Search icon

SLATER ELECTRIC INC.

Headquarter

Company Details

Name: SLATER ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 31 Dec 1988
Entity Number: 1191793
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 50 BOYD AVE, SOLVAY, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P & S ACQUISITION, INC. DOS Process Agent 50 BOYD AVE, SOLVAY, NY, United States, 13209

Links between entities

Type:
Headquarter of
Company Number:
CORP_14759999
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_55005524
State:
ILLINOIS

Filings

Filing Number Date Filed Type Effective Date
B723993-3 1988-12-30 CERTIFICATE OF MERGER 1988-12-31
B595090-3 1988-01-26 CERTIFICATE OF AMENDMENT 1988-01-26
B529184-4 1987-08-04 CERTIFICATE OF INCORPORATION 1987-08-04

Trademarks Section

Serial Number:
81003249
Mark:
SLATER
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
SLATER
Serial Number:
73644669
Mark:
HOME ELECTRICIAN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-02-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOME ELECTRICIAN

Goods And Services

For:
ELECTRICAL DEVICES NAMELY, SWITCHES, RECEPTACLES, CIRCUIT INTERRUPTERS, SUPPRESSORS, POWER CENTERS, OUTLET BOXES AND COVERS, DOOR CHIMES AND PARTS THEREOF
First Use:
1985-12-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
ELECTRICAL INDOOR AND OUTDOOR LIGHTING FIXTURES AND PARTS THEREOF FOR LIGHTING AND SECURITY PURPOSES
First Use:
1985-12-15
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73644668
Mark:
HOME ELECTRICIAN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-02-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
HOME ELECTRICIAN

Goods And Services

For:
ELECTRICAL DEVICES NAMELY, SWITCHES, RECEPTACLES, CIRCUIT INTERRUPTERS, SUPPRESSORS, POWER CENTERS, OUTLET BOXES AND COVERS, DOOR CHIMES AND PARTS THEREOF
First Use:
1985-12-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
ELECTRICAL INDOOR AND OUTDOOR LIGHTING FIXTURES AND PARTS THEREOF FOR LIGHTING AND SECURITY PURPOSES
First Use:
1985-12-15
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73644667
Mark:
TECHNALLOY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-02-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TECHNALLOY

Goods And Services

For:
IMPACT-RESISTANT THERMOPLASTIC FOR USE IN THE MANUFACTURING OF HIGH IMPACT WIRING DEVICES
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73553033
Mark:
THE DIPLOMAT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-08-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE DIPLOMAT

Goods And Services

For:
LIGHT SWITCHES
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-28
Type:
Complaint
Address:
45 SEA CLIFF AVENUE, Glen Cove, NY, 11542
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-10-19
Type:
FollowUp
Address:
45 SEA CLIFF AVENUE, Glen Cove, NY, 11542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-25
Type:
Planned
Address:
45 SEA CLIFF AVE, Glen Cove, NY, 11542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-05
Type:
FollowUp
Address:
45 SEA CLIFF AVE, Glen Cove, NY, 11542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-24
Type:
Planned
Address:
45 SEA CLIFF AVE, Glen Cove, NY, 11542
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State