Search icon

THOMSON MICRON LLC

Company Details

Name: THOMSON MICRON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Dec 1995 (29 years ago)
Date of dissolution: 31 Jul 2012
Entity Number: 1983507
ZIP code: 10011
County: Nassau
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T 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

History

Start date End date Type Value
1995-12-20 2003-04-17 Address 2 CHANNEL DRIVE, ATTN: CHIEF FINANCIAL OFFICER, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726000738 2012-07-26 CERTIFICATE OF MERGER 2012-07-31
120110002727 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091211002341 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071228002507 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051214002615 2005-12-14 BIENNIAL STATEMENT 2005-12-01
031205002041 2003-12-05 BIENNIAL STATEMENT 2003-12-01
030417000578 2003-04-17 CERTIFICATE OF CHANGE 2003-04-17
011205002156 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000119002001 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980106002014 1998-01-06 BIENNIAL STATEMENT 1997-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MICRON 73108365 1976-12-02 1104197 1978-10-17
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-23

Mark Information

Mark Literal Elements MICRON
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.26 - Coils; Spirals; Swirls, 26.15.09 - Polygons made of geometric figures, objects, humans, plants or animals, 26.15.12 - Polygons with bars, bands and lines, 26.15.21 - Polygons that are completely or partially shaded

Goods and Services

For COMPUTING MACHINES, POSITION TRANSDUCERS, POSITION FEEDBACKS, RESOLVER FEEDBACKS, [ ENCODER FEEDBACKS, TACHOMETER FEEDBACKS, ] INSTRUMENT COUNTERS, JEWELED INSTRUMENT COUNTERS, ELECTROMECHANICAL SERVO ASSEMBLIES, AVIATION INSTRUMENTATION, RADAR ROTATING SYSTEMS AND TEST STANDS
International Class(es) 009 - Primary Class
U.S Class(es) 021, 023, 026, 036, 038
Class Status EXPIRED
First Use Mar. 01, 1976
Use in Commerce Mar. 01, 1976

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 THOMSON MICRON, LLC
Owner Address 2 CHANNEL DRIVE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT S STOLL
Correspondent Name/Address ROBERT S STOLL, STOLL MISKIN PREVITO HOFFMAN & BADIE, EMPIRE STATE BLDG STE 6110, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2009-05-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-01-07 CASE FILE IN TICRS
1999-01-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-10-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-11-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-07-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112871397 0214700 1997-02-04 50 ALEXANDER COURT, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-02-07
Case Closed 1997-06-16

Related Activity

Type Referral
Activity Nr 200150365
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1997-02-14
Abatement Due Date 1997-06-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
300131703 0214700 1996-10-24 50 ALEXANDER COURT, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-10-24
Case Closed 1997-01-30

Related Activity

Type Complaint
Activity Nr 200143865
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-11-19
Abatement Due Date 1996-11-22
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-11-19
Abatement Due Date 1997-01-03
Nr Instances 4
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1996-11-19
Abatement Due Date 1997-01-03
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State