Search icon

PICO PRODUCTS, INC.

Company Details

Name: PICO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1962 (63 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 149603
ZIP code: 91342
County: Onondaga
Place of Formation: New York
Address: 12500 FOOTHILL BLVD, LAKEVIEW TERRACE, CA, United States, 91342

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
352994 12500 FOOTHILL BLVD, LAKEVIEW TERRRACE, CA, 91342 12500 FOOTHILL BLVD, LAKEVIEW TERR, CA, 91342 8188970028

Filings since 2009-07-14

Form type REVOKED
File number 001-08342
Filing date 2009-07-14
File View File

Filings since 1999-08-31

Form type 8-K/A
File number 001-08342
Filing date 1999-08-31
Reporting date 1999-08-05

Filings since 1999-08-16

Form type 8-K/A
File number 001-08342
Filing date 1999-08-16
Reporting date 1999-08-05

Filings since 1999-08-09

Form type 8-K
File number 001-08342
Filing date 1999-08-09
Reporting date 1999-08-05

Filings since 1999-06-14

Form type 10-Q
File number 001-08342
Filing date 1999-06-14
Reporting date 1999-04-30

Filings since 1999-03-22

Form type 10-Q
File number 001-08342
Filing date 1999-03-22
Reporting date 1999-01-31

Filings since 1999-03-18

Form type NT 10-Q
File number 001-08342
Filing date 1999-03-18
Reporting date 1999-01-31

Filings since 1998-12-15

Form type 10-Q
File number 001-08342
Filing date 1998-12-15
Reporting date 1998-10-31

Filings since 1998-12-09

Form type 10-K/A
File number 001-08342
Filing date 1998-12-09
Reporting date 1998-07-31

Filings since 1998-11-30

Form type 10-K/A
File number 001-08342
Filing date 1998-11-30
Reporting date 1998-07-31

Filings since 1998-11-16

Form type 10-K
File number 001-08342
Filing date 1998-11-16
Reporting date 1998-07-31

Filings since 1998-10-22

Form type SC 13D/A
File number 005-33385
Filing date 1998-10-22

Filings since 1998-09-18

Form type 8-K
File number 001-08342
Filing date 1998-09-18
Reporting date 1998-09-03

Filings since 1998-06-15

Form type 10-Q
File number 001-08342
Filing date 1998-06-15
Reporting date 1998-04-30

Filings since 1998-03-17

Form type 10-Q
File number 001-08342
Filing date 1998-03-17
Reporting date 1998-01-31

Filings since 1997-12-15

Form type 10-Q
File number 001-08342
Filing date 1997-12-15
Reporting date 1997-10-31

Filings since 1997-11-26

Form type DEF 14A
File number 001-08342
Filing date 1997-11-26
Reporting date 1998-01-17

Filings since 1997-11-13

Form type 10-K
File number 001-08342
Filing date 1997-11-13
Reporting date 1997-07-31

Filings since 1997-10-15

Form type SC 13D/A
File number 005-33385
Filing date 1997-10-15

Filings since 1997-07-18

Form type SC 13D/A
File number 005-33385
Filing date 1997-07-18

Filings since 1997-06-16

Form type 10-Q
File number 001-08342
Filing date 1997-06-16
Reporting date 1997-04-30

Filings since 1997-03-14

Form type SC 13D
File number 005-33385
Filing date 1997-03-14

Filings since 1997-03-14

Form type 10-Q
File number 001-08342
Filing date 1997-03-14
Reporting date 1997-01-31

Filings since 1997-01-24

Form type S-8
File number 333-20353
Filing date 1997-01-24

Filings since 1996-12-13

Form type 10-Q
File number 001-08342
Filing date 1996-12-13
Reporting date 1996-10-31

Filings since 1996-12-04

Form type DEFR14A
File number 001-08342
Filing date 1996-12-04

Filings since 1996-11-22

Form type 8-K
File number 001-08342
Filing date 1996-11-22
Reporting date 1996-11-21

Filings since 1996-11-14

Form type DEF 14A
File number 001-08342
Filing date 1996-11-14
Reporting date 1996-12-12

Filings since 1996-11-01

Form type PRE 14A
File number 001-08342
Filing date 1996-11-01
Reporting date 1996-12-12

Filings since 1996-10-29

Form type 10-K
File number 001-08342
Filing date 1996-10-29
Reporting date 1996-07-31

Filings since 1996-06-11

Form type 10-Q
File number 001-08342
Filing date 1996-06-11
Reporting date 1996-04-30

Filings since 1996-03-15

Form type 10-Q
File number 001-08342
Filing date 1996-03-15
Reporting date 1996-01-31

