Name: | BENNETT X-RAY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1967 (58 years ago) |
Date of dissolution: | 04 Oct 1999 |
Entity Number: | 208208 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 OAK ST, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 OAK ST, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
WALTER SCHNEIDER | Chief Executive Officer | 445 OAK ST, COPAIGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 1997-03-13 | Address | 54 RAILROAD AVENUE, COPIAGUE, NY, 11726, 2798, USA (Type of address: Service of Process) |
1993-05-12 | 1997-03-13 | Address | 54 RAILROAD AVENUE, COPIAGUE, NY, 11726, 2798, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1997-03-13 | Address | 54 RAILROAD AVENUE, COPIAGUE, NY, 11726, 2798, USA (Type of address: Chief Executive Officer) |
1989-10-06 | 1993-05-12 | Address | 534 BROADHOLLOW ROAD, CS 9034, MELVILLE, NY, 11747, 9034, USA (Type of address: Service of Process) |
1977-12-13 | 1989-10-06 | Address | 96 PRINCETON ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1967-03-22 | 1977-12-13 | Address | 565 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-03-22 | 1977-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991004000807 | 1999-10-04 | CERTIFICATE OF MERGER | 1999-10-04 |
991001000646 | 1999-10-01 | CERTIFICATE OF MERGER | 1999-10-01 |
990324002054 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
C270070-2 | 1999-02-08 | ASSUMED NAME CORP INITIAL FILING | 1999-02-08 |
970313002294 | 1997-03-13 | BIENNIAL STATEMENT | 1997-03-01 |
940406002205 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930512002011 | 1993-05-12 | BIENNIAL STATEMENT | 1993-03-01 |
C062672-3 | 1989-10-06 | CERTIFICATE OF AMENDMENT | 1989-10-06 |
A449442-3 | 1977-12-13 | CERTIFICATE OF AMENDMENT | 1977-12-13 |
730004-4 | 1969-01-16 | CERTIFICATE OF AMENDMENT | 1969-01-16 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUTO-TECH | 73299499 | 1981-03-03 | 1207097 | 1982-09-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | AUTO-TECH |
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 | an Electronic Instrument which Minimizes Patient Exposure to X-Rays by Automatically Measuring the Thickness of the Area of the Body to Be Examined and Proportionally Adjusting the Power of the X-Rays Necessary for Examination |
International Class(es) | 010 - Primary Class |
U.S Class(es) | 044 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Jan. 13, 1981 |
Use in Commerce | Jan. 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 | Bennett X-Ray Corporation |
Owner Address | 54 Railroad Ave. Copiague, NEW YORK UNITED STATES 11726 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Howard A. Rosenberg |
Correspondent Name/Address | HOWARD A ROSENBERG, 96 PRINCETON ST, VALLEY STREAM, NEW YORK UNITED STATES 11580 |
Prosecution History
Date | Description |
---|---|
2003-06-14 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1988-03-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1987-09-18 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1982-09-07 | REGISTERED-PRINCIPAL REGISTER |
1982-06-08 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-05-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State