Search icon

NICK'S SYSTEM, INC.

Headquarter

Company Details

Name: NICK'S SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 05 Nov 1990 (34 years ago)
Date of dissolution: 05 Nov 1990
Entity Number: 1486374
County: Blank

Links between entities

Type Company Name Company Number State
Headquarter of NICK'S SYSTEM, INC., CONNECTICUT 0141770 CONNECTICUT

DOS Process Agent

Name Role
X DOS Process Agent

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DR NICK'S TRANSMISSIONS 73248299 1980-01-31 1168687 1981-09-08
Trademark image
Register Principal
Mark Type Service Mark
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 1988-03-15
Publication Date 1981-06-16
Date Cancelled 1988-03-15

Mark Information

Mark Literal Elements DR NICK'S TRANSMISSIONS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.17.17 - Prescription symbol (Rx), 26.11.20 - Rectangles inside one another, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For Services in Connection with Repairing and Rebuilding Automobile Transmissions
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Apr. 09, 1979
Use in Commerce Apr. 09, 1979

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 Nick's System, Inc.
Owner Address 150 Broad Hollow Rd. Melville, NEW YORK UNITED STATES 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Gerard I. Castelli
Correspondent Name/Address GERARD I CASTELLI, 140 PARK DR, EASTCHESTER, NEW YORK UNITED STATES 10709

Prosecution History

Date Description
1988-03-15 CANCELLED SEC. 8 (6-YR)
1981-09-08 REGISTERED-PRINCIPAL REGISTER
1981-06-16 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24
DRX NICK'S TRANSMISSIONS 73156653 1978-01-27 1113788 1979-02-20
Trademark image
Register Principal
Mark Type Service Mark
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 1985-08-30
Date Cancelled 1985-08-30

Mark Information

Mark Literal Elements DRX NICK'S TRANSMISSIONS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.17.17 - Prescription symbol (Rx), 26.09.21 - Squares that are completely or partially shaded

Goods and Services

For REPAIRING AND REBUILDING AUTOMOBILE TRANSMISSIONS
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Jun. 04, 1975
Use in Commerce Jun. 04, 1975

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 NICK'S SYSTEM, INC.
Owner Address 40-10 OSER AVE. HAUPPAUGE, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-08-30 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State