Search icon

LEIGH SYSTEMS INC.

Company Details

Name: LEIGH SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1967 (58 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 209454
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEIGH SYSTEMS INCORPORATED DOS Process Agent 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-1252137 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
C216111-2 1994-10-20 ASSUMED NAME CORP INITIAL FILING 1994-10-20
617890-3 1967-05-11 CERTIFICATE OF AMENDMENT 1967-05-11
615321-3 1967-04-26 CERTIFICATE OF INCORPORATION 1967-04-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VIDISCAN 73163194 1978-03-22 1113062 1979-02-13
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 1985-08-23
Date Cancelled 1985-08-23

Mark Information

Mark Literal Elements VIDISCAN
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 FLAW DETECTING INSPECTION APPARATUS UTILIZING ELECTRICAL, OPTICAL AND TELEVISION CAMERA TECHNIQUES FOR USE IN INSPECTION OF MATERIALS SUCH AS PAPER, METALS, TEXTILES, FILM AND PLASTICS TO DETECT DEFECTS SUCH AS HOLES, DIRT SPECKS AND COATING FLAWS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 04, 1977
Use in Commerce Aug. 04, 1977

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 LEIGH SYSTEMS INC.
Owner Address 6081 COURT STREET ROAD SYRACUSE, NEW YORK UNITED STATES 13206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-08-23 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11998788 0215800 1975-10-23 210 220 BOSS ROAD, Syracuse, NY, 13211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1984-03-10
12002267 0215800 1974-04-02 210 224 BOSS ROAD, NY, 13211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-02
Case Closed 1984-03-10
12002002 0215800 1974-03-04 210-220 BOSS ROAD, Syracuse, NY, 13211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-19
Abatement Due Date 1974-04-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1974-03-19
Abatement Due Date 1974-04-03
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-03-19
Abatement Due Date 1974-04-03
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State