Search icon

MOBILITE, INC.

Company Details

Name: MOBILITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1965 (60 years ago)
Date of dissolution: 16 Oct 2008
Entity Number: 183964
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 777 S FLAGLER DR, #1100W, WEST PALM BEACH, FL, United States, 33401
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM B DEMERITT Chief Executive Officer 777 S FLAGLER DR, #1100W, WEST PALM BEACH, FL, United States, 33401

History

Start date End date Type Value
2003-04-11 2005-10-05 Address 777 S FLAGLER DR W TOWER, STE 1112, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
2000-03-02 2005-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-02 2005-10-05 Address C/O U.S. INDUSTRIES, 16TH E. 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-03-02 2003-04-11 Address PO BOX 169, 101 WOOD AVE SO, ISELIN, NJ, 08830, 0169, USA (Type of address: Principal Executive Office)
1999-09-14 2000-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-05-19 2000-03-02 Address 3250 N. ARLINGTON HEIGHTS ROAD, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Principal Executive Office)
1994-05-19 2000-03-02 Address 3250 N. ARLINGTON HEIGHTS ROAD, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Chief Executive Officer)
1992-06-24 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-06-24 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-12-06 1992-06-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081016000023 2008-10-16 CERTIFICATE OF DISSOLUTION 2008-10-16
070329003085 2007-03-29 BIENNIAL STATEMENT 2007-01-01
051005002405 2005-10-05 BIENNIAL STATEMENT 2005-01-01
030411002495 2003-04-11 BIENNIAL STATEMENT 2003-01-01
010201002658 2001-02-01 BIENNIAL STATEMENT 2001-01-01
000302002408 2000-03-02 BIENNIAL STATEMENT 1999-01-01
990914001179 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
940519002208 1994-05-19 BIENNIAL STATEMENT 1994-01-01
C192653-2 1992-10-01 ASSUMED NAME CORP INITIAL FILING 1992-10-01
920624000208 1992-06-24 CERTIFICATE OF CHANGE 1992-06-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MIGHTY LITE 73448509 1983-10-17 1299440 1984-10-09
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 1991-02-13
Publication Date 1984-07-31
Date Cancelled 1991-02-13

Mark Information

Mark Literal Elements MIGHTY LITE
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 Electric and Battery-Operated Book Lamp Having Means for Attaching Lamp to Book
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jul. 05, 1983
Use in Commerce Jul. 05, 1983

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 Mobilite, Inc.
Owner Address 100 Engineers Rd. Hauppauge, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Arthur H. Seidel
Correspondent Name/Address ARTHUR H SEIDEL, SEIDEL, GONDA AND GOLDHAMMER, STE 600, THREE PENN CTR PLZ, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19102

Prosecution History

Date Description
1991-02-13 CANCELLED SEC. 8 (6-YR)
1984-10-09 REGISTERED-PRINCIPAL REGISTER
1984-07-31 PUBLISHED FOR OPPOSITION
1984-05-29 NOTICE OF PUBLICATION
1984-04-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-11 EXAMINER'S AMENDMENT MAILED
1984-04-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-17
MOBILITE 73448489 1983-10-17 1385885 1986-03-11
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2000-10-20
Publication Date 1985-07-16
Date Cancelled 2000-10-20

Mark Information

Mark Literal Elements MOBILITE
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 HOUSEHOLD LAMPS NAMELY DESK LAMPS, FLUORESCENT LAMPS, POLE LAMPS, TREE LAMPS,WALL LAMPS, CEILING LAMPS, SWAGS, AND VANITY LAMPS
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 18 - CANCELLED
First Use 1947
Use in Commerce 1947

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 MOBILITE, INC.
Owner Address 100 ENGINEERS ROAD HAUPPAUGE, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARTHUR H. SEIDEL
Correspondent Name/Address MOBILITE, INC, 3250 N ARLINGTON HEIGHTS RD, ARLINGTON HEIGHTS, ILLINOIS UNITED STATES 60004

Prosecution History

Date Description
2000-10-20 CANCELLED SECTION 18-TOTAL
2000-03-27 CANCELLATION INSTITUTED NO. 999999
1991-09-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-05-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-03-11 REGISTERED-PRINCIPAL REGISTER
1985-07-16 PUBLISHED FOR OPPOSITION
1985-06-15 NOTICE OF PUBLICATION
1985-05-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-22 FINAL REFUSAL MAILED
1984-10-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-19 NON-FINAL ACTION MAILED
1984-04-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11445178 0214700 1979-04-16 100 ENGINEERS ROAD, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-16
Case Closed 1979-05-15

Related Activity

Type Complaint
Activity Nr 320344658

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1979-04-19
Abatement Due Date 1979-05-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1979-04-19
Abatement Due Date 1979-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1979-04-19
Abatement Due Date 1979-05-07
Nr Instances 2
11534930 0214700 1978-05-16 100 ENGINEERS ROAD, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-16
Case Closed 1984-03-10
11556966 0214700 1978-01-27 100 ENGINEERS RD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-27
Case Closed 1978-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Contest Date 1978-02-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Contest Date 1978-02-15
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Contest Date 1978-02-15
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-02-01
Abatement Due Date 1978-03-01
Contest Date 1978-02-15
Nr Instances 1
11477213 0214700 1973-03-21 100 ENGINEERS ROAD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1973-03-26
Abatement Due Date 1973-04-27
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1973-03-26
Abatement Due Date 1973-04-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-03-26
Abatement Due Date 1973-04-27
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-03-26
Abatement Due Date 1973-04-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-03-26
Abatement Due Date 1973-04-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1973-03-26
Abatement Due Date 1973-04-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1973-03-26
Abatement Due Date 1973-04-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-03-26
Abatement Due Date 1973-04-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State