Search icon

MICRO MUSICAL PRODUCTS CORP.

Company Details

Name: MICRO MUSICAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1923 (102 years ago)
Entity Number: 18766
ZIP code: 11433
County: New York
Place of Formation: New York
Address: C/O MICRO, 180-08 LIBERTY AVE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
PHILIP PASSIN Chief Executive Officer C/O MICRO, 180-08 LIBERTY AVE, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
PHILIP PASSIN DOS Process Agent C/O MICRO, 180-08 LIBERTY AVE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
1997-07-11 1999-07-22 Address C/O MCRO, 180-08 LIBERTY AVE, JAMAICA, NY, 11433, 1036, USA (Type of address: Principal Executive Office)
1997-07-11 1999-07-22 Address C/O MCRO, 180-08 LIBERTY AVE, JAMAICA, NY, 11433, 1036, USA (Type of address: Chief Executive Officer)
1997-07-11 1999-07-22 Address C/O MCRO, 180-08 LIBERTY AVE, JAMAICA, NY, 11433, 1036, USA (Type of address: Service of Process)
1995-04-07 1997-07-11 Address %MCRO, 180-08 LIBERTY AVE, JAMAICA, NY, 11433, 1036, USA (Type of address: Chief Executive Officer)
1995-04-07 1997-07-11 Address % MCRO, 180-08 LIBERTY AVE, JAMAICA, NY, 11433, 1036, USA (Type of address: Service of Process)
1995-04-07 1997-07-11 Address % MCRO, 180-08 LIBERTY AVE, JAMAICA, NY, 11433, 1036, USA (Type of address: Principal Executive Office)
1923-07-26 1995-04-07 Address 225 WEST 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002092 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110729002793 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090714002705 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070730002259 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050901002708 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030630002639 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010709002455 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990722002157 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970711002083 1997-07-11 BIENNIAL STATEMENT 1997-07-01
950407002146 1995-04-07 BIENNIAL STATEMENT 1993-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MICRO 73409260 1983-01-13 1274077 1984-04-17
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 2005-01-22
Publication Date 1984-01-24
Date Cancelled 2005-01-22

Mark Information

Mark Literal Elements MICRO
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 Cork Grease, Valve Oil, Slide Oil and Key Oil
International Class(es) 004 - Primary Class
U.S Class(es) 015
Class Status SECTION 8 - CANCELLED
First Use Jul. 01, 1917
Use in Commerce Jul. 01, 1917

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 Micro Musical Products Corp.
Owner Address 180-08 Liberty Ave. Jamaica, NEW YORK UNITED STATES 11433
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM T. HOUGH
Correspondent Name/Address WILLIAM T HOUGH, S FINLEY AVE, BASKIN RIDGE, NEW JERSEY UNITED STATES 07920

Prosecution History

Date Description
2005-01-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-05-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-04-30 RESPONSE RECEIVED TO POST REG. ACTION
1990-04-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-01-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-17 REGISTERED-PRINCIPAL REGISTER
1984-01-24 PUBLISHED FOR OPPOSITION
1983-12-12 NOTICE OF PUBLICATION
1983-12-09 NOTICE OF PUBLICATION
1983-12-08 NOTICE OF PUBLICATION
1983-12-07 NOTICE OF PUBLICATION
1983-12-06 NOTICE OF PUBLICATION
1983-10-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-22 NON-FINAL ACTION MAILED
1983-09-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313425324 0215600 2009-08-26 180-08 LIBERTY AVE., JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-08-26
Emphasis L: HHHT50
Case Closed 2010-07-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-12-23
Abatement Due Date 2009-12-29
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-12-23
Abatement Due Date 2009-12-29
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2009-12-23
Abatement Due Date 2010-01-06
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-12-23
Abatement Due Date 2010-01-06
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-12-23
Abatement Due Date 2010-01-06
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-12-23
Abatement Due Date 2010-02-11
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-12-23
Abatement Due Date 2009-12-27
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2009-12-23
Abatement Due Date 2010-01-21
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-12-23
Abatement Due Date 2009-12-27
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2009-12-23
Abatement Due Date 2010-02-11
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-12-23
Abatement Due Date 2010-02-11
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-12-23
Abatement Due Date 2010-02-11
Contest Date 2010-01-20
Final Order 2010-05-17
Nr Instances 1
Nr Exposed 2
Gravity 02
11896354 0215600 1983-11-03 180 08 LIBERTY AVE, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-03
Case Closed 1984-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-01-04
Abatement Due Date 1984-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-01-04
Abatement Due Date 1984-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040006
Issuance Date 1984-01-04
Abatement Due Date 1984-01-07
Nr Instances 1
11735701 0215000 1982-02-17 10 W 19 ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-02-22
Case Closed 1982-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1982-02-25
Abatement Due Date 1982-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1982-02-25
Abatement Due Date 1982-03-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State