Search icon

UNIVERSAL HOME INSPECTION, INC.

Company Details

Name: UNIVERSAL HOME INSPECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1971 (53 years ago)
Date of dissolution: 14 Feb 1996
Entity Number: 319995
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 5C MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN BECKER DOS Process Agent 5C MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
NORMAN BECKER Chief Executive Officer 5C MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

History

Start date End date Type Value
1971-12-22 1993-03-03 Address 5 BOAR CT., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120727032 2012-07-27 ASSUMED NAME CORP AMENDMENT 2012-07-27
20061113010 2006-11-13 ASSUMED NAME CORP INITIAL FILING 2006-11-13
960214000377 1996-02-14 CERTIFICATE OF DISSOLUTION 1996-02-14
931215002570 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930303002197 1993-03-03 BIENNIAL STATEMENT 1992-12-01

Trademarks Section

Serial Number:
73187647
Mark:
UNIVERSAL
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.
Mark Type:
Service Mark
Application Filing Date:
1978-10-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
UNIVERSAL

Goods And Services

For:
HOME INSPECTION SERVICES
First Use:
1971-12-10
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State