Search icon

WINDSOR INDUSTRIES, INC.

Company Details

Name: WINDSOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (20 years ago)
Entity Number: 3140053
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 56 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
ELIZABETH MURPHY Chief Executive Officer 56 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2004-12-20 2006-12-06 Address 54 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121220006260 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101229002193 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081204002668 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061206002274 2006-12-06 BIENNIAL STATEMENT 2006-12-01
041220000961 2004-12-20 CERTIFICATE OF INCORPORATION 2004-12-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WINDSOR TELECOMMUNICATIONS 73424870 1983-05-09 1302430 1984-10-30
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 2005-08-06
Publication Date 1984-08-21
Date Cancelled 2005-08-06

Mark Information

Mark Literal Elements WINDSOR TELECOMMUNICATIONS
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 Telephones and Radio Telephones, Radios and AM/FM Clock Radios
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Apr. 11, 1983
Use in Commerce Apr. 11, 1983

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 Windsor Industries, Inc.
Owner Address 10 Hub Dr. Melville, NEW YORK UNITED STATES 11746
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard C. Miskin
Fax 212-268-0904
Phone 212-268-0900
Correspondent Name/Address Howard C. Miskin, Miskin & Tsui-Yip, LLP, 1350 Broadway, Suite 802, New York, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2008-11-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-08-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2004-02-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-30 REGISTERED-PRINCIPAL REGISTER
1984-08-21 PUBLISHED FOR OPPOSITION
1984-06-19 NOTICE OF PUBLICATION
1984-05-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-04 NON-FINAL ACTION MAILED
1983-11-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-02-23
WINDSOR 73415547 1983-03-02 1280646 1984-06-05
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 2005-03-12
Publication Date 1984-03-13
Date Cancelled 2005-03-12

Mark Information

Mark Literal Elements WINDSOR
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 Electric Heaters, Radiators and Convectors for Domestic Use
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Nov. 05, 1982
Use in Commerce Nov. 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 Windsor Industries Inc.
Owner Address 131 EXECUTIVE BLVD. FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard C. Miskin
Fax 212-268-0904
Phone 212-268-0900
Correspondent Name/Address Howard C. Miskin, Miskin & Tsui-Yip, LLP, 1350 Broadway, Suite 802, New York, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2008-11-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-03-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2004-02-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-09-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-06-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-06-05 REGISTERED-PRINCIPAL REGISTER
1984-03-13 PUBLISHED FOR OPPOSITION
1984-01-26 NOTICE OF PUBLICATION
1983-12-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-16 NON-FINAL ACTION MAILED
1983-10-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-09-25
HOUSE OF WINDSOR 73399983 1982-10-13 1277910 1984-05-15
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 2005-02-19
Publication Date 1984-02-21
Date Cancelled 2005-02-19

Mark Information

Mark Literal Elements HOUSE OF WINDSOR
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 Pots, Pans, Wok Sets, Mixing Bowls, All of Metal
International Class(es) 021 - Primary Class
U.S Class(es) 002, 013
Class Status SECTION 8 - CANCELLED
First Use May 21, 1981
Use in Commerce May 21, 1981

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 WINDSOR INDUSTRIES, INC.
Owner Address 131 EXECUTIVE BLVD. FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD C. MISKIN
Fax 212-268-0904
Phone 212-268-0900
Correspondent Name/Address HOWARD C. MISKIN, Miskin & Tsui-Yip, LLP, 1350 Broadway, Suite 802, New York, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2008-11-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-02-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2004-02-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-09-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-07-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-05-15 REGISTERED-PRINCIPAL REGISTER
1984-02-21 PUBLISHED FOR OPPOSITION
1984-01-13 NOTICE OF PUBLICATION
1984-01-09 NOTICE OF PUBLICATION
1983-11-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-28 NON-FINAL ACTION MAILED
1983-06-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-09-26
WINDSOR 73273866 1980-08-12 1204401 1982-08-10
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 2003-05-17
Publication Date 1982-05-18
Date Cancelled 2003-05-17

Mark Information

Mark Literal Elements WINDSOR
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 Electric Desk Lamps and Electric Bed-Side Lamps
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 20, 1970
Use in Commerce Feb. 20, 1970

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 Windsor Industries Inc.
Owner Address 10 Hub Dr. Melville, NEW YORK UNITED STATES 11747
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Martin J. Forgang
Correspondent Name/Address HOWARD C MISKIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
2003-05-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-03-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-09-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-08-10 REGISTERED-PRINCIPAL REGISTER
1982-05-18 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-19
HOUSE OF WINDSOR 73079933 1976-03-11 1094278 1978-06-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-04-04

Mark Information

Mark Literal Elements HOUSE OF WINDSOR
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 TELEVISION AND RADIO RECEIVERS, TAPE RECORDERS, ELECTRIC HAIR DRYERS, CLOCK RADIOS, HI-FI EQUIPMENT-NAMELY, RECEIVERS, AMPLIFIERS, RECORD PLAYERS, TAPE DECKS, AND LOUD SPEAKERS
International Class(es) 009 - Primary Class
U.S Class(es) 021, 036
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1975
Use in Commerce Jun. 1975

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 WINDSOR INDUSTRIES, INC.
Owner Address 131 EXECUTIVE BLVD. FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD C MISKIN
Fax 212-268-0904
Phone 212-268-0900
Correspondent Name/Address HOWARD C MISKIN, Miskin & Tsui-Yip, LLP, 1350 Broadway, Suite 802, New York, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2009-04-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-12-14 CASE FILE IN TICRS
2004-02-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1997-11-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-09-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-05-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11455797 0214700 1976-09-21 10 HUB DRIVE, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-21
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-24
Abatement Due Date 1976-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-24
Abatement Due Date 1976-10-06
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-09-24
Abatement Due Date 1976-10-06
Nr Instances 1
11590015 0214700 1974-07-15 122 DUPONT ST, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-07-18
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9011487103 2020-04-15 0235 PPP 56 ALABAMA AVENUE, ISLAND PARK, NY, 11558
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57050
Loan Approval Amount (current) 57050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57780.56
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3066424 Intrastate Non-Hazmat 2022-10-02 1 2021 1 1 Private(Property)
Legal Name WINDSOR INDUSTRIES INC
DBA Name -
Physical Address 56 ALABAMA AVENUE, ISLAND PARK, NY, 11558, US
Mailing Address 56 ALABAMA AVENUE, ISLAND PARK, NY, 11558, US
Phone (516) 852-0301
Fax (516) 432-6417
E-mail LIZ@WINDSOR-INDUSTRIES.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State