Search icon

GEM ELECTRIC MANUFACTURING CO. INC.

Company Details

Name: GEM ELECTRIC MANUFACTURING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1930 (95 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 38895
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 20 COMMERCE DR / PO BOX 11127, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 0

Share Par Value 856000

Type CAP

Chief Executive Officer

Name Role Address
HARVEY COOPER Chief Executive Officer 18 COBBLEFIELD LANE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 COMMERCE DR / PO BOX 11127, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1996-04-23 2002-04-18 Address 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-04-23 2002-04-18 Address 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1992-11-13 1996-04-23 Address 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1992-11-13 1996-04-23 Address 390 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1968-03-29 1992-11-13 Address 390 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1961-01-05 1974-07-01 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
1950-06-16 1968-03-29 Address 233-37 37TH ST., NEW YORK, NY, USA (Type of address: Service of Process)
1950-06-16 1964-04-21 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1948-08-16 1950-06-16 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1941-09-11 1948-08-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
DP-2088650 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020418002267 2002-04-18 BIENNIAL STATEMENT 2002-04-01
980416002067 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960423002533 1996-04-23 BIENNIAL STATEMENT 1996-04-01
930706002418 1993-07-06 BIENNIAL STATEMENT 1993-04-01
C197822-2 1993-03-17 ASSUMED NAME CORP INITIAL FILING 1993-03-17
921113002656 1992-11-13 BIENNIAL STATEMENT 1992-04-01
A166276-8 1974-07-01 CERTIFICATE OF AMENDMENT 1974-07-01
674366-4 1968-03-29 CERTIFICATE OF AMENDMENT 1968-03-29
432179 1964-04-21 CERTIFICATE OF AMENDMENT 1964-04-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POWER PAK 73223429 1979-07-16 1170751 1981-09-22
Register Supplemental
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 1981-09-22
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements POWER PAK
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 Multiple Outlet Electrical Cord
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1979
Use in Commerce Jun. 1979

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 Gem Electric Manufacturing Co., Inc.
Owner Address 390 Vanderbilt Motor Pkwy. Hauppauge, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KIRSCHSTEIN, KIRSCHSTEIN, OTTINGER & ISRAEL, PC, 551 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-03-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1986-11-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-09-22 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-04-23
CONVERT-A-PLUG 73155813 1978-01-19 1100099 1978-08-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-05-31

Mark Information

Mark Literal Elements CONVERT-A-PLUG
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 GROUNDING ADAPTOR
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
Basis 1(a)
First Use Jan. 28, 1977
Use in Commerce Jan. 28, 1977

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 GEM ELECTRIC MANUFACTURING CO., INC.
Owner Address 390 VANDERBILT MOTOR PARKWAY HAUPPAUGE, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-05-31 EXPIRED SEC. 9
1983-10-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 1983-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17723438 0214700 1986-07-22 390 VANDERBUILT MOTOR PARKWAY, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1986-07-24
Abatement Due Date 1986-08-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-07-24
Abatement Due Date 1986-08-25
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1986-07-24
Abatement Due Date 1986-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-07-24
Abatement Due Date 1986-08-25
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-07-24
Abatement Due Date 1986-08-25
Nr Instances 1
Nr Exposed 20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State