN ADLER & HYMAN LLP DOS Process Agent 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1987-04-17 1997-04-04 Address BUCKLEY & KREMER, 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970404000589 1997-04-04 SURRENDER OF AUTHORITY 1997-04-04
B485429-5 1987-04-17 APPLICATION OF AUTHORITY 1987-04-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIAL-A-LIMIT 73181215 1978-08-07 1145552 1981-01-06
Register Supplemental
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 1987-05-15
Publication Date 1981-01-06
Date Cancelled 1987-05-15

Mark Information

Mark Literal Elements DIAL-A-LIMIT
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 Electrical Limit Switches
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jul. 05, 1978
Use in Commerce Jul. 05, 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 Astrosystems, Inc.
Owner Address 6 Nevada Dr. Lake Success, NEW YORK UNITED STATES 11040
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert J. Frank
Correspondent Name/Address ROBERT J FRANK, CRYSTAL MALL 1, STEVENS, DAVIS, MILLER AND MOSHER, 1911 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
1987-05-15 CANCELLED SEC. 8 (6-YR)
1981-01-06 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
DURAPOT 73013346 1974-02-13 1006274 1975-03-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-12-18

Mark Information

Mark Literal Elements DURAPOT
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 ELECTROMAGNETIC TRANSDUCERS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
Basis 1(a)
First Use Jan. 03, 1974
Use in Commerce Jan. 03, 1974

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 ASTROSYSTEMS, INC.
Owner Address 6 NEVADA DRIVE LAKE SUCCESS, NEW YORK UNITED STATES 11040
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-12-18 EXPIRED SEC. 9
1980-10-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302708813 0214700 2001-06-01 6 NEVADA DRIVE, NEW HYDE PARK, NY, 11042
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: METHCHLO
Case Closed 2001-07-18
11450871 0214700 1977-05-25 6 NEVADA DRIVE, Lake Success, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-29
Nr Instances 1
11502242 0214700 1976-01-15 6 NEVADA DRIVE, Lake Success, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1976-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-19
Abatement Due Date 1976-01-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 28
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-19
Abatement Due Date 1976-01-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-01-19
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-19
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-01-19
Abatement Due Date 1976-01-21
Nr Instances 1
11491339 0214700 1973-06-18 6 NEVADA DRIVE, Lake Success, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-18
Case Closed 1984-03-10
11490877 0214700 1973-03-28 6 NEVADA DRIVE, Lake Success, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1973-03-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1973-04-03
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-04-03
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-04-03
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-04-03
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1973-04-03
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State