Search icon

ADVANCED ACOUSTIC CONCEPTS, INC.

Headquarter

Company Details

Name: ADVANCED ACOUSTIC CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1989 (36 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 1349951
ZIP code: 20001
County: Suffolk
Place of Formation: New York
Principal Address: 425 OSER AVE, HAUPPAUGE, NY, United States, 11788
Address: ATTN: MARC MILLER, ESQ., 1 MASSACHUSETTS AVE NW / #800, WASHINGTON, DC, United States, 20001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCLEOD, WATKINSON & MILLER DOS Process Agent ATTN: MARC MILLER, ESQ., 1 MASSACHUSETTS AVE NW / #800, WASHINGTON, DC, United States, 20001

Chief Executive Officer

Name Role Address
MICHAEL CARNOVALE Chief Executive Officer 425 OSER AVE, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F05000006290
State:
FLORIDA
Type:
Headquarter of
Company Number:
000119969
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0732732
State:
CONNECTICUT

History

Start date End date Type Value
2001-01-10 2001-01-10 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.004
2001-01-10 2001-01-10 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
1997-05-20 2003-05-02 Address WILLIAM CORNACHIO, ESQ, 48 S SERVICE RD STE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-05-20 2003-05-02 Address 200 13TH AVE, RONKONKOMA, NY, 11779, 6820, USA (Type of address: Chief Executive Officer)
1993-01-12 2003-05-02 Address 200 13TH AVENUE, RONKONKOMA, NY, 11779, 6820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110113000802 2011-01-13 CERTIFICATE OF MERGER 2011-01-13
090421003007 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070508003056 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050712002057 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030502002249 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Trademarks Section

Serial Number:
78599283
Mark:
SAFETYNET
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-03-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SAFETYNET

Goods And Services

For:
Central processing units for processing information, data, sound or images
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
76505655
Mark:
SMARTSENSOR TECHNOLOGY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2003-04-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Block form
Mark Literal Elements:
SMARTSENSOR TECHNOLOGY

Goods And Services

For:
Electrical and scientific apparatus
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
76505654
Mark:
SPVA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-04-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SPVA

Goods And Services

For:
Electrical and scientific apparatus, namely, an underwater passive sonar sensor array used to detect underwater sound emitted from man-made targets
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State