Search icon

OMEGA PRECISION HAND TOOLS, INC.

Company Details

Name: OMEGA PRECISION HAND TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1967 (58 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 214822
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MARGOLIN & SCHEKTER DOS Process Agent 565 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20051110067 2005-11-10 ASSUMED NAME CORP INITIAL FILING 2005-11-10
DP-577450 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
642190-6 1967-10-06 CERTIFICATE OF INCORPORATION 1967-10-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OMEGA 73051449 1975-05-05 1036106 1976-03-23
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1989-07-21
Date Cancelled 1989-07-21

Mark Information

Mark Literal Elements OMEGA
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 SCIENTIFIC, SURVEYING AND MEASURING INSTRUMENTS-NAMELY, CALIPERS, DEAL CALIPERS AND LEVELS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 18 - CANCELLED
First Use Dec. 01, 1967
Use in Commerce Dec. 01, 1967

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 OMEGA PRECISION HAND TOOLS, INC.
Owner Address 18-39 128TH ST. COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-08-14 CANCELLATION TERMINATED NO. 999999
1989-07-21 CANCELLED SECTION 18-TOTAL
1988-11-07 CANCELLATION INSTITUTED NO. 999999
1981-08-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11520319 0214700 1982-09-13 145 DENTON AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-14
Case Closed 1982-10-15
11575396 0214700 1980-02-11 145 DENTON AVENUE, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-11
Case Closed 1984-03-10
11575164 0214700 1980-01-02 145 DENTON AVENUE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1980-02-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-01-07
Abatement Due Date 1980-02-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-01-07
Abatement Due Date 1980-02-08
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-07
Abatement Due Date 1980-01-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-01-07
Abatement Due Date 1980-02-08
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1980-01-07
Abatement Due Date 1980-02-08
Nr Instances 1
11880416 0215600 1977-01-11 18-39 128 STREET, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-01-11
Case Closed 1984-03-10
11880234 0215600 1976-11-11 18-39-128 STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-11
Case Closed 1977-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Nr Instances 4
11831328 0215600 1975-04-24 18-39 128 STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-24
Case Closed 1975-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-04-25
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-25
Abatement Due Date 1975-05-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-25
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-04-25
Abatement Due Date 1975-05-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-04-25
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-25
Abatement Due Date 1975-04-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-25
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-25
Abatement Due Date 1975-05-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State