Search icon

PHOTO MEDIC EQUIPMENT INC.

Company Details

Name: PHOTO MEDIC EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1974 (51 years ago)
Date of dissolution: 09 Sep 2016
Entity Number: 335734
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 239 SOUTH FEHR WAY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 SOUTH FEHR WAY, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
GLENN CORSO Chief Executive Officer 239 SOUTH FEHR WAY, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1993-03-24 2002-01-09 Address 239 SOUTH FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1983-12-09 1994-01-11 Address 239 SOUTH FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1980-01-03 1983-12-09 Address 142 COW NECK, ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1974-01-29 1980-01-03 Address 14 VANDERVENTER AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160909000071 2016-09-09 CERTIFICATE OF DISSOLUTION 2016-09-09
140226002316 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120222002183 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100120002135 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080107003034 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060202003180 2006-02-02 BIENNIAL STATEMENT 2006-01-01
C343691-2 2004-02-27 ASSUMED NAME CORP INITIAL FILING 2004-02-27
031223002290 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020109002422 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000202002027 2000-02-02 BIENNIAL STATEMENT 2000-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA860108P0176 2008-05-07 2008-05-14 2008-05-14
Unique Award Key CONT_AWD_FA860108P0176_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24798.00
Current Award Amount 24798.00
Potential Award Amount 24798.00

Description

Title PS93QX 9/6/4-INCH IMAGE INTENSIFIER
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient PHOTO MEDIC EQUIPMENT INC
UEI CZKPH6KKEGK6
Legacy DUNS 068041417
Recipient Address UNITED STATES, 239 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061207

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PHOTOMECHANISMS 73223174 1979-07-13 1164443 1981-08-11
Trademark image
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 2002-07-20
Publication Date 1981-05-19
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements PHOTOMECHANISMS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Cine-Cameras Used for Medical Diagnostic Purposes
International Class(es) 009 - Primary Class
U.S Class(es) 026, 044
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 19, 1978
Use in Commerce Jul. 19, 1978

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 Photo Medic Equipment, Inc.
Owner Address 239 S. Fehr Way Bay Shore, NEW YORK UNITED STATES 11706
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BRUCE W WHITE, C/O PHOTOMECHANISMS, 239 S FEHR WAY, BAY SHORE, NEW YORK UNITED STATES 11706

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-05-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1987-03-07 POST REGISTRATION ACTION MAILED - SEC. 8
1986-10-14 REGISTERED - SEC. 8 (6-YR) FILED
1981-08-11 REGISTERED-PRINCIPAL REGISTER
1981-05-19 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-05-20
PRECISE OPTICS 73223171 1979-07-13 1159800 1981-07-07
Trademark image
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 2002-07-13
Publication Date 1981-04-14
Date Cancelled 2002-07-13

Mark Information

Mark Literal Elements PRECISE OPTICS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.11.07 - Arms; Fingers; Hands; Human hands, fingers, arms

Goods and Services

For Cameras Used for Medical Diagnostic Purposes, and Image Intensifier
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Apr. 30, 1974
Use in Commerce Apr. 30, 1974

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 Photo Medic Equipment, Inc.
Owner Address 239 S. Fehr Way Bay Shore, NEW YORK UNITED STATES 11706
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BRUCE WHITE, PHOTO MEDIC EQUIPMENT, INC, 239 S FEHR WAY, BAY SHORE, NEW YORK UNITED STATES 11706

Prosecution History

Date Description
2002-07-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-04-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1987-02-11 POST REGISTRATION ACTION MAILED - SEC. 8
1986-10-02 REGISTERED - SEC. 8 (6-YR) FILED
1981-07-07 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State