Name: | GENERAL AUDIO-VISUAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1971 (53 years ago) |
Entity Number: | 316790 |
ZIP code: | 11520 |
County: | New York |
Place of Formation: | New York |
Address: | 92 EMERRICK RD, FREEPORT, NY, United States, 11520 |
Principal Address: | 92 E Merrick rd, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2L693 | Active | Non-Manufacturer | 1974-03-15 | 2024-03-03 | 2027-01-25 | 2023-02-20 | |||||||||||||||
|
POC | MICHAEL DITURI |
Phone | +1 516-623-8500 |
Fax | +1 516-623-9155 |
Address | 92 E MERRICK RD, FREEPORT, NY, 11520 4034, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MICHAEL DITURI | DOS Process Agent | 92 EMERRICK RD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MICHAEL DITURI | Chief Executive Officer | 92 E MERRICK RD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 92 E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 131 A HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2025-01-13 | Address | 131 A HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2025-01-13 | Address | 131 A HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1999-10-21 | 2003-10-06 | Address | 333 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2003-10-06 | Address | 333 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1999-10-21 | 2003-10-06 | Address | 333 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1999-10-21 | Address | 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1999-10-21 | Address | 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Principal Executive Office) |
1995-05-09 | 1999-10-21 | Address | 333 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002201 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
051130002663 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031006002005 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
C327504-2 | 2003-02-19 | ASSUMED NAME LLC INITIAL FILING | 2003-02-19 |
011001002027 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
991021002123 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971016002050 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
950509002078 | 1995-05-09 | BIENNIAL STATEMENT | 1993-10-01 |
930513002791 | 1993-05-13 | BIENNIAL STATEMENT | 1992-10-01 |
A301470-3 | 1976-03-19 | CERTIFICATE OF AMENDMENT | 1976-03-19 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAMP MASTER | 73273374 | 1980-08-08 | 1202553 | 1982-07-27 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | LAMP MASTER |
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 | Automatic Lamp Changer Particularly Suitable for Use on Projectors Such as Slide Projectors |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 026 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Jul. 22, 1980 |
Use in Commerce | Jul. 22, 1980 |
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 | General Audio-Visual Inc. |
Owner Address | 333 W. Merrick Rd. Valley Stream, NEW YORK UNITED STATES 11580 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Virginia R. Richards |
Correspondent Name/Address | KANE, DALSIMER, KANE, SULLIVAN & KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170 |
Prosecution History
Date | Description |
---|---|
1989-02-24 | CANCELLED SEC. 8 (6-YR) |
1982-07-27 | REGISTERED-PRINCIPAL REGISTER |
1982-05-04 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-05-14 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1997-11-11 |
Mark Information
Mark Literal Elements | GAVI |
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 | AUDIO-VISUAL PROJECTION UNITS COMPRISING PROJECTORS, VIEWING SCREENS, AUDIO AMPLIFIERS AND AUTOMATIC LAMP CHANGERS, AND COMPONENTS AND ACCESSORIES THEREFOR-NAMELY, INTEGRAL AUDIO SYNCHRONIZERS, SCREEN ATTACHMENTS FOR SHOWING MIXED HORIZONTAL AND VERTICAL SLIDES, JACKS FOR EXTERNAL SPEAKERS, PROJECTION LENSES AND FRONT PROJECTION ATTACHMENTS |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 026 |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Oct. 20, 1975 |
Use in Commerce | Oct. 20, 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 | GENERAL AUDIO-VISUAL INC. |
Owner Address | 306 HEMPSTEAD AVE. MALVERNE, NEW YORK UNITED STATES 11565 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1997-11-11 | EXPIRED SEC. 9 |
1982-11-01 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1994-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100696996 | 0214700 | 1989-02-09 | 333 W MERRICK RD, VALLEY STREAM, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11446234 | 0214700 | 1979-10-11 | 333 WEST MERRICK ROAD, Valley Stream, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1979-11-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1979-11-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1979-11-05 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1979-10-11 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-10-18 |
Abatement Due Date | 1979-11-05 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4125548502 | 2021-02-25 | 0235 | PPS | 92 E Merrick Rd, Freeport, NY, 11520-4034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9808177210 | 2020-04-28 | 0235 | PPP | 92 E Merrick Rd, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State