Name: | AUTOMATIC TOLL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1969 (56 years ago) |
Date of dissolution: | 11 Sep 1987 |
Entity Number: | 277619 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 330 MADISON AVE, ROBERT J RUBEN, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AUTOMATIC TOLL SYSTEMS, INC., KENTUCKY | 0058371 | KENTUCKY |
Headquarter of | AUTOMATIC TOLL SYSTEMS, INC., KENTUCKY | 0058374 | KENTUCKY |
Headquarter of | AUTOMATIC TOLL SYSTEMS, INC., FLORIDA | 819293 | FLORIDA |
Headquarter of | AUTOMATIC TOLL SYSTEMS, INC., FLORIDA | 824106 | FLORIDA |
Headquarter of | AUTOMATIC TOLL SYSTEMS, INC., RHODE ISLAND | 000020730 | RHODE ISLAND |
Headquarter of | AUTOMATIC TOLL SYSTEMS, INC., CONNECTICUT | 0003554 | CONNECTICUT |
Headquarter of | AUTOMATIC TOLL SYSTEMS, INC., ILLINOIS | CORP_49603193 | ILLINOIS |
Name | Role | Address |
---|---|---|
SHEA & GOULD | DOS Process Agent | 330 MADISON AVE, ROBERT J RUBEN, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-02 | 1985-10-18 | Address | 375 PARK AVE. SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B543535-4 | 1987-09-11 | CERTIFICATE OF MERGER | 1987-09-11 |
B278904-3 | 1985-10-18 | CERTIFICATE OF AMENDMENT | 1985-10-18 |
911503-3 | 1971-06-01 | CERTIFICATE OF MERGER | 1971-06-01 |
792155A-2 | 1969-10-30 | CERTIFICATE OF AMENDMENT | 1969-10-30 |
787916-3 | 1969-10-10 | CERTIFICATE OF MERGER | 1971-06-01 |
760754-5 | 1969-06-02 | CERTIFICATE OF INCORPORATION | 1969-06-02 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOLL-O-MATIC | 73077098 | 1976-02-13 | 1078778 | 1977-12-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | TOLL-O-MATIC |
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 | AUTOMATIC TOLL COLLECTION EQUIPMENT AND PARTS THEREOF |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 026 |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Oct. 11, 1955 |
Use in Commerce | Oct. 11, 1955 |
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 | AUTOMATIC TOLL SYSTEMS, INC. |
Owner Address | 144 E. KINGSBRIDGE ROAD MT. VERNON, NEW YORK UNITED STATES 10550 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1998-09-14 | EXPIRED SEC. 9 |
1983-04-04 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2003-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106827306 | 0215600 | 1988-10-28 | BRONX PLAZA & MANH. PLAZA TRIBORO BRIDGE, RANDALL'S ISLAND PARK, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71996144 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-03-06 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 F04 |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-03-06 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-03-06 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 08 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-03-06 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-01-17 |
Nr Instances | 1 |
Nr Exposed | 23 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-01-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1989-01-10 |
Abatement Due Date | 1989-01-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State