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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001178910 | No data | 200 KISCO AVENUE, MT KISCO, NY, 10549 | 9142426535 | |||||||||
|
Form type | REGDEX |
File number | 021-46588 |
Filing date | 2002-07-26 |
File | View File |
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 | |||||||||||||||
|
Administrator’s EIN | 131933394 |
Plan administrator’s name | CURTIS INSTRUMENTS, INC |
Plan administrator’s address | 200 KISCO AVENUE, MOUNT KISCO, NY, 10549 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POWER PROVER | 73130589 | 1977-06-16 | 1125746 | 1979-10-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10704534 | 0213100 | 1983-07-14 | 200 KIRCO AVE, Mount Kisco, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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