Search icon

ALCOHOL SENSORS INTERNATIONAL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ALCOHOL SENSORS INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1613365
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1111 ROUTE 110, EAST FARMINGDALE, NY, United States, 11735
Principal Address: JOSEPH LIVELY, 1111 ROUTE 110, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RECCA Chief Executive Officer 1111 ROUTE 110, EAST FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 ROUTE 110, EAST FARMINGDALE, NY, United States, 11735

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000929313
Phone:
5163421515

Latest Filings

Form type:
REVOKED
File number:
000-26998
Filing date:
2004-08-05
File:
Form type:
8-K/A
File number:
000-26998
Filing date:
1999-05-20
File:
Form type:
8-K
File number:
000-26998
Filing date:
1999-05-19
File:
Form type:
8-K
File number:
000-26998
Filing date:
1999-02-04
File:
Form type:
10QSB
File number:
000-26998
Filing date:
1998-11-19
File:

History

Start date End date Type Value
1996-01-24 2000-03-10 Address 11 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer)
1996-01-24 2000-03-10 Address ROBERT B WHITNEY, 11 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)
1996-01-24 2000-03-10 Address ROBERT B WHITNEY, 11 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)
1994-03-02 1996-12-20 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001
1992-02-14 1996-01-24 Address SUITE 2009, 20 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1626422 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
000310002554 2000-03-10 BIENNIAL STATEMENT 2000-02-01
971002000511 1997-10-02 CERTIFICATE OF AMENDMENT 1997-10-02
970923000691 1997-09-23 CERTIFICATE OF AMENDMENT 1997-09-23
961220000612 1996-12-20 CERTIFICATE OF AMENDMENT 1996-12-20

Trademarks Section

Serial Number:
74462001
Mark:
SENS-O-LOCK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-11-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SENS-O-LOCK

Goods And Services

For:
electronic ignition interlock incorporating a breath alcohol sensor
First Use:
1995-07-25
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State