Search icon

SIGNAL TRANSFORMER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNAL TRANSFORMER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1989 (36 years ago)
Entity Number: 1359009
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 425 METRO PLACE NO, SUITE 555, DUBLIN, OH, United States, 43017
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CAROL STEBBINS Chief Executive Officer 425 METRO PLACE NO, SUITE 555, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
2001-07-09 2003-05-28 Address 10635 SCRIPPS BLVD, SUITE F, SAN DIEGO, CA, 92131, USA (Type of address: Chief Executive Officer)
2001-07-09 2003-05-28 Address F.K.A. INSILCO CORPORATION, 425 METRO PLACE NORTH STE 555, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)
1999-07-08 2001-07-09 Address 2801 SLATER ROAD, SUITE 120, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
1999-07-08 2001-07-09 Address 425 METRO PLACE NORTH, SUITE 555, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)
1997-07-21 1999-07-08 Address 4709 CREEKSTONE DR, STE 307, DURHAM, NC, 27703, 8411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030528002689 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010709002533 2001-07-09 BIENNIAL STATEMENT 2001-06-01
990708002444 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970721002668 1997-07-21 BIENNIAL STATEMENT 1997-06-01
970428001252 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

Trademarks Section

Serial Number:
74388723
Mark:
ONE-4-ALL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ONE-4-ALL

Goods And Services

For:
electronic power transformers sold by mail order to original equipment manufacturers
First Use:
1985-12-31
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74388722
Mark:
ALL-4-ONE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ALL-4-ONE

Goods And Services

For:
electronic power transformers sold by mail order to original equipment manufacturers
First Use:
1985-12-31
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74388720
Mark:
2-4-1
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
2-4-1

Goods And Services

For:
electronic power transformers sold by mail order to original equipment manufacturers
First Use:
1985-12-31
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74388719
Mark:
PRONTO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1993-05-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRONTO

Goods And Services

For:
mail order services in the field of electronic power transformers
First Use:
1985-12-31
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74297111
Mark:
FLATHEAD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-07-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FLATHEAD

Goods And Services

For:
power transformers
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-16
Type:
Planned
Address:
500 BAYVIEW AVE, INWOOD, NY, 11696
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-07-09
Type:
Planned
Address:
500 BAYVIEW AVENUE, Inwood, NY, 11696
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-03-09
Type:
Planned
Address:
500 BAYVIEW AVENUE, Inwood, NY, 11696
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-02-27
Type:
Complaint
Address:
500 BAYVIEW AVENUE, Inwood, NY, 11696
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State