Search icon

ALLOMATIC INDUSTRIES, INC.

Company Details

Name: ALLOMATIC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1987 (38 years ago)
Date of dissolution: 21 Jan 1987
Entity Number: 1223567
ZIP code: 11377
County: Blank
Address: 30-30 60TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ALOOMATIC INDUSTRIES, INC. DOS Process Agent 30-30 60TH STREET, WOODSIDE, NY, United States, 11377

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73293097 1981-01-15 1180057 1981-12-01
Trademark image
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 2002-09-07
Publication Date 1981-09-08
Date Cancelled 2002-09-07

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.13.02 - Plain single or multiple line quadrilaterals; Quadrilaterals (single line or multiple line)

Goods and Services

For Valves, Transmission Parts, Filters for Fuel, Oil and Crankcase Air Breathers, and Emission Control System Parts, All for Automotive Vehicles
International Class(es) 012 - Primary Class
U.S Class(es) 019
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 01, 1959
Use in Commerce Jul. 31, 1959

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 Allomatic Industries, Inc.
Owner Address 30-30 60th St. Woodside, NEW YORK UNITED STATES 11377
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James & Franklin
Correspondent Name/Address JAMES & FRANKLIN, 1700 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10019

Prosecution History

Date Description
2002-09-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-05-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-12-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-12-01 REGISTERED-PRINCIPAL REGISTER
1981-09-08 PUBLISHED FOR OPPOSITION
1981-09-08 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11908308 0215600 1982-11-22 30 30 60TH ST, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-22
Case Closed 1982-11-23
11910304 0215600 1982-10-29 30 30 60 STREET, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-12-01
Case Closed 1982-12-08

Related Activity

Type Accident
Activity Nr 350026381
11910189 0215600 1982-03-26 30 30 60 STREET, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-03
Case Closed 1982-11-04

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-09-03
Abatement Due Date 1982-11-03
Nr Instances 22
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-09-03
Abatement Due Date 1982-11-03
Nr Instances 22
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-09-03
Abatement Due Date 1982-11-03
Nr Instances 22
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 S02
Issuance Date 1982-09-03
Abatement Due Date 1982-11-03
Nr Instances 22
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-09-03
Abatement Due Date 1982-09-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-03
Abatement Due Date 1982-10-03
Nr Instances 1
11892130 0215600 1980-05-21 30-30 60 STREET, New York -Richmond, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1980-12-23

Related Activity

Type Complaint
Activity Nr 320400492

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-06-12
Abatement Due Date 1980-06-27
Current Penalty 160.0
Initial Penalty 490.0
Contest Date 1980-06-15
Final Order 1980-11-28
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1980-06-12
Abatement Due Date 1980-06-27
Current Penalty 130.0
Initial Penalty 420.0
Contest Date 1980-06-15
Final Order 1980-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1980-06-12
Abatement Due Date 1980-06-27
Current Penalty 170.0
Initial Penalty 490.0
Contest Date 1980-06-15
Final Order 1980-11-28
Nr Instances 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1980-06-12
Abatement Due Date 1980-06-27
Current Penalty 130.0
Initial Penalty 490.0
Contest Date 1980-06-15
Final Order 1980-11-28
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1980-06-12
Abatement Due Date 1980-05-21
Current Penalty 120.0
Initial Penalty 350.0
Contest Date 1980-06-15
Final Order 1980-11-28
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1980-06-12
Abatement Due Date 1980-06-27
Contest Date 1980-06-15
Final Order 1980-11-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-06-12
Abatement Due Date 1980-06-16
Nr Instances 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State