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
050121002399 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021118002331 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001213002395 2000-12-13 BIENNIAL STATEMENT 2000-12-01
981207002407 1998-12-07 BIENNIAL STATEMENT 1998-12-01
C255183-2 1997-12-24 ASSUMED NAME CORP INITIAL FILING 1997-12-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TURNTRAK 73651374 1987-03-25 1462517 1987-10-27
Register Principal
Mark Type Trademark
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.
Status Date 2008-08-02
Publication Date 1987-08-04
Date Cancelled 2008-08-02

Mark Information

Mark Literal Elements TURNTRAK
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 PORTABLE MOTORIZED TURNTABLES, RANGING IN SIZE FROM 15 TO 30 FEET IN DIAMETER, FOR USE IN THEATRICAL PRODUCTIONS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Dec. 21, 1986
Use in Commerce Dec. 21, 1986

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 FELLER PRECISION, INC.
Owner Address 377 WESTERN HIGHWAY TAPPAN, NEW YORK UNITED STATES 10983
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MEYER A. GROSS
Correspondent Name/Address MEYER A GROSS, SCHWEITZER CORNMAN & GROSS, 230 PARK AVE STE 2200, NEW YORK, NEW YORK UNITED STATES 10169

Prosecution History

Date Description
2008-08-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-15 CASE FILE IN TICRS
1994-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-10-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-10-27 REGISTERED-PRINCIPAL REGISTER
1987-08-04 PUBLISHED FOR OPPOSITION
1987-07-02 NOTICE OF PUBLICATION
1987-06-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-12 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-15
SHOWTRAK 73615970 1986-08-21 1434584 1987-03-31
Register Principal
Mark Type Trademark
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.
Status Date 2008-01-05
Publication Date 1987-01-06
Date Cancelled 2008-01-05

Mark Information

Mark Literal Elements SHOWTRAK
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 COMPUTERIZED MOTION CONTROL SYSTEM COMPRISED OF A KEYBOARD, VIDEO DISPLAY UNIT AND COMPUTER TERMINAL FOR USE IN THE MOVEMENT OF SCENERY
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Apr. 21, 1986
Use in Commerce Apr. 21, 1986

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 FELLER PRECISION, INC.
Owner Address 377 WESTERN HIGHWAY TAPPAN, NEW YORK UNITED STATES 10983
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MEYER A. GROSS
Correspondent Name/Address MEYER A GROSS, SCHWEITZER CORNMAN & GROSS, 230 PARK AVE STE 2200, NEW YORK, NEW YORK UNITED STATES 10169

Prosecution History

Date Description
2008-01-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-25 CASE FILE IN TICRS
1992-07-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-31 REGISTERED-PRINCIPAL REGISTER
1987-01-06 PUBLISHED FOR OPPOSITION
1986-12-07 NOTICE OF PUBLICATION
1986-11-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-10 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12092235 0235500 1978-01-25 378 CANAL PLACE, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1984-03-10
12084422 0235500 1978-01-11 378 CANAL PLACE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-11
Case Closed 1978-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1978-01-18
Abatement Due Date 1978-01-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-01-18
Abatement Due Date 1978-01-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State