Search icon

AMERICAN STANDARD LINEAR SYSTEMS, INC.

Company Details

Name: AMERICAN STANDARD LINEAR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1968 (57 years ago)
Date of dissolution: 23 Jun 1994
Entity Number: 228746
ZIP code: 13730
County: Tioga
Place of Formation: New York
Address: LONG HILL ROAD, AFTON, NY, United States, 13730

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D. CHURCH Chief Executive Officer P.O. BOX 110, AFTON, NY, United States, 13730

DOS Process Agent

Name Role Address
RICHARD D. CHURCH DOS Process Agent LONG HILL ROAD, AFTON, NY, United States, 13730

History

Start date End date Type Value
1992-10-26 1993-10-19 Address LONG HILL ROAD, AFTON, NY, 13730, USA (Type of address: Principal Executive Office)
1992-10-26 1993-10-19 Address LONG HILL ROAD, AFTON, NY, 13730, USA (Type of address: Service of Process)
1968-10-03 1992-10-26 Address R. D. 1, CANDOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C288246-2 2000-05-05 ASSUMED NAME CORP INITIAL FILING 2000-05-05
940623000316 1994-06-23 CERTIFICATE OF DISSOLUTION 1994-06-23
931019002041 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921026002010 1992-10-26 BIENNIAL STATEMENT 1992-10-01
708799-3 1968-10-03 CERTIFICATE OF INCORPORATION 1968-10-03

Trademarks Section

Serial Number:
73453608
Mark:
ASL SYSTEMS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-11-21
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ASL SYSTEMS

Goods And Services

For:
Battery Monitor and Charger
First Use:
1983-08-30
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State