Search icon

EMPIRE MACHINES & SYSTEMS, INC.

Company Details

Name: EMPIRE MACHINES & SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 261646
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 151 FULTON AVE., GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE MACHINES & SYSTEMS, INC. DOS Process Agent 151 FULTON AVE., GARDEN CITY PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
C267250-2 1998-11-24 ASSUMED NAME CORP INITIAL FILING 1998-11-24
DP-560464 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A72563-5 1973-05-18 CERTIFICATE OF INCORPORATION 1973-05-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PROTECTION PLUS 73221025 1979-06-25 1146636 1981-02-03
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 1987-05-29
Publication Date 1980-10-21
Date Cancelled 1987-05-29

Mark Information

Mark Literal Elements PROTECTION PLUS
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 Automotive Anti-Theft Alarms Consisting of Sensing Switches, Ignition Cut-Off Switches, a Siren, and Delay Circuits to Permit Authorized Exit or Entry Delays
International Class(es) 012 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jun. 1978
Use in Commerce Jun. 1978

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 Empire Machines & Systems, Inc.
Owner Address Shore Rd. Glenwood Landing, NEW YORK UNITED STATES 11547
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Paul Fields
Correspondent Name/Address PAUL FIELDS, MCAULAY, FIELDS, FISHER & GOLDSTEIN, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-05-29 CANCELLED SEC. 8 (6-YR)
1981-02-03 REGISTERED-PRINCIPAL REGISTER
1980-10-21 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11488301 0214700 1977-09-14 SHORE ROAD, Glen Cove, NY, 11547
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-09-14
Case Closed 1977-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1977-09-19
Abatement Due Date 1977-12-05
Nr Instances 1
11547452 0214700 1977-08-25 SHORE ROAD, Glen Cove, NY, 11547
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-25
Case Closed 1978-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1977-08-30
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-08-30
Abatement Due Date 1977-09-28
Nr Instances 3
11501202 0214700 1975-03-13 SHORE ROAD, Glen Cove, NY, 11547
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-13
Case Closed 1975-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-03-17
Abatement Due Date 1975-04-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-17
Abatement Due Date 1975-04-11
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-17
Abatement Due Date 1975-04-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-17
Abatement Due Date 1975-03-19
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4

Date of last update: 01 Mar 2025

Sources: New York Secretary of State