Search icon

GAS ENERGY INC.

Company Details

Name: GAS ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1966 (59 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 195037
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER CARTWRIGHT Chief Executive Officer 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2002-07-15 2003-08-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-04-23 2002-07-15 Address 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-30 1999-04-23 Address 111 LIVINGSTON STREET, 23RD FLOOR, BROOKLYN, NY, 11201, 9871, USA (Type of address: Chief Executive Officer)
1993-04-30 1999-04-23 Address 111 LIVINGSTON STREET, 23RD FLOOR, BROOKLYN, NY, 11201, 9871, USA (Type of address: Principal Executive Office)
1993-04-30 1999-04-23 Address 111 LIVINGSTON STREET, 23RD FLOOR, BROOKLYN, NY, 11201, 9871, USA (Type of address: Service of Process)
1966-01-27 1993-04-30 Address 195 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031231000568 2003-12-31 CERTIFICATE OF MERGER 2003-12-31
030814000140 2003-08-14 CERTIFICATE OF CHANGE 2003-08-14
020715000195 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020225002458 2002-02-25 BIENNIAL STATEMENT 2002-01-01
011015002705 2001-10-15 BIENNIAL STATEMENT 2000-01-01
990423002566 1999-04-23 BIENNIAL STATEMENT 1998-01-01
C225977-2 1995-08-17 ASSUMED NAME CORP INITIAL FILING 1995-08-17
940316002500 1994-03-16 BIENNIAL STATEMENT 1994-01-01
930430002962 1993-04-30 BIENNIAL STATEMENT 1993-01-01
540345-5 1966-01-27 CERTIFICATE OF INCORPORATION 1966-01-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GEI 73421846 1983-04-15 1313987 1985-01-08
Trademark image
Register Principal
Mark Type Service Mark
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 1991-05-15
Publication Date 1984-10-30
Date Cancelled 1991-05-15

Mark Information

Mark Literal Elements GEI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.01 - Quadrilaterals as carriers or as single or multiple line borders

Goods and Services

For Consulting Services Relating to the Conservation of Energy
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1983
Use in Commerce Jan. 24, 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 Gas Energy Inc.
Owner Address 166 Montague St. Brooklyn, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address GAS ENERGY INC, 166 MONTAGUE ST, BROOKLYN, NEW YORK UNITED STATES 11201

Prosecution History

Date Description
1991-05-15 CANCELLED SEC. 8 (6-YR)
1985-01-08 REGISTERED-PRINCIPAL REGISTER
1984-10-30 PUBLISHED FOR OPPOSITION
1984-08-30 NOTICE OF PUBLICATION
1984-06-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27
PARAFLOW 73421845 1983-04-15 1395587 1986-06-03
Trademark image
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 1992-12-07
Publication Date 1984-10-30
Date Cancelled 1992-12-07

Mark Information

Mark Literal Elements PARAFLOW
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LARGE TONNAGE TWO-STAGE ABSORPTION LIQUID CHILLER-HEATERS AND LIQUID CHILLERS FOR HEATING AND/OR AIR CONDITIONING IN INDUSTRIAL, MULTI-FAMILY DOMESTIC AND COMMERCIAL INSTALLATIONS
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1982
Use in Commerce Nov. 01, 1982

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 Gas Energy Inc.
Owner Address 166 Montague St. Brooklyn, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name M. MARGARET FABIC
Correspondent Name/Address M MARGARET FABIC, CULLEN AND DYKMAN, 177 MONTAGUE ST, BROOOKLYN, NEW YORK UNITED STATES 11201-3633

Prosecution History

Date Description
1992-12-07 CANCELLED SEC. 8 (6-YR)
1986-06-03 REGISTERED-PRINCIPAL REGISTER
1985-11-26 CONTINUATION OF FINAL REFUSAL MAILED
1985-11-21 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1984-10-30 PUBLISHED FOR OPPOSITION
1984-08-30 NOTICE OF PUBLICATION
1984-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-15 NON-FINAL ACTION MAILED
1983-11-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-04-26
GEI 73421819 1983-04-15 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-10-10

Mark Information

Mark Literal Elements GEI
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For SERVICES: USED IN CONNECTION WITH A PROCESS FOR SEALING CAST IRON JOINTS AND MAINS
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status ABANDONED
First Use Jan. 01, 1983
Use in Commerce Jan. 24, 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 GAS ENERGY INC.
Owner Address 195 MONTAGUE ST. BROOKLYN, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name M. MARGARET FABIC
Correspondent Name/Address M MARGARET FABIC, CULLEN AND DYKMAN, 177 MONTAGUE ST, BROOKLYN, NEW YORK UNITED STATES 11201-3633

Prosecution History

Date Description
1984-10-10 ABANDONMENT - EXPRESS MAILED
1984-09-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-07-23 NON-FINAL ACTION MAILED
1983-11-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-10-18
INTERSEAL 73318969 1981-07-14 1199069 1982-06-22
Trademark image
Register Principal
Mark Type Service Mark
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 1989-02-10
Publication Date 1982-03-30
Date Cancelled 1989-02-10

Mark Information

Mark Literal Elements INTERSEAL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 14.01.01 - Couplings and joints, metal pipe; Pipe couplings and joints; Pipes and fittings; Tubes (hardware); Tubing (hardware), 26.11.09 - Rectangles made of geometric figures, objects, humans, plants or animals, 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape)

Goods and Services

For Internally Sealing Cast Iron Pipe
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 27, 1981
Use in Commerce Apr. 27, 1981

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 Gas Energy Inc.
Owner Address 195 Montague St. Brooklyn, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Leona L. Leo
Correspondent Name/Address LEONA L LEO, CULLEN & DYKMAN, 177 MONTAGUE ST, BROOKLYN, NEW YORK UNITED STATES 11201

Prosecution History

Date Description
1989-02-10 CANCELLED SEC. 8 (6-YR)
1982-06-22 REGISTERED-PRINCIPAL REGISTER
1982-03-30 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
PILFER-PROOF 72293251 1968-03-14 888876 1970-03-31
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements PILFER-PROOF
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 GAS VALVES
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 07, 1968
Use in Commerce Jan. 07, 1968

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 GAS ENERGY, INC.
Owner Address 195 MONTAGUE ST. BROOKLYN, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17649641 0215000 1987-07-01 55 POPLAR STREET, BROOKLYN, NY, 11201
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1988-02-17

Related Activity

Type Accident
Activity Nr 360152078

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 1987-10-28
Abatement Due Date 1987-10-31
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident

Date of last update: 01 Mar 2025

Sources: New York Secretary of State