Search icon

MEDICAL LABORATORY AUTOMATION, INC.

Headquarter

Company Details

Name: MEDICAL LABORATORY AUTOMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1963 (61 years ago)
Entity Number: 162334
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 270 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL LABORATORY AUTOMATION, INC., MISSISSIPPI 639129 MISSISSIPPI
Headquarter of MEDICAL LABORATORY AUTOMATION, INC., MINNESOTA 4b94c3fe-a4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MEDICAL LABORATORY AUTOMATION, INC., FLORIDA F96000004661 FLORIDA
Headquarter of MEDICAL LABORATORY AUTOMATION, INC., FLORIDA 848672 FLORIDA
Headquarter of MEDICAL LABORATORY AUTOMATION, INC., CONNECTICUT 0544362 CONNECTICUT
Headquarter of MEDICAL LABORATORY AUTOMATION, INC., ILLINOIS CORP_59038788 ILLINOIS

Chief Executive Officer

Name Role Address
JOSE MANIA RUBIRALTA Chief Executive Officer C.H. WERFEN S.A.-CORNER OF, VILALOMAT 162 & ANAGON 90, BARCELONA, Spain

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1994-09-29 2000-01-26 Address 270 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2982, USA (Type of address: Chief Executive Officer)
1994-08-24 1994-08-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1994-08-24 1994-08-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
1994-08-24 1994-09-29 Address 270 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2982, USA (Type of address: Service of Process)
1974-04-03 1994-08-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1974-04-03 1974-04-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
1974-04-03 1994-08-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1974-04-03 1994-08-24 Address 520 NUBER AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1974-04-03 1974-04-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1970-05-12 1970-05-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
000126002489 2000-01-26 BIENNIAL STATEMENT 1999-12-01
990122000882 1999-01-22 CERTIFICATE OF MERGER 1999-01-22
971210002012 1997-12-10 BIENNIAL STATEMENT 1997-12-01
940929002018 1994-09-29 BIENNIAL STATEMENT 1993-12-01
940824000221 1994-08-24 CERTIFICATE OF AMENDMENT 1994-08-24
930903000172 1993-09-03 CERTIFICATE OF MERGER 1993-09-03
C183054-2 1991-11-25 ASSUMED NAME CORP INITIAL FILING 1991-11-25
A718352-4 1980-11-26 CERTIFICATE OF MERGER 1980-11-26
A146263-6 1974-04-03 CERTIFICATE OF AMENDMENT 1974-04-03
833438-5 1970-05-12 CERTIFICATE OF AMENDMENT 1970-05-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ELECTRA 750 73660938 1987-05-15 1507889 1988-10-11
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 2009-05-16
Publication Date 1988-07-19
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements ELECTRA 750
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 INSTRUMENT FOR MEASURING THE TIME FOR A CLOT TO FORM IN A BLOOD PLASMA SAMPLE USING A PHOTOMETRIC CLOT DETECTION TECHNIQUE
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Sep. 1977
Use in Commerce Sep. 1977

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 MEDICAL LABORATORY AUTOMATION, INC.
Owner Address 270 MARBLE AVENUE PLEASANTVILLE, MARYLAND UNITED STATES 10570
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD J. KRANSDORF
Correspondent Name/Address RONALD J KRANSDORF, WOLF, GREENFIELD & SACKS, PC, FEDERAL RESERVE PLZ, 600 ATLANTIC AVE, BOSTON, MASSACHUSETTS UNITED STATES 02210

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-10 CASE FILE IN TICRS
1995-04-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-10-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-10-11 REGISTERED-PRINCIPAL REGISTER
1988-07-19 PUBLISHED FOR OPPOSITION
1988-06-17 NOTICE OF PUBLICATION
1988-04-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-18 NON-FINAL ACTION MAILED
1987-07-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-10
ELECTRA 800 73660937 1987-05-15 1507888 1988-10-11
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 2009-05-16
Publication Date 1988-07-19
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements ELECTRA 800
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 INSTRUMENT FOR MEASURING THE TIME FOR A CLOT TO FORM IN A BLOOD PLASMA SAMPLE USING A PHOTOMETRIC CLOT DETECTION TECHNIQUE
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Aug. 1985
Use in Commerce Aug. 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 MEDICAL LABORATORY AUTOMATION, INC.
Owner Address 270 MARBLE AVENUE PLEASANTVILLE, NEW YORK UNITED STATES 10570
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD J. KRANSDORF
Correspondent Name/Address RONALD J KRANSDORF, WOLF, GREENFIELD & SACKS, PC, FEDERAL RESERVE PLZ, 600 ATLANTICA AVE, BOSTON, MASSACHUSETTS UNITED STATES 02210

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-10 CASE FILE IN TICRS
1995-04-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-10-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-10-11 REGISTERED-PRINCIPAL REGISTER
1988-07-19 PUBLISHED FOR OPPOSITION
1988-06-17 NOTICE OF PUBLICATION
1988-04-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-18 NON-FINAL ACTION MAILED
1987-07-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-10
ELECTRA 700 73660935 1987-05-15 1508982 1988-10-18
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 2009-05-23
Publication Date 1988-07-26
Date Cancelled 2009-05-23

