Search icon

CURTIS INSTRUMENTS, INC.

Company Details

Name: CURTIS INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 29 Jul 2002 (23 years ago)
Date of dissolution: 29 Jul 2002
Entity Number: 2794289
County: Blank

Central Index Key

CIK number Mailing Address Business Address Phone
0001178910 No data 200 KISCO AVENUE, MT KISCO, NY, 10549 9142426535

Filings since 2002-07-26

Form type REGDEX
File number 021-46588
Filing date 2002-07-26
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURTIS INSTRUMENTS 401(K) PROFIT SHARING PLAN 2009 131933394 2010-07-21 CURTIS INSTRUMENTS, INC No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 200 KISCO AVENUE, MOUNT KISCO, NY, 10549
Plan sponsor’s address 200 KISCO AVENUE, MOUNT KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 131933394
Plan administrator’s name CURTIS INSTRUMENTS, INC
Plan administrator’s address 200 KISCO AVENUE, MOUNT KISCO, NY, 10549
CURTIS INSTRUMENTS (PUERTO RICO) 401 (K) PROFIT SHARING PLAN 2009 131933394 2010-07-22 CURTIS INSTRUMENTS, INC. No data
File View Page
Three-digit plan number (PN) 002
Plan sponsor’s mailing address 200 KISCO AVENUE, MOUNT KISCO, NY, 10549
Plan sponsor’s address 200 KISCO AVENUE, MOUNT KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 131933394
Plan administrator’s name CURTIS INSTRUMENTS, INC.
Plan administrator’s address 200 KISCO AVENUE, MOUNT KISCO, NY, 10549

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POWER PROVER 73130589 1977-06-16 1125746 1979-10-09
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-05-15

Mark Information

Mark Literal Elements POWER PROVER
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 AMPERE HOUR METERS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1977
Use in Commerce May 1977

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 CURTIS INSTRUMENTS, INC.
Owner Address 200 KISCO AVE. MOUNT KISCO, NEW YORK UNITED STATES 10549
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WILLIAM M BORCHARD, COWAN LIEBOWITZ & LATMAN PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2010-05-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-01-22 CASE FILE IN TICRS
1999-07-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-05-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1985-08-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-05-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10704534 0213100 1983-07-14 200 KIRCO AVE, Mount Kisco, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-07-26
Abatement Due Date 1983-08-02
Nr Instances 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-09-12
Abatement Due Date 1983-09-15
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-09-12
Abatement Due Date 1983-09-15
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1983-09-12
Abatement Due Date 1983-09-15
Nr Instances 1
12069548 0235500 1976-01-08 200 KISCO AVENUE, Mount Kisco, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1976-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1976-01-23
Abatement Due Date 1976-02-25
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-01-23
Abatement Due Date 1976-02-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-01-23
Abatement Due Date 1976-02-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-01-23
Abatement Due Date 1976-02-03
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-01-23
Abatement Due Date 1976-02-03
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-23
Abatement Due Date 1976-02-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1976-01-23
Abatement Due Date 1976-02-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State