Search icon

QUALITROL CORPORATION

Company Details

Name: QUALITROL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1965 (59 years ago)
Date of dissolution: 01 Oct 2005
Entity Number: 192948
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1385 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
H. LAWRENCE CULP JR Chief Executive Officer DANAHER CORPORATION 12TH FL, 2099 PENNSYLVANIA AVE N.W., WASHINGTON, DC, United States, 20006

History

Start date End date Type Value
2022-02-17 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-07 2001-12-14 Address DANAHER CORPORATION, 1250 24TH ST NW STE 800, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
1994-12-29 1999-12-07 Address DANAHER CORPORATION, 1250 24TH ST. NW., STE. 800, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
1965-11-29 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-11-29 1994-12-29 Address 6 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050928000415 2005-09-28 CERTIFICATE OF MERGER 2005-10-01
20050803017 2005-08-03 ASSUMED NAME CORP INITIAL FILING 2005-08-03
031222000655 2003-12-22 CERTIFICATE OF MERGER 2003-12-31
031106002629 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011214002577 2001-12-14 BIENNIAL STATEMENT 2001-11-01

Trademarks Section

Serial Number:
75144176
Mark:
TESTON
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-08-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TESTON

Goods And Services

For:
instruments for electric power and distribution, namely, thermometers, liquid level gauges, and automatic pressure relief devices
First Use:
1996-06-03
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74512706
Mark:
SENTRY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-04-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SENTRY

Goods And Services

For:
transformer monitors for sale to the electric utility industry
First Use:
1994-11-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72160660
Mark:
QUALITROL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1963-01-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
QUALITROL

Goods And Services

For:
Measuring and Control Instruments and Equipment-Namely, Defrost Controls, Thermostats, Pressure Controls, and Pressure Relief Valves
First Use:
1962-08-17
International Classes:
026 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
71489485
Mark:
QUALIGAGE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1945-10-05
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
QUALIGAGE

Goods And Services

For:
MEASURING INSTRUMENTS-NAMELY, LIQUID LEVEL GAUGES, PRESSURE GAUGES [ , AND COMBIINED THERMOMETERS, LIQUID LEVEL GAUGES, AND PRESSURE GAUGES ]
First Use:
1945-02-09
International Classes:
026 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-31
Type:
FollowUp
Address:
1385 FAIRPORT ROAD, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-11
Type:
Referral
Address:
1385 FAIRPORT ROAD, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State