Search icon

LINDY COIL INC.

Company Details

Name: LINDY COIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784632
ZIP code: 10158
County: Queens
Place of Formation: New York
Principal Address: 1710 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385
Address: 605 3RD AVE 34TH FLR, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIDOFF MALITO & HUTCHER DOS Process Agent 605 3RD AVE 34TH FLR, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address
NORMAN R GOLDBERG Chief Executive Officer 1710 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2008-01-23 2010-02-02 Address 605 3RD AVE 34TH FLR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1998-02-13 2008-01-23 Address 675 OLD COUNTRY RD, WESTBURY, NY, 11590, 4513, USA (Type of address: Service of Process)
1996-03-05 2002-01-09 Address 1710 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1994-01-04 1998-02-13 Address C/O BOBROW, GREENAPPLE, ETAL, 630 3RD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120222002459 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100202003044 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080123002732 2008-01-23 BIENNIAL STATEMENT 2008-01-01
040120002122 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020109002141 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000210002123 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980213002214 1998-02-13 BIENNIAL STATEMENT 1998-01-01
960305002081 1996-03-05 BIENNIAL STATEMENT 1996-01-01
940104000358 1994-01-04 CERTIFICATE OF INCORPORATION 1994-01-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LINDY VIGILANTE 73152716 1977-12-20 1125546 1979-10-02
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 2000-12-15
Date Cancelled 2000-12-15

Mark Information

Mark Literal Elements LINDY VIGILANTE
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 OIL PREHEATERS
International Class(es) 011 - Primary Class
U.S Class(es) 031
Class Status SECTION 8 - CANCELLED
First Use Oct. 03, 1977
Use in Commerce Oct. 03, 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 LINDY COIL, INC.
Owner Address 3610 DYRE AVE. BRONX, NEW YORK UNITED STATES 10466
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CHARLES SONNENREICH, C/O WOLDER, GROSS & YAVNER, 41 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2000-12-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-04-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-11-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106176274 0215600 1988-03-11 32-56 49TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-11
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1988-04-22
Abatement Due Date 1988-04-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1988-04-22
Abatement Due Date 1988-04-26
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1988-04-22
Abatement Due Date 1988-04-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-04-22
Abatement Due Date 1988-04-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-04-22
Abatement Due Date 1988-04-29
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1988-04-22
Abatement Due Date 1988-04-29
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-04-22
Abatement Due Date 1988-04-29
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1988-04-22
Abatement Due Date 1988-04-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1988-04-22
Abatement Due Date 1988-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-04-22
Abatement Due Date 1988-05-06
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1988-04-22
Abatement Due Date 1988-04-29
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-04-22
Abatement Due Date 1988-05-06
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-04-22
Abatement Due Date 1988-04-29
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 15
11878667 0215600 1982-11-09 3650 DYRE AVE, BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-09
Case Closed 1983-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State