Search icon

OPTIMUM TESTED PRODUCTS, INC.

Company Details

Name: OPTIMUM TESTED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 262877
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVE., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAESAR C. GUAZZO DOS Process Agent 888 SEVENTH AVE., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
C274917-2 1999-06-07 ASSUMED NAME CORP INITIAL FILING 1999-06-07
DP-577581 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A76193-4 1973-06-05 CERTIFICATE OF INCORPORATION 1973-06-05

Trademarks Section

Serial Number:
73356342
Mark:
OPTIMUM
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:
1982-03-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
OPTIMUM

Goods And Services

For:
Inked Ribbons for Printers for Data Processing Equipment
First Use:
1974-05-19
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-08
Type:
Planned
Address:
30 JEFRYN BLVD. WEST, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-24
Type:
Planned
Address:
30 JEFAYN BLVD WEST, Deer Park, NY, 11729
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-04-07
Type:
Planned
Address:
40 DALE STREET, Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State