Search icon

PLAINVIEW BATTERIES, INC.

Company Details

Name: PLAINVIEW BATTERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1992 (33 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1644617
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 23 NEWTOWN RD, PLAINVIEW, NY, United States, 11803
Address: 23 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LYNN ERDE Chief Executive Officer 23 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2006-06-21 2008-06-06 Address 11 EAST 87TH ST APT 9H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2006-06-21 2008-06-06 Address 23 NEWTOWN RD, PLAINVIEW, NY, 11803, 4301, USA (Type of address: Principal Executive Office)
2006-06-21 2008-06-06 Address 23 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4301, USA (Type of address: Service of Process)
1992-06-16 2006-06-21 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2136139 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080606002614 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060621003112 2006-06-21 BIENNIAL STATEMENT 2006-06-01
000428000271 2000-04-28 ERRONEOUS ENTRY 2000-04-28
DP-1360829 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM4L108M2235
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-15
Description:
4508641096!BATTERY,N
Naics Code:
423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE
Procurement Instrument Identifier:
0057
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2608.00
Base And Exercised Options Value:
2608.00
Base And All Options Value:
2608.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-13
Description:
4508353156!BATTERY,N
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
17355.00
Base And Exercised Options Value:
17355.00
Base And All Options Value:
17355.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-01
Description:
4508265053!BATTERY,N
Naics Code:
335911: STORAGE BATTERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE

Trademarks Section

Serial Number:
74248702
Mark:
CLOCKMATE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-02-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CLOCKMATE

Goods And Services

For:
batteries and battery packs for computers
First Use:
1992-01-31
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2007-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRILL LYNCH BUSINESS FINANCI
Party Role:
Plaintiff
Party Name:
PLAINVIEW BATTERIES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State