Search icon

HAMILTON DIGITAL CONTROLS, INC.

Company Details

Name: HAMILTON DIGITAL CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1969 (56 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 271436
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2118 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Shares Details

Shares issued 3000000

Share Par Value 0.025

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2118 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
KEITH F. FOLGER, PRES. Chief Executive Officer 2118 BEECHGROVE PLACE, UTICA, NY, United States, 13501

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000045136
Phone:
3157972370

Latest Filings

Form type:
REVOKED
File number:
000-06789
Filing date:
2009-05-28
File:
Form type:
8-K
File number:
000-06789
Filing date:
1995-08-10
File:

History

Start date End date Type Value
1989-04-06 1989-04-06 Shares Share type: PAR VALUE, Number of shares: 5330, Par value: 100
1989-04-06 1989-04-06 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.025
1971-11-24 1989-04-06 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 2
1969-01-21 1995-03-29 Address 421 BROAD ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071017065 2007-10-17 ASSUMED NAME LLC INITIAL FILING 2007-10-17
DP-1379849 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950329002142 1995-03-29 BIENNIAL STATEMENT 1994-01-01
B763210-9 1989-04-06 CERTIFICATE OF AMENDMENT 1989-04-06
B718037-3 1988-12-14 CERTIFICATE OF AMENDMENT 1988-12-14

Trademarks Section

Serial Number:
72419799
Mark:
HDC
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1972-03-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
HDC

Goods And Services

For:
COMPUTER HARDWARE-NAMELY, MAGNETIC RECORDING HEADS, PICK-UPS, REPRODUCING HEADS AND ERASE HEADS, IN COMBINATIONS THEREOF FOR USE WITH COMPUTERS, DIGITAL INFORMATION RECORDING AND RETRIEVAL SYSTEMS AND DIGITAL INSTRUMENTATION SYSTEMS, SENSORS FOR USE WITH TAPE, FILM, DRUM, WIRE AND MAGNETIC INK; AND...
International Classes:
026 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-02-14
Type:
Planned
Address:
2118 BEECHGROVE PLACE, Utica, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-08
Type:
FollowUp
Address:
2118 BEECHGROVE PLACE, Utica, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-04
Type:
Planned
Address:
2118 BEECHGROVE PLACE, Utica, NY, 13501
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State