Search icon

BENNETT X-RAY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 OAK ST, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
WALTER SCHNEIDER Chief Executive Officer 445 OAK ST, COPAIGUE, NY, United States, 11726

History

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

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AUTO-TECH 73299499 1981-03-03 1207097 1982-09-07
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 2003-06-14
Publication Date 1982-06-08
Date Cancelled 2003-06-14

Mark Information

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