Search icon

METROSONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: METROSONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1973 (52 years ago)
Date of dissolution: 30 Dec 1999
Entity Number: 253308
ZIP code: 10019
County: Monroe
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 201 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 750000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT UNGER Chief Executive Officer 201 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, United States, 14586

Links between entities

Type:
Headquarter of
Company Number:
F96000006555
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1997-04-16 1999-02-22 Address 201 SCOTTSVILLE WEST HENRIETTA, RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
1995-03-21 1997-04-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-09 1995-03-21 Address 201 SCOTTSVILLE WEST HENRIETTA, ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1994-03-09 1997-04-16 Address 201 SCOTTSVILLE WEST HENRIETTA, ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
1993-03-09 1999-02-22 Address 201 SCOTTSVILLE W. HENRIETTA, ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
991230001021 1999-12-30 CERTIFICATE OF MERGER 1999-12-30
990222002475 1999-02-22 BIENNIAL STATEMENT 1999-02-01
C257870-2 1998-03-12 ASSUMED NAME LLC INITIAL FILING 1998-03-12
970416002400 1997-04-16 BIENNIAL STATEMENT 1997-02-01
950321000589 1995-03-21 CERTIFICATE OF CORRECTION 1995-03-21

Trademarks Section

Serial Number:
74545172
Mark:
DISTRIBUTION PROFILER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-07-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DISTRIBUTION PROFILER

Goods And Services

For:
electrical parameter measurement and recording instruments for measuring and recording current, voltage and power, namely ammeters, voltmeters and wattmeters
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73413156
Mark:
METROLOGGER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-02-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
METROLOGGER

Goods And Services

For:
DATA LOGGERS
First Use:
1981-08-21
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73295916
Mark:
METROREADER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1981-02-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
METROREADER

Goods And Services

For:
Data Printers for Printing Out Alphanumeric Characters on Paper in Response to Digital Electrical Signals Generated and Stored in Digital Equipment Specifically Computers, Microprocessing Equipment and Digital Data Storage Equipment
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73143765
Mark:
METROLOGGER
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1977-10-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
METROLOGGER

Goods And Services

For:
POCKET-SIZE COMPUTERS DESIGNED FOR SOUND AMPLITUDE MEASUREMENT
First Use:
1977-01-17
International Classes:
009 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-07
Type:
Planned
Address:
201 SCOTTSVILLE W HENNRIETTA, Henrietta, NY, 14586
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State