Search icon

TECHTRAN INDUSTRIES, INC.

Company Details

Name: TECHTRAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1971 (54 years ago)
Date of dissolution: 12 Nov 1986
Entity Number: 307201
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 200 COMMERCE DR., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TECHTRAN INDUSTRIES, INC. DOS Process Agent 200 COMMERCE DR., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1979-12-26 1982-01-15 Address 200 COMMERCE DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1971-05-04 1979-12-26 Address 36 MAIN ST.WEST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C314888-2 2002-04-11 ASSUMED NAME CORP INITIAL FILING 2002-04-11
B422851-4 1986-11-12 CERTIFICATE OF MERGER 1986-11-12
A833136-4 1982-01-15 CERTIFICATE OF AMENDMENT 1982-01-15
A630318-3 1979-12-26 CERTIFICATE OF AMENDMENT 1979-12-26
948422-3 1971-11-29 CERTIFICATE OF AMENDMENT 1971-11-29

Trademarks Section

Serial Number:
73618405
Mark:
BYTEBANK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-09-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BYTEBANK

Goods And Services

For:
DIGITAL DATA RECORDERS
First Use:
1985-11-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-07-19
Type:
Complaint
Address:
580 JEFFERSON RD, Rochester, NY, 14623
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State