Search icon

ELECTRICAL INSTRUMENT SERVICE, INC.

Company Details

Name: ELECTRICAL INSTRUMENT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1960 (65 years ago)
Date of dissolution: 18 Apr 2012
Entity Number: 128946
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 25 DOCK STREET, MOUNT VERNON, NY, United States, 10550
Principal Address: 25 DOCK ST, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD FRANK DOS Process Agent 25 DOCK STREET, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
MICHAEL KANE Chief Executive Officer 25 DOCK ST, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1993-07-19 1996-05-16 Address 25 DOCK STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-07-19 1996-05-16 Address 25 DOCK STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1963-04-25 1993-07-19 Address 350-5TH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1960-05-19 1963-04-25 Address EVANS & MAIN STS., NEW ROCHELLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418000097 2012-04-18 CERTIFICATE OF DISSOLUTION 2012-04-18
100707002524 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080603003140 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060518002610 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040527002513 2004-05-27 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0042110P0165
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-07
Description:
MODIFICATION TO CHANGE SHIPPING ADDRESS.
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECT ELECTRONIC MEASURING INSTRUMT
Procurement Instrument Identifier:
DOC8J133W09SE4460
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
240.00
Base And Exercised Options Value:
240.00
Base And All Options Value:
240.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-09-11
Description:
PL: 43593; EVALUATE TO REPAIR & CALIBRATE THE FOLLOWING EQUIPMENT: AMMETER, ASN: R400-SE9.
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
J066: MAINT-REP OF INSTRUMENTS & LAB EQ
Procurement Instrument Identifier:
DOC8J133W09SE4130
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
720.00
Base And Exercised Options Value:
720.00
Base And All Options Value:
720.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-09-03
Description:
PL: 43542; EVALUATE FOR REPAIR AND CALIBRATE THE FOLLOWING EQUIPMENT: AMMETER, ASN: R400-SE9.
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
J066: MAINT-REP OF INSTRUMENTS & LAB EQ

Trademarks Section

Serial Number:
72163286
Mark:
SENSITIVE RESEARCH
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1963-02-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SENSITIVE RESEARCH

Goods And Services

For:
Test Consoles, Calibrators and Scale Drawing Machines for Electrical Indicating and Measuring Instruments; Electrical Instruments and Apparatus-Namely, Voltmeters, Potentiometers, Wattmeters, Ammaters, Galvanometers, Magnetic Testing Instruments, Voltage Multipliers, Voltage Dividers, Volt Ratio Box...
First Use:
2030-01-19
International Classes:
009
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State