Search icon

PASS & SEYMOUR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PASS & SEYMOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1901 (124 years ago)
Entity Number: 20828
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Principal Address: 50 BOYD AVENUE, SYRACUSE, NY, United States, 13221
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 3000000

Type CAP

DOS Process Agent

Name Role Address
PASS & SEYMOUR, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAVI RAMANATHAN Chief Executive Officer 50 BOYD AVENUE, SYRACUSE, NY, United States, 13221

Links between entities

Type:
Headquarter of
Company Number:
CORP_00252476
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
000-915-778
State:
Alabama
Type:
Headquarter of
Company Number:
20091336655
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F00000000710
State:
FLORIDA
Type:
Headquarter of
Company Number:
0747420
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 50 BOYD AVENUE, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-02 2023-08-01 Address 50 BOYD AVENUE, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009511 2023-08-01 BIENNIAL STATEMENT 2023-07-01
210720001321 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190702060670 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Trademarks Section

Serial Number:
71030001
Mark:
P & S
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1907-09-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
P & S

Goods And Services

For:
SOCKETS, RECEPTACLES, PLUGS AND SHADE HOLDERS FOR ELECTRIC LAMPS; INSULATORS, CUT-OUTS, FUSES, CONDUIT CLAMPS, ROSETTES, CEILING BUTTONS, CLEATS, AND TUBES FOR ELECTRIC WIRING, AND PUSH BUTTONS AND SWITCHES FOR ELECTRIC CIRCUITS
First Use:
1892-01-01
International Classes:
021 - Primary Class
Class Status:
Expired
Serial Number:
88205726
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2018-11-26
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
self contained electrical wiring device
First Use:
2014-12-31
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
88201729
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-11-20
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
electrical wiring devices, namely, on/off switches, electric light dimmers, fan speed controls, and timers
First Use:
2017-09-30
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
88107578
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-09-06
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Electrical outlet plates, namely, wall plates for electrical wiring devices
First Use:
2012-10-31
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
87724211
Mark:
QUICK CLICK
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2017-12-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
QUICK CLICK

Goods And Services

For:
Electrical connection boxes; Electrical terminal boxes
First Use:
1972-12-01
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-02-06
Type:
FollowUp
Address:
Solvay, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1978-02-03
Type:
FollowUp
Address:
50 BOYD AVE, Solvay, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-01-24
Type:
Complaint
Address:
50 BOYD AVE, Solvay, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-29
Type:
FollowUp
Address:
50 BOYD AVE, Solvay, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-21
Type:
FollowUp
Address:
50 BOYD AVE, Solvay, NY, 13209
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PASS & SEYMOUR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PASS & SEYMOUR, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SUPERINTENDENT OF DOWNSTATE CO
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
PASS & SEYMOUR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State