Filings since 1996-01-02

Form type 8-K
File number 001-08342
Filing date 1996-01-02
Reporting date 1995-12-27

Filings since 1995-12-14

Form type 10-Q
File number 001-08342
Filing date 1995-12-14
Reporting date 1995-10-31

Filings since 1995-11-17

Form type DEF 14A
File number 001-08342
Filing date 1995-11-17
Reporting date 1995-12-14

Filings since 1995-10-16

Form type 10-K405
File number 001-08342
Filing date 1995-10-16
Reporting date 1995-07-31

Filings since 1995-06-13

Form type 10-Q
File number 001-08342
Filing date 1995-06-13
Reporting date 1995-04-30

Filings since 1995-03-13

Form type 10-Q
File number 001-08342
Filing date 1995-03-13
Reporting date 1995-01-31

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12500 FOOTHILL BLVD, LAKEVIEW TERRACE, CA, United States, 91342

Chief Executive Officer

Name Role Address
CHARLES G EMLEY Chief Executive Officer 12500 FOOTHILL BLVD, LAKEVIEW TERRACE, CA, United States, 91342

History

Start date End date Type Value
1997-09-05 1998-10-06 Address 6315 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-02-18 1998-10-06 Address ONE TOWER BRIDGE, SUITE 1420, WEST CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
1993-02-18 1998-10-06 Address 12500 FOOTHILL LBVD., LAKEVIEW TERRACE, CA, 91342, USA (Type of address: Principal Executive Office)
1993-02-18 1997-09-05 Address 12500 FOOTHILL BLVD., LAKEVIEW TERRACE, CA, 91342, USA (Type of address: Service of Process)
1981-05-11 1993-02-18 Address 1001 VINE ST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1962-07-31 1981-05-11 Address 121 PRIOR DR., SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070403052 2007-04-03 ASSUMED NAME CORP AMENDMENT 2007-04-03
981006002159 1998-10-06 BIENNIAL STATEMENT 1998-07-01
DP-1393455 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970905000469 1997-09-05 CERTIFICATE OF AMENDMENT 1997-09-05
961120000540 1996-11-20 CERTIFICATE OF AMENDMENT 1996-11-20
960724002147 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930920003252 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930218002481 1993-02-18 BIENNIAL STATEMENT 1992-07-01
C000645-4 1989-04-18 ASSUMED NAME CORP INITIAL FILING 1989-04-18
B587860-3 1988-01-07 CERTIFICATE OF AMENDMENT 1988-01-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PICO KID 73551846 1985-08-05 1386677 1986-03-18
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 1992-11-04
Publication Date 1985-12-24
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements PICO KID
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For SATELLITE ANTENNAS FOR CONSUMER USE
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Mar. 06, 1985
Use in Commerce May 02, 1985

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 PICO PRODUCTS, INC.
Owner Address 103 COMMERCE BLVD LIVERPOOL, NEW YORK UNITED STATES 13088
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN H. HARTMAN
Correspondent Name/Address STEVEN H HARTMAN, MILGRIM THOMAJAN JACOBS & LEE, THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174-0355

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-03-18 REGISTERED-PRINCIPAL REGISTER
1985-12-24 PUBLISHED FOR OPPOSITION
1985-11-24 NOTICE OF PUBLICATION
1985-10-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-25 EXAMINER'S AMENDMENT MAILED
1985-10-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-16
PICO 73331506 1981-10-07 1275881 1984-05-01
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 1990-09-10
Publication Date 1983-11-08
Date Cancelled 1990-09-10

Mark Information

Mark Literal Elements PICO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For Printed Circuit Boards and Community Antenna Television Security Apparatus Designed to Control the Reception of Pay Television Signals
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use 1969
Use in Commerce 1969

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 Pico Products, Inc.
Owner Address 1001 Vine St. Liverpool, NEW YORK UNITED STATES 13088
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Griffith B. Price, Jr.
Correspondent Name/Address GRIFFITH B PRICE JR, MILGRIM THOMAJAN JACOBS & LEE, THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1990-09-10 CANCELLED SEC. 8 (6-YR)
1984-05-01 REGISTERED-PRINCIPAL REGISTER
1983-11-08 PUBLISHED FOR OPPOSITION
1983-11-08 PUBLISHED FOR OPPOSITION
1983-09-21 NOTICE OF PUBLICATION
1983-08-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-01 EXAMINER'S AMENDMENT MAILED
1983-06-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-04-19 NON-FINAL ACTION MAILED
1982-03-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
PICO 73331505 1981-10-07 1275880 1984-05-01
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 1990-09-10
Publication Date 1983-11-08
Date Cancelled 1990-09-10

