Search icon

SEQUENTIAL ELECTRONIC SYSTEMS, INC.

Company Details

Name: SEQUENTIAL ELECTRONIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2092471
ZIP code: 10038
County: Westchester
Place of Formation: Delaware
Address: 160 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
GRAZYNA B. WNUK DOS Process Agent 160 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1517868 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
961213000033 1996-12-13 APPLICATION OF AUTHORITY 1996-12-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BAND-SCAN 72224470 1965-07-28 815816 1966-09-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-26

Mark Information

Mark Literal Elements BAND-SCAN
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 ELECTRICAL MEASURING EQUIPMENT, COMPRISING A SEQUENTIAL ENCODED TORQUE MOTOR AND SEQUENTIAL FREQUENCY/PHASE LOCK CONTROL SYSTEM
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 20, 1964
Use in Commerce Nov. 20, 1964

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 SEQUENTIAL ELECTRONIC SYSTEMS, INC.
Owner Address 66 SAW MILL RIVER ROAD ELMSFORD, N. Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-26 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301453494 0216000 1996-08-06 249 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-09
Emphasis L: FABMETSH
Case Closed 1997-04-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1996-08-19
Abatement Due Date 1996-10-22
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1996-08-19
Abatement Due Date 1996-09-21
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-08-19
Abatement Due Date 1996-09-06
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1996-08-19
Abatement Due Date 1996-09-06
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-08-19
Abatement Due Date 1996-09-06
Current Penalty 100.0
Initial Penalty 600.0
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-08-19
Abatement Due Date 1996-09-06
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1996-08-19
Abatement Due Date 1996-08-22
Current Penalty 100.0
Initial Penalty 450.0
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-08-19
Abatement Due Date 1996-09-06
Current Penalty 100.0
Initial Penalty 450.0
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-08-19
Abatement Due Date 1996-09-06
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 4
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1996-08-19
Abatement Due Date 1996-09-06
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1996-08-19
Abatement Due Date 1996-09-21
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1996-08-19
Abatement Due Date 1996-09-21
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1996-08-19
Abatement Due Date 1996-09-21
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-08-19
Abatement Due Date 1996-09-21
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-08-19
Abatement Due Date 1996-09-12
Contest Date 1996-08-28
Final Order 1996-11-01
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State