Search icon

CONTINENTAL INSTRUMENTS LLC

Headquarter

Company Details

Name: CONTINENTAL INSTRUMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2532839
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL INSTRUMENTS LLC, KENTUCKY 0833298 KENTUCKY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-09-03 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-11-06 2020-09-03 Address 333 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2000-07-19 2000-11-06 Address 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000191 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220729000325 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200903000537 2020-09-03 CERTIFICATE OF CHANGE 2020-09-03
200707060217 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180810006072 2018-08-10 BIENNIAL STATEMENT 2018-07-01
160706007203 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140717006405 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120830002285 2012-08-30 BIENNIAL STATEMENT 2012-07-01
100804002745 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080708002169 2008-07-08 BIENNIAL STATEMENT 2008-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CARDACCESS 150 73265482 1980-06-09 1184540 1982-01-05
Trademark image
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 2016-03-18
Publication Date 1981-10-13
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements CARDACCESS 150
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Access Control Systems-Namely, Central Processing Unit, Battery Back-Up System Printer, Interactive Visual Displays and Card Readers for Use in Monitoring Premises Against Unauthorized Intrusions
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 18, 1977
Use in Commerce Nov. 1977

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 CONTINENTAL INSTRUMENTS, LLC
Owner Address 333 BAYVIEW AVENUE AMITYVILLE, NEW YORK UNITED STATES 11701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN R. MUGNO
Fax 212-925-3665
Phone 212-925-3474
Correspondent Name/Address John R. Mugno, LAW OFFICES OF JOHN R MUGNO, 233 BROADWAY - SUITE 2348, NEW YORK, NEW YORK UNITED STATES 10279

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2013-05-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-03-24 CASE FILE IN TICRS
2003-05-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-05-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-11-21 PAPER RECEIVED
2002-03-13 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2002-03-13 PAPER RECEIVED
2002-02-28 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2001-12-28 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-10-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-03-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-01-05 REGISTERED-PRINCIPAL REGISTER
1981-10-13 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-03-24
CYPHER 72155702 1962-10-23 759630 1963-11-05
Trademark image
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 2024-05-17
Date Cancelled 2024-05-17

Mark Information

Mark Literal Elements CYPHER
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 Electric and Electronic Locks and Latching Devices With and Without Associated Alarms
International Class(es) 006
U.S Class(es) 025 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 22, 1961
Use in Commerce Feb. 10, 1962

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 CONTINENTAL INSTRUMENTS LLC
Owner Address 333 BAYVIEW AVE AMITYVILLE, NEW YORK UNITED STATES 11701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN R. MUGNO
Fax 212-925-3665
Phone 212-925-3474
Correspondent Name/Address John R. Mugno, LAW OFFICES OF JOHN R MUGNO, 233 BROADWAY - SUITE 2348, NEW YORK, NEW YORK UNITED STATES 10279

Prosecution History

Date Description
2024-05-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2013-05-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-01-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2013-01-12 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2013-01-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-01-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-12-17 TEAS SECTION 8 & 9 RECEIVED
2008-11-05 CASE FILE IN TICRS
2003-07-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-07-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-01-13 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2003-06-13 FAX RECEIVED
2003-03-10 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2002-11-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-11-18 PAPER RECEIVED
1983-11-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1969-01-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2013-01-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State