Search icon

COMMUNICATION ASSOCIATES, INC.

Company Details

Name: COMMUNICATION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1823099
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 2225 EAST 74TH ST, BROOKLYN, NY, United States, 11234
Address: 2225 E. 74TH ST., BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2225 E. 74TH ST., BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GINA MAZZA Chief Executive Officer 2225 EAST 74TH ST, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
DP-1858951 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000525002691 2000-05-25 BIENNIAL STATEMENT 2000-05-01
940523000551 1994-05-23 CERTIFICATE OF INCORPORATION 1994-05-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CAI 72328956 1969-06-03 917094 1971-07-27
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements CAI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.09.21 - Squares that are completely or partially shaded, 26.11.13 - Rectangles (exactly two rectangles); Two rectangles, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For RADIO TRANSMITTERS, RADIO RECEIVERS, RADIO TRANSCEIVERS, ANTENNAS, AUTOMATIC ANTENNA TUNERS, AMPLIFERS, AND RADIO REMOTE CONTROL SYSTEMS COMPRISING TRANSCEIVERS, AMPLIFERS, AUTOMATIC CHANNEL SELECTOR AND MONITOR RECEIVERS; AND PARTS AND ACCESSORIES THERETO-NAMELY, ANTENNAS, CONVERTERS AND KEYORS, SQUELCH UNITS AND FREQUENCY SYNTHESIZERS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 14, 1959
Use in Commerce Oct. 14, 1959

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 COMMUNICATION ASSOCIATES, INC.
Owner Address 1208 3RD AVE. NEW HYDE PARK, NEW YORK UNITED STATES 11040
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-03-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11476520 0214700 1972-10-24 200 MCKAY ROAD, Huntington Station, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1972-10-26
Abatement Due Date 1972-11-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 025045
Issuance Date 1972-10-26
Abatement Due Date 1972-11-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-10-26
Abatement Due Date 1972-12-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1972-10-26
Abatement Due Date 1972-11-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-10-26
Abatement Due Date 1972-12-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1972-10-26
Abatement Due Date 1972-11-06
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1972-10-26
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1972-10-26
Abatement Due Date 1972-11-30
Nr Instances 3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State