Search icon

CONTINENTAL INSTRUMENTS CORP.

Headquarter

Company Details

Name: CONTINENTAL INSTRUMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1960 (65 years ago)
Date of dissolution: 28 Sep 1995
Entity Number: 132858
ZIP code: 12206
County: Nassau
Place of Formation: New York
Principal Address: 70 HOPPER STREET, WESTBURY, NY, United States, 11590
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JOHN BANKS Chief Executive Officer 70 HOPPER STREET, WESTBURY, NY, United States, 11590

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Links between entities

Type:
Headquarter of
Company Number:
F92000000485
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_55052085
State:
ILLINOIS

History

Start date End date Type Value
1994-03-14 1995-03-13 Address PRENTICE-HALL CORP. SYSTEM INC, 15 COLUMBUS CIRLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-07-03 1994-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-07-03 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1983-06-08 1991-07-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-06-08 1991-07-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950928000148 1995-09-28 CERTIFICATE OF MERGER 1995-09-28
950313000052 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940314002152 1994-03-14 BIENNIAL STATEMENT 1993-11-01
930114002559 1993-01-14 BIENNIAL STATEMENT 1992-11-01
910703000012 1991-07-03 CERTIFICATE OF CHANGE 1991-07-03

Trademarks Section

Serial Number:
74100354
Mark:
CIC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-09-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CIC

Goods And Services

For:
security control equipment; namely, surveillance and monitoring equipment consisting of monitors, video cameras and display units
First Use:
1962-01-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72384385
Mark:
TRIM-GARD
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1971-02-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRIM-GARD

Goods And Services

For:
ELECTRICALLY OPERATED ALARMS
First Use:
1970-10-20
International Classes:
021 - Primary Class
Class Status:
Expired
Serial Number:
72384384
Mark:
LIFE-GARD
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1971-02-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LIFE-GARD

Goods And Services

For:
ELECTRICALLY OPERATED ALARMS
First Use:
1971-01-27
International Classes:
021 - Primary Class
Class Status:
Expired
Serial Number:
72300395
Mark:
JAMB-GARD
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1968-06-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JAMB-GARD

Goods And Services

For:
ELECTRICALLY OPERATED BURGLAR ALARMS
International Classes:
021 - Primary Class
Class Status:
Expired
Serial Number:
72293979
Mark:
EAGLE-EYE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1968-03-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EAGLE-EYE

Goods And Services

For:
PHOTOCELL DETECTING DEVICES
First Use:
1968-03-20
International Classes:
021 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-10-03
Type:
FollowUp
Address:
170 LAUMAN LANE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-20
Type:
Planned
Address:
170 LAUMAN LANE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State