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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OPTIMUM 73356342 1982-03-24 1247047 1983-08-02
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 1989-11-04
Publication Date 1982-08-31
Date Cancelled 1989-11-04

Mark Information

Mark Literal Elements OPTIMUM
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 Inked Ribbons for Printers for Data Processing Equipment
International Class(es) 016 - Primary Class
U.S Class(es) 011
Class Status SECTION 8 - CANCELLED
First Use May 1974
Use in Commerce May 1974

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 Optimum Tested Products, Inc.
Owner Address 30 Jefryn Blvd., W. Deer Park, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name C. Bruce Hamburg
Correspondent Name/Address C BRUCE HAMBURG, JORDAN AND HAMBURG, 122 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10168

Prosecution History

Date Description
1989-11-04 CANCELLED SEC. 8 (6-YR)
1983-08-02 REGISTERED-PRINCIPAL REGISTER
1982-08-31 PUBLISHED FOR OPPOSITION
1983-08-02 REGISTERED-PRINCIPAL REGISTER
1982-07-27 NOTICE OF PUBLICATION
1982-07-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17643511 0214700 1985-11-08 30 JEFRYN BLVD. WEST, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-08
Case Closed 1988-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-11-14
Abatement Due Date 1985-12-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-11-14
Abatement Due Date 1985-12-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-11-14
Abatement Due Date 1985-12-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-11-14
Abatement Due Date 1985-11-27
Nr Instances 1
Nr Exposed 1
11503943 0214700 1982-08-24 30 JEFAYN BLVD WEST, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-24
Case Closed 1982-09-30
11443686 0214700 1978-04-07 40 DALE STREET, Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-07
Case Closed 1978-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1978-04-18
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-04-18
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-04-18
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1978-04-18
Abatement Due Date 1978-04-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-18
Abatement Due Date 1978-05-17
Nr Instances 13
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1978-04-18
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-04-18
Abatement Due Date 1978-05-17
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-04-18
Abatement Due Date 1978-04-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State