Search icon

CABLETRONICS, INC.

Company Details

Name: CABLETRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1969 (56 years ago)
Date of dissolution: 16 May 1997
Entity Number: 277422
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: INDUSTRY ST., POUGHKEEPSIE, NY, United States
Principal Address: 1 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CABLETRONICS, INC. DOS Process Agent INDUSTRY ST., POUGHKEEPSIE, NY, United States

Chief Executive Officer

Name Role Address
STANLEY F. ZUK Chief Executive Officer 1 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Filings

Filing Number Date Filed Type Effective Date
C282715-2 1999-12-22 ASSUMED NAME LLC INITIAL FILING 1999-12-22
970516000654 1997-05-16 CERTIFICATE OF MERGER 1997-05-16
000042007111 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921229002120 1992-12-29 BIENNIAL STATEMENT 1992-05-01
A141958-B-2 1974-03-15 ANNULMENT OF DISSOLUTION 1974-03-15
DP-3409 1973-12-15 DISSOLUTION BY PROCLAMATION 1973-12-15
759801-9 1969-05-28 CERTIFICATE OF INCORPORATION 1969-05-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CABLETRONICS 73512917 1984-12-10 1347495 1985-07-09
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 2006-04-15
Publication Date 1985-04-30
Date Cancelled 2006-04-15

Mark Information

Mark Literal Elements CABLETRONICS
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 CONDUCTIVE CABLES AND HARNESS ASSEMBLIES THEREFORE
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Sep. 1970
Use in Commerce Nov. 1970

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 CABLETRONICS INC.
Owner Address P.O. BOX 3210 NOXON ROAD POUGHKEEPSIE, NEW YORK UNITED STATES 12603
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN I. WEISBURD
Correspondent Name/Address STEVEN I WEISBURD, OSTROLENK, FABER, GERB & SOFFEN, 1180 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-8403

Prosecution History

Date Description
2006-04-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-11-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-09 REGISTERED-PRINCIPAL REGISTER
1985-04-30 PUBLISHED FOR OPPOSITION
1985-03-29 NOTICE OF PUBLICATION
1985-02-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17806233 0213100 1986-09-26 NOXON ROAD, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-09-26
Case Closed 1987-01-09

Related Activity

Type Complaint
Activity Nr 71379549
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1986-12-01
Abatement Due Date 1986-12-11
Nr Instances 1
Nr Exposed 64
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1986-12-01
Abatement Due Date 1987-01-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1986-12-01
Abatement Due Date 1987-01-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-01
Abatement Due Date 1987-01-05
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1986-12-01
Abatement Due Date 1987-01-05
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-12-01
Abatement Due Date 1987-01-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-12-01
Abatement Due Date 1987-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-01
Abatement Due Date 1987-01-05
Nr Instances 1
10744100 0213100 1982-10-15 NOXON RD CR 21, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-10-15
Case Closed 1983-04-05

Related Activity

Type Referral
Activity Nr 909015927

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-10-25
Abatement Due Date 1982-11-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 12
10711406 0213100 1982-10-03 NOXON RD, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-18
Case Closed 1982-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-11-12
Abatement Due Date 1982-10-08
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1982-11-12
Abatement Due Date 1982-10-08
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1982-11-12
Abatement Due Date 1982-10-08
Nr Instances 1
10710812 0213100 1981-04-21 RTE 55, Poughkeepsie, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-04-21
Case Closed 1981-05-08

Related Activity

Type Complaint
Activity Nr 320182751

Date of last update: 18 Mar 2025

Sources: New York Secretary of State