Search icon

EMERSON NETWORK POWER SURGE PROTECTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMERSON NETWORK POWER SURGE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1971 (54 years ago)
Date of dissolution: 01 Mar 2015
Entity Number: 305599
ZIP code: 10005
County: Broome
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 EMERSON PKWY, PO BOX 1380, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 300000

Share Par Value 0.2

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ARMAND VISIOL Chief Executive Officer 100 EMERSON PKWY, BINGHAMTON, NY, United States, 13905

Links between entities

Type:
Headquarter of
Company Number:
undefined602773874
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F03000004659
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65775506
State:
ILLINOIS

History

Start date End date Type Value
2005-06-21 2013-04-30 Address 328 WATER ST, PO BOX 1380, BINGHAMTON, NY, 13902, 1380, USA (Type of address: Chief Executive Officer)
2000-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-15 2005-06-21 Address 328 WATER ST., PO BOX 1380, BINGHAMTON, NY, 13902, 1380, USA (Type of address: Chief Executive Officer)
1997-05-13 2013-04-30 Address 328 WATER ST, PO BOX 1380, BINGHAMTON, NY, 13902, 1380, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-4100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20180702052 2018-07-02 ASSUMED NAME LLC INITIAL FILING 2018-07-02
150227000708 2015-02-27 CERTIFICATE OF MERGER 2015-03-01
130430002211 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Trademarks Section

Serial Number:
73395168
Mark:
ISLATRAC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-09-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ISLATRAC

Goods And Services

For:
Transient Voltage Suppressors for Use in Minimizing Power Line Disturbances in Power Supply Lines to Electronic Equipment
First Use:
1982-09-10
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73375024
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-07-16
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
A.C. Transient Voltage Suppressors
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State