Mark Information

Mark Literal Elements PICO
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 Printed Circuit Boards and Community Antenna Television Security Apparatus Designed to Control the Reception of Pay Television Signals
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1969
Use in Commerce 1969

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 Pico Products, Inc.
Owner Address 1001 Vine St. Liverpool, NEW YORK UNITED STATES 13088
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Griffith B. Price, Jr.
Correspondent Name/Address GRIFFITH B PRICE JR, MILGRIM THOMAJAN JACOBS & LEE, THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1990-09-10 CANCELLED SEC. 8 (6-YR)
1984-05-01 REGISTERED-PRINCIPAL REGISTER
1983-11-08 PUBLISHED FOR OPPOSITION
1983-11-08 PUBLISHED FOR OPPOSITION
1983-09-21 NOTICE OF PUBLICATION
1983-08-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-01 EXAMINER'S AMENDMENT MAILED
1983-06-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-04-19 NON-FINAL ACTION MAILED
1982-04-01 ASSIGNED TO EXAMINER
1982-03-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
PICO PRODUCTS, INC. 73331493 1981-10-07 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-07-01

Mark Information

Mark Literal Elements PICO PRODUCTS, INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For CATV DEVICES NAMELY DEVICES CONNECTED TOTELEVISION ANTENNA LEAD IN WIRE FOR CABLE TV SYSTEMS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ABANDONED
Basis 1(a)
First Use May 1981
Use in Commerce May 1981

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 PICO PRODUCTS, INC.
Owner Address 1001 VINE ST. LIVERPOOL, NEW YORK UNITED STATES 13088
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GRIFFITH B PRICE JR, NEW YORK, MILGRIM THOMAJAN JACOBS & LEE, THE CHRYSLER BLDG 405 LEXINGTON AVE, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1983-06-23 ABANDONMENT - EXPRESS MAILED
1983-06-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-05-11 NON-FINAL ACTION MAILED
1982-04-02 ASSIGNED TO EXAMINER
1982-03-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
PICO PRODUCTS, INC. 73331494 1981-10-07 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-07-01

Mark Information

Mark Literal Elements PICO PRODUCTS, INC.
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 NAMELY DEVICES CONNECTED TO TELEVISION ANTENNA LEAD IN WIRE FOR CABLE TV SYSTEMS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ABANDONED
Basis 1(a)
First Use May 1981
Use in Commerce May 1981

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 PICO PRODUCTS, INC.
Owner Address 1001 VINE ST. LIVERPOOL, NEW YORK UNITED STATES 13088
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GRIFFITH B PRICE JR, NEW YORK, MILGRIM THOMAJAN JACOBS & LEE, THE CHRYSLER BLDG 405 LEXINGTON AVE, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1983-06-23 ABANDONMENT - EXPRESS MAILED
1983-06-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-05-11 NON-FINAL ACTION MAILED
1982-04-02 ASSIGNED TO EXAMINER
1982-03-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12057972 0215800 1982-08-04 ONE COMMERCE BLVD, Liverpool, NY, 13088
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-09-01
Abatement Due Date 1982-08-21
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Accident
11971850 0215800 1982-03-10 1001 VINE STREET, Liverpool, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-07-12
Case Closed 1982-08-03

Related Activity

Type Complaint
Activity Nr 320440746
11530979 0214700 1974-10-22 53 UNION AVE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-22
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-10-24
Abatement Due Date 1974-11-18
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-10-24
Abatement Due Date 1974-11-18
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-10-24
Abatement Due Date 1974-12-12
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200396 Other Contract Actions 1992-03-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 153
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1992-03-26
Termination Date 1992-11-23
Date Issue Joined 1992-04-29
Section 1338

Parties

Name PICO PRODUCTS, INC.
Role Plaintiff
Name NORTHEAST FILTER CO.
Role Defendant
9000774 Labor Management Relations Act 1990-07-12 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1990-07-12
Termination Date 1991-12-23
Date Issue Joined 1990-08-03
Trial End Date 1991-11-04
Section 0185
Sub Section LM

Parties

Name LABOR UN OF PICO KOREA LTD
Role Plaintiff
Name PICO PRODUCTS, INC.
Role Defendant
9301517 Patent 1993-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1993-12-03
Termination Date 1996-05-21
Date Issue Joined 1994-01-31
Pretrial Conference Date 1994-01-05
Section 0145

Parties

Name PICO PRODUCTS, INC.
Role Plaintiff
Name ARROW COMMUNICATIONS
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State