Search icon

EMPIRE SCIENTIFIC CORP.

Company Details

Name: EMPIRE SCIENTIFIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1961 (64 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 140160
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERGMAN & BERGMAN DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1972-05-30 1982-04-19 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1961-08-10 1972-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C253762-2 1997-11-13 ASSUMED NAME CORP INITIAL FILING 1997-11-13
DP-1270850 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A860391-5 1982-04-19 CERTIFICATE OF MERGER 1982-04-19
992063-3 1972-05-30 CERTIFICATE OF AMENDMENT 1972-05-30
287352 1961-09-19 CERTIFICATE OF AMENDMENT 1961-09-19
282220 1961-08-10 CERTIFICATE OF INCORPORATION 1961-08-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PARA-LINEAR 73374993 1982-07-16 1256700 1983-11-08
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 1990-09-13
Publication Date 1983-08-16
Date Cancelled 1990-09-13

Mark Information

Mark Literal Elements PARA-LINEAR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Stylus Units for Phonograph Cartridges
International Class(es) 009 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
First Use Apr. 09, 1982
Use in Commerce Jun. 23, 1982

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 Empire Scientific Corp.
Owner Address 1055 Stewart Ave. Garden City, NEW YORK UNITED STATES 11530
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jerome M. Berliner
Correspondent Name/Address JEROME M BERLINER, OSTROLENK, FABER, GERB & SOFFEN, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1990-09-13 CANCELLED SEC. 8 (6-YR)
1983-11-08 REGISTERED-PRINCIPAL REGISTER
1983-08-16 PUBLISHED FOR OPPOSITION
1983-11-08 REGISTERED-PRINCIPAL REGISTER
1983-08-16 PUBLISHED FOR OPPOSITION
1983-07-27 NOTICE OF PUBLICATION
1983-07-22 NOTICE OF PUBLICATION
1983-07-21 NOTICE OF PUBLICATION
1983-07-20 NOTICE OF PUBLICATION
1983-07-19 NOTICE OF PUBLICATION
1983-06-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-05-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-02-03 NON-FINAL ACTION MAILED
1983-01-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
AUDIO GROOME 73140077 1977-09-06 1133511 1980-04-22
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 1986-09-12
Date Cancelled 1986-09-12

Mark Information

Mark Literal Elements AUDIO GROOME
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BRUSHES HAVING ELECTRICALLY CONDUCTIVE BRISTLES AND ION GENERATORS, WITH SAID BRUSHES AND SAID GENERATORS CONSTITUTING ACCESSORIES FOR ELIMINATING STATIC FROM PHONOGRAPH RECORDS
International Class(es) 009 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 02, 1977
Use in Commerce Jun. 02, 1977

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 EMPIRE SCIENTIFIC CORP.
Owner Address 1055 STEWART AVE. 0 GARDEN CITY, NEW YORK UNITED STATES 11530
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-09-12 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11571353 0214700 1977-05-19 1055 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-20
Case Closed 1977-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-05-31
Abatement Due Date 1977-06-29
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1977-05-31
Abatement Due Date 1977-06-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-05-31
Abatement Due Date 1977-06-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-05-31
Abatement Due Date 1977-06-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1977-05-31
Abatement Due Date 1977-06-29
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 C03 VIIIC
Issuance Date 1977-05-31
Abatement Due Date 1977-06-29
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-05-31
Abatement Due Date 1977-06-29
Nr Instances 2
11508553 0214700 1975-08-21 1055 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1975-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1975-08-26
Abatement Due Date 1975-09-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-08-26
Abatement Due Date 1975-08-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-08-26
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 15
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-08-26
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-08-26
Abatement Due Date 1975-08-28
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-26
Abatement Due Date 1975-08-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 1
11523446 0214700 1972-11-16 1055 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1972-11-20
Abatement Due Date 1972-12-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1972-11-20
Abatement Due Date 1972-12-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-11-20
Abatement Due Date 1972-12-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State