Search icon

RAPID INJECTION SYSTEMS CORP.

Company Details

Name: RAPID INJECTION SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1967 (58 years ago)
Entity Number: 211852
ZIP code: 11754
County: Queens
Place of Formation: New York
Address: 98 Meadow Road, KIngs Park, NY, United States, 11754
Principal Address: 98 Meadow Road, Kings Park, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAPID INJECTION SYSTEMS CORP DOS Process Agent 98 Meadow Road, KIngs Park, NY, United States, 11754

Chief Executive Officer

Name Role Address
LEON SOROCA Chief Executive Officer 98 MEADOW ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2024-12-25 2024-12-25 Address 40 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-12-25 2024-12-25 Address 98 MEADOW ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2009-07-01 2024-12-25 Address 40 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-02-15 2009-07-01 Address 40 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-02-15 2024-12-25 Address 40 ROSELLE ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1967-07-03 2024-12-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-07-03 1995-02-15 Address 135-05 40TH RD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241225000137 2024-12-25 BIENNIAL STATEMENT 2024-12-25
110721002595 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090701002363 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070716002793 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050822002284 2005-08-22 BIENNIAL STATEMENT 2005-07-01
C344805-2 2004-03-22 ASSUMED NAME CORP INITIAL FILING 2004-03-22
030627002321 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010702002441 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990716002204 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970703002398 1997-07-03 BIENNIAL STATEMENT 1997-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6490P5070 2010-09-03 2010-10-01 2010-10-01
Unique Award Key CONT_AWD_V6490P5070_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS MEDICAL, DENTAL & VETERINARY EQ
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient RAPID INJECTION SYSTEMS CORP
UEI NE2KF7MUXJ26
Legacy DUNS 005556873
Recipient Address UNITED STATES, 40 ROSELLE ST, MINEOLA, 115011952

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PAINT "N" POUR 73077971 1976-02-23 1053832 1976-12-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-09-15

Mark Information

Mark Literal Elements PAINT "N" POUR
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 SEPARATING MEDIUM APPLICABLE TO REMOVE PLASTER DENTAL IMPRESSIONS FROM MOLDS
International Class(es) 005 - Primary Class
U.S Class(es) 044
Class Status EXPIRED
Basis 1(a)
First Use Jan. 18, 1968
Use in Commerce Jan. 18, 1968

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 RAPID INJECTION SYSTEMS CORP.
Owner Address 40 ROSELLE STREET MINEOLA, NEW YORK UNITED STATES 11501
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BURTON S HEIKO
Correspondent Name/Address BURTON S HEIKO, 15 STEUBEN DR, JERICHO, NEW YORK UNITED STATES 11753

Prosecution History

Date Description
2007-10-31 CASE FILE IN TICRS
2007-09-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1997-03-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-09-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-12-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-10-31
NOR-THERM 72371106 1970-09-18 919049 1971-08-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements NOR-THERM
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 PLASTIC DENTURES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 01, 1962
Use in Commerce Sep. 01, 1962

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 RAPID INJECTION SYSTEMS CORP.
Owner Address 135-05 40TH ROAD FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-09-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State