Search icon

VACTRONIC LAB. EQUIPMENT, INC.

Company Details

Name: VACTRONIC LAB. EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1969 (56 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 278711
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 55 LIBERTY ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN A BURN DOS Process Agent 55 LIBERTY ST, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1512311 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C285911-2 2000-03-13 ASSUMED NAME CORP INITIAL FILING 2000-03-13
765868-4 1969-06-25 CERTIFICATE OF INCORPORATION 1969-06-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VACTRONIC 73286508 1980-11-10 No data No data
Register Principal
Mark Type Trademark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements VACTRONIC
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 HIGH VACUUM EQUIPMENT AND COMPONENTS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
Basis 1(a)
First Use 1959
Use in Commerce 1959

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 VACTRONIC LAB. EQUIPMENT, INC.
Owner Address 65 BRIGHTSIDE AVE. EAST NORTHPORT, NEW YORK UNITED STATES 11731
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address VACTRONIC LAB EQUIPMENT, INC, 65 BRIGHTSIDE AVE, E NORTHPORT, NEW YORK UNITED STATES 11731

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found
FLEX II 73286509 1980-11-10 No data No data
Register Principal
Mark Type Trademark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements FLEX II
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 EXAFS FOCUSING MONOCHROMATOR
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
Basis 1(a)
First Use Oct. 10, 1980
Use in Commerce Oct. 10, 1980

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 VACTRONIC LAB. EQUIPMENT, INC.
Owner Address 65 BRIGHTSIDE AVE. EAST NORTHPORT, NEW YORK UNITED STATES 11731
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address VACTRONIC LAB EQUIPMENT, INC, 65 BRIGHTSIDE AVE, E NORTHPORT, NEW YORK UNITED STATES 11731

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106882905 0214700 1992-08-19 160 WILBUR PL, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-20
Case Closed 1992-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-09-18
Abatement Due Date 1992-09-25
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1992-10-05
Final Order 1992-12-24
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-09-18
Abatement Due Date 1992-09-25
Contest Date 1992-10-05
Final Order 1992-12-24
Nr Instances 3
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1992-09-18
Abatement Due Date 1992-10-21
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1992-10-05
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-09-18
Abatement Due Date 1992-10-21
Contest Date 1992-10-05
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State