Search icon

CAM TECHNOLOGY, INC.

Company Details

Name: CAM TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1963 (62 years ago)
Date of dissolution: 22 Mar 1993
Entity Number: 159712
ZIP code: 10025
County: Westchester
Place of Formation: New York
Address: HOLLAND, 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% EHRICH STOCK VALICENTI LEIGHTON & DOS Process Agent HOLLAND, 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
20160330081 2016-03-30 ASSUMED NAME CORP INITIAL FILING 2016-03-30
930322000553 1993-03-22 CERTIFICATE OF DISSOLUTION 1993-03-22
715589-5 1968-11-06 CERTIFICATE OF AMENDMENT 1968-11-06
396489 1963-09-06 CERTIFICATE OF INCORPORATION 1963-09-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CAMTECH 73387201 1982-09-21 1367324 1985-10-29
Trademark image
Register Principal
Mark Type Trademark, 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 1992-04-17
Publication Date 1985-08-20
Date Cancelled 1992-04-17

Mark Information

Mark Literal Elements CAMTECH
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 SERVICES PRODUCING NUMERICAL CONTROL TAPE TO THE ORDER AND SPECIFICATION OF OTHERS FOR THE CONTROL OF MACHINES TO MAKE CAMS, TEMPLATES, ASPHERIC MIRRORS, AND OTHER PRODUCTS HAVING PRECISE CONTOURS; PROVIDING CUSTOM COMPUTER GENERATED CONTROL MEDIA FOR AUTOMATIC MACHINE CONTROL TO MAKE CAMS, TEMPLATES, ASPHERIC MIRRORS AND OTHER PRODUCTS HAVING PRECISE CONTOURS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Jan. 1968
Use in Commerce Jan. 1968

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 CAM TECHNOLOGY, INC.
Owner Address 369 BRADHURST AVE. HAWTHORNE, NEW YORK UNITED STATES 10532
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HERBERT BLECKER
Correspondent Name/Address HERBERT BLECKER, ROBIN BLECKER & DALEY, 330 MADISON AVE 2ND FL, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-04-17 CANCELLED SEC. 8 (6-YR)
1985-10-29 REGISTERED-PRINCIPAL REGISTER
1985-08-20 PUBLISHED FOR OPPOSITION
1985-07-21 NOTICE OF PUBLICATION
1985-06-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-09-10 ASSIGNED TO EXAMINER
1984-08-16 LETTER OF SUSPENSION MAILED
1984-08-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-10 NON-FINAL ACTION MAILED
1983-12-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-28 NON-FINAL ACTION MAILED
1983-06-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-08
CAM TECH; CAM TECHNOLOGY INC. 73320894 No data No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-10-09

Mark Information

Mark Literal Elements CAM TECH; CAM TECHNOLOGY INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For CAMS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
Basis 1(a)
First Use Nov. 1967
Use in Commerce Mar. 21, 1962

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 CAM TECHNOLOGY, INC.
Owner Address 10 HAVENS ST. ELMSFORD, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ROBERT M FREEMAN, NEW YORK, HOPGOOD CALIMAFDE KALIL BLAUSTEIN & JUDL, 60 E 42ND ST, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
1982-10-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1982-10-09
CAMTECH 73084826 1976-04-22 1058253 1977-02-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-11-11

Mark Information

Mark Literal Elements CAMTECH
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 CAMS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1976
Use in Commerce Apr. 01, 1976

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 CAM TECHNOLOGY, INC.
Owner Address 10 HAVENS ST. ELMSFORD, NEW YORK UNITED STATES 10523
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-11-11 EXPIRED SEC. 9
1982-11-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2253821 0213100 1985-06-11 369 BRADHURST AVENUE, HAWTHORNE, NY, 10532
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-11
Case Closed 1985-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-06-28
Abatement Due Date 1985-07-10
Nr Instances 6
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-06-28
Abatement Due Date 1985-07-10
Nr Instances 1
Nr Exposed 1
12124376 0235500 1976-01-13 16 HAVENS STREET, Elmsford, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-22
Abatement Due Date 1976-01-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State