Search icon

FELLER PRECISION, INC.

Company Details

Name: FELLER PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1972 (52 years ago)
Date of dissolution: 08 Jun 2016
Entity Number: 248812
ZIP code: 10964
County: Bronx
Place of Formation: New York
Address: 62 CLOSTER RD, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER FELLER DOS Process Agent 62 CLOSTER RD, PALISADES, NY, United States, 10964

Chief Executive Officer

Name Role Address
PETER FELLER Chief Executive Officer 62 CLOSTER RD, PALISADES, NY, United States, 10964

History

Start date End date Type Value
1996-12-17 2006-12-08 Address 377 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
1995-03-27 2006-12-08 Address 377 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
1995-03-27 2006-12-08 Address 377 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
1995-03-27 1996-12-17 Address 120 N MAIN ST, NEW CITY, NY, 10956, 3717, USA (Type of address: Service of Process)
1972-12-12 1995-03-27 Address 958 EDISON AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160608000049 2016-06-08 CERTIFICATE OF DISSOLUTION 2016-06-08
121218006182 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110203002994 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081210002449 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061208002268 2006-12-08 BIENNIAL STATEMENT 2006-12-01

Trademarks Section

Trademark Summary

Mark:
TURNTRAK
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.
Mark Type:
Trademark
Application Filing Date:
1987-03-25
Status Date:
2008-08-02

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TURNTRAK

Goods And Services

For:
PORTABLE MOTORIZED TURNTABLES, RANGING IN SIZE FROM 15 TO 30 FEET IN DIAMETER, FOR USE IN THEATRICAL PRODUCTIONS
First Use:
Dec. 21, 1986
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
SHOWTRAK
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.
Mark Type:
Trademark
Application Filing Date:
1986-08-21
Status Date:
2008-01-05

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SHOWTRAK

Goods And Services

For:
COMPUTERIZED MOTION CONTROL SYSTEM COMPRISED OF A KEYBOARD, VIDEO DISPLAY UNIT AND COMPUTER TERMINAL FOR USE IN THE MOVEMENT OF SCENERY
First Use:
Apr. 21, 1986
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-01-25
Type:
FollowUp
Address:
378 CANAL PLACE, New York -Richmond, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-11
Type:
Planned
Address:
378 CANAL PLACE, New York -Richmond, NY, 10451
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State