Search icon

FIRE BURGLARY INSTRUMENTS INC.

Company Details

Name: FIRE BURGLARY INSTRUMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1971 (54 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 301988
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 165 EILEEN WAY, SYOSSET, NY, United States, 11791
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROGER FRADIN Chief Executive Officer 165 EILEEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1993-09-01 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-07 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-06-07 1993-09-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-08-06 1993-06-07 Address 50 ENGINEERS ROAD, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)
1973-07-12 1979-08-06 Address 156 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1971-01-26 1973-07-12 Address 110 E. 36TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011231000686 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
C309172-3 2001-11-16 ASSUMED NAME LLC INITIAL FILING 2001-11-16
990915001150 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990126002697 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970402002726 1997-04-02 BIENNIAL STATEMENT 1997-01-01
940216002619 1994-02-16 BIENNIAL STATEMENT 1993-01-01
930901002236 1993-09-01 BIENNIAL STATEMENT 1992-01-01
930607000264 1993-06-07 CERTIFICATE OF CHANGE 1993-06-07
A596268-4 1979-08-06 CERTIFICATE OF AMENDMENT 1979-08-06
A84968-4 1973-07-12 CERTIFICATE OF AMENDMENT 1973-07-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FEEL SAFE 73386978 1982-09-20 1276793 1984-05-08
Trademark image
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 2012-08-20
Publication Date 1984-02-14
Date Cancelled 2012-08-20

Mark Information

Mark Literal Elements FEEL SAFE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For Electronic Security Equipment-Namely, Fire and Burglar Alarms
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use May 05, 1982
Use in Commerce May 05, 1982

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 Fire Burglary Instruments Inc.
Owner Address 50 Engineers Rd. Hauppauge, NEW YORK UNITED STATES 11788
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NEAL S. GREENFIELD
Correspondent Name/Address NEAL S GREENFIELD, SCULLY SCOTT MURPHY & PRESSER, 400 GARDEN CITY PLZ, GARDEN CITY, NEW YORK UNITED STATES 11530-0299

Prosecution History

Date Description
2012-08-20 CANCELLED SEC. 8 (10-YR)
2008-05-13 CASE FILE IN TICRS
1990-03-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-01-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-07-24 CANCELLATION TERMINATED NO. 999999
1989-07-17 CANCELLATION DENIED NO. 999999
1988-03-28 CANCELLATION INSTITUTED NO. 999999
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-02-14 PUBLISHED FOR OPPOSITION
1984-01-02 NOTICE OF PUBLICATION
1983-11-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-07 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location Not Found
Date in Location 2012-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17537499 0214700 1986-01-14 30 EAST HOFFMAN AVENUE, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-01-29
Case Closed 1986-04-03

Related Activity

Type Referral
Activity Nr 900880345
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1986-01-31
Abatement Due Date 1986-04-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B06 II
Issuance Date 1986-01-31
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1986-01-31
Abatement Due Date 1986-04-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-01-31
Abatement Due Date 1986-04-04
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1986-01-31
Abatement Due Date 1986-04-04
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1986-01-31
Abatement Due Date 1986-04-04
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1986-01-31
Abatement Due Date 1986-04-04
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-01-31
Abatement Due Date 1986-03-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1986-01-31
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1986-01-31
Abatement Due Date 1986-04-04
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1986-01-31
Abatement Due Date 1986-04-04
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-01-31
Abatement Due Date 1986-03-05
Nr Instances 1
Nr Exposed 3
11447471 0214700 1980-10-08 50 ENGINEERS RD, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-10
Case Closed 1980-10-10

Related Activity

Type Complaint
Activity Nr 320349954
11513975 0214700 1980-02-11 50 ENGINEERS RD, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-02-11
Case Closed 1980-05-06

Related Activity

Type Complaint
Activity Nr 320347230

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-04-25
Abatement Due Date 1980-05-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1980-04-25
Abatement Due Date 1980-04-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1980-04-25
Abatement Due Date 1980-04-28
Nr Instances 35
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 1980-04-25
Abatement Due Date 1980-04-28
Nr Instances 35
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1980-04-25
Abatement Due Date 1980-05-19
Nr Instances 37
11558772 0214700 1979-06-19 50 ENGINEER'S RD, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-06-19
Case Closed 1979-07-10

Related Activity

Type Complaint
Activity Nr 320345341

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-06-21
Abatement Due Date 1979-07-27
Nr Instances 20
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-06-21
Abatement Due Date 1979-07-27
Nr Instances 1
11551025 0214700 1979-05-10 50 ENGINEERS RD, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320344898
11503596 0214700 1978-04-04 999 A STEWART AVENUE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-04
Case Closed 1984-03-10
11503513 0214700 1978-02-15 999 A STEWART AVENUE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-03-01
Abatement Due Date 1978-03-15
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 5
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 02001C
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 2
Citation ID 02001D
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 12
Citation ID 03001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 3
Citation ID 03005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 2
Citation ID 03008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State