Mark Information

Mark Literal Elements ELECTRA 700
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 INSTRUMENT FOR MEASURING THE TIME FOR A CLOT TO FORM IN A BLOOD PLASMA SAMPLE USING A PHOTOMETRIC CLOT DETECTION TECHNIQUE
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Nov. 1981
Use in Commerce Nov. 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 MEDICAL LABORATORY AUTOMATION, INC.
Owner Address 270 MARBLE AVENUE PLEASANTVILLE, NEW YORK UNITED STATES 10570
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM P. KEEGAN
Correspondent Name/Address RONALD J KRANSDORF, WOLF, GREENFIELD & SACKS, PC, FEDERAL RESERVE PLZ, 600 ATLANTIC AVE, BOSTON, MASSACHUSETTS UNITED STATES 02210

Prosecution History

Date Description
2009-05-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-15 CASE FILE IN TICRS
1995-04-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-10-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-10-18 REGISTERED-PRINCIPAL REGISTER
1988-07-26 PUBLISHED FOR OPPOSITION
1988-06-24 NOTICE OF PUBLICATION
1988-04-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-18 NON-FINAL ACTION MAILED
1987-07-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-15
MLA 73522302 1985-02-14 1355156 1985-08-20
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 1992-01-22
Publication Date 1985-06-11
Date Cancelled 1992-01-22

Mark Information

Mark Literal Elements MLA
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 SCIENTIFIC AND MEASURING APPARATUS, NAMELY, COAGULATION TIMERS AND PARTS THEREFOR; PIPETTES; DISPOSABLE TIPS FOR PIPETTES, KITS FOR CALIBRATING PIPETTES COMPRISING LABORATORY GLASSWARE CONTAINING REAGENTS AND BLANK GRAPH PAPER; CUVETTES AND CUVETTE RACKS FOR DETERMINING BLOOD GROUP TYPES; CENTRIFUGES; PLASMA SEPARATORS; AND MAGNETIC TAPE CASSETTES CONTAINING COMPUTER PROGRAMS TO ENABLE COMPUTERS TO PROVIDE BLOOD DATA BASED ON COAGULATION TIMES
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Nov. 1970
Use in Commerce Nov. 1970

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 MEDICAL LABORATORY AUTOMATION, INC.
Owner Address 500 NUBER AVENUE MOUNT VERNON, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM P. KEEGAN
Correspondent Name/Address WILLIAM P KEEGAN, 155 BEACH 133RD ST, BELLE HARBOR, NEW YORK UNITED STATES 11694

Prosecution History

Date Description
1992-01-22 CANCELLED SEC. 8 (6-YR)
1985-08-20 REGISTERED-PRINCIPAL REGISTER
1985-06-11 PUBLISHED FOR OPPOSITION
1985-05-11 NOTICE OF PUBLICATION
1985-04-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-10 EXAMINER'S AMENDMENT MAILED
1985-04-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-11
MLA 73143422 1977-10-03 1101317 1978-09-05
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 1985-03-13
Date Cancelled 1985-04-23

Mark Information

Mark Literal Elements MLA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For SCIENTIFIC AND MEASURING APPARATUS-NAMELY, PROTHROMBIN TIME MEASURING APPARATUS, PARTS AND SUPPLIES THEREFOR; PIPETTE; DISPOSABLE TIPS FOR PIPETTES; APPARATUS FOR DETERMINING BLOOD GROUP TYPES; PLASMA SEPARATING APPARATUS; AND CENTRIFUGES
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 1970
Use in Commerce Nov. 1970

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 MEDICAL LABORATORY AUTOMATION, INC.
Owner Address 500 NUBER AVE. MT. VERNON, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-03-13 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110603289 0216000 1992-11-12 270 MARBLE AVENUE, PLEASANTVILLE, NY, 10570
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-02-25
Case Closed 1993-10-28

Related Activity

Type Complaint
Activity Nr 74166406
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 14
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 3
Nr Exposed 150
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 E01 IVB
Issuance Date 1993-05-10
Abatement Due Date 1993-07-01
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 312
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 C01 IIIE
Issuance Date 1993-05-10
Abatement Due Date 1993-07-01
Nr Instances 1
Nr Exposed 312
Gravity 00
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 G02 VIID
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 312
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 G02 VIIA
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 312
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-05-11
Abatement Due Date 1993-07-01
Current Penalty 1837.5
Initial Penalty 2625.0
Nr Instances 5
Nr Exposed 400
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-05-11
Abatement Due Date 1993-08-02
Current Penalty 1837.5
Initial Penalty 2625.0
Nr Instances 5
Nr Exposed 400
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Current Penalty 1890.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 400
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-05-11
Abatement Due Date 1993-06-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 400
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 400
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 400
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-05-10
Abatement Due Date 1993-07-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 52
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101030 H01 IIA
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 312
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 2
Nr Exposed 33
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1993-05-10
Abatement Due Date 1993-06-03
Nr Instances 2
Nr Exposed 33
Related Event Code (REC) Complaint
Gravity 00
12066270 0235500 1977-06-13 500 HUBER AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1977-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-23
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-23
Abatement Due Date 1977-06-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State