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
Name | Role | Address |
---|---|---|
% MARGOLIN & SCHEKTER | DOS Process Agent | 565 FIFTH AVE., NEW YORK, NY, United States, 10017 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OMEGA | 73051449 | 1975-05-05 | 1036106 | 1976-03-23 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11520319 | 0214700 | 1982-09-13 | 145 DENTON AVE, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11575396 | 0214700 | 1980-02-11 | 145 DENTON AVENUE, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11575164 | 0214700 | 1980-01-02 | 145 DENTON AVENUE, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-01-11 |
Case Closed | 1984-03-10 |
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 |
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