Search icon

FLUID DATA, INC.

Company Details

Name: FLUID DATA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1990 (35 years ago)
Date of dissolution: 04 Apr 2002
Entity Number: 1474207
ZIP code: 06851
County: Nassau
Place of Formation: Delaware
Address: P.O. BOX 5308, NORWALK, CT, United States, 06851
Principal Address: 1844 LANSDOWNE AVENUE, MERRICK, NY, United States, 11566

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALBERT FOUNDOS Chief Executive Officer 1844 LANSDOWNE AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 5308, NORWALK, CT, United States, 06851

History

Start date End date Type Value
1992-02-04 2002-04-04 Address 1844 LANSDOWNE AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
1990-09-11 1992-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-09-11 1992-02-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020404000714 2002-04-04 SURRENDER OF AUTHORITY 2002-04-04
000055004008 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930526002724 1993-05-26 BIENNIAL STATEMENT 1992-09-01
920204000270 1992-02-04 CERTIFICATE OF CHANGE 1992-02-04
910108000376 1991-01-08 CERTIFICATE OF AMENDMENT 1991-01-08

Trademarks Section

Serial Number:
74416311
Mark:
FD SULF-TANE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-07-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FD SULF-TANE

Goods And Services

For:
analyzers for determining sulfur levels of petroleum products by chemical luminescence
First Use:
1992-12-03
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74389051
Mark:
FD SULF-TANE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-10
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FD SULF-TANE

Goods And Services

For:
equipment for determining sulfur levels of petroleum products by chemiluminescence
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
73573762
Mark:
SMART-CAL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-12-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SMART-CAL

Goods And Services

For:
CALORIMETERS
First Use:
1985-11-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73413373
Mark:
MICRO-CAL
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.
Mark Type:
Trademark
Application Filing Date:
1983-02-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MICRO-CAL

Goods And Services

For:
Calorimeters
First Use:
1982-02-22
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73412572
Mark:
COMPU-CAL
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.
Mark Type:
Trademark
Application Filing Date:
1983-02-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COMPU-CAL

Goods And Services

For:
Chromatographs and Parts Therefore for Use in Measuring and Analyzing Gases
First Use:
1983-01-28
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-09
Type:
Complaint
Address:
1844 LANDSDOWNE AVE., MERRICK, NY, 11566
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-11-07
Type:
Complaint
Address:
1844 LANSDOWNE AVE., MERRICK, NY, 11566
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-03-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FLUID DATA, INC.
Party Role:
Plaintiff
Party Name:
APPARATEBAU J HEINZ
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State