Search icon

TRITON INDUSTRIES LTD.

Company Details

Name: TRITON INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1976 (49 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 407455
ZIP code: 11566
County: Suffolk
Place of Formation: New York
Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK MANDEL DOS Process Agent 28 MERRICK AVE., MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
20080701064 2008-07-01 ASSUMED NAME CORP INITIAL FILING 2008-07-01
DP-1297807 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A335818-4 1976-08-13 CERTIFICATE OF INCORPORATION 1976-08-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PARA-BELT 73462653 1984-01-26 1303596 1984-11-06
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 1991-03-04
Publication Date 1984-08-28
Date Cancelled 1991-03-04

Mark Information

Mark Literal Elements PARA-BELT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 15.01.05 - Propellers, machinery; Turbines; Ventilators, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For Commercial and Industrial Refrigeration and Air Conditioning Units
International Class(es) 011 - Primary Class
U.S Class(es) 031, 034
Class Status SECTION 8 - CANCELLED
First Use Oct. 27, 1982
Use in Commerce Oct. 27, 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 Triton Industries Ltd.
Owner Address 107 Marine St. Farmingdale, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jack Posin
Correspondent Name/Address JACK POSIN ESQ, 624 FORT HILL RD, SCARSDALE, NEW YORK UNITED STATES 10583

Prosecution History

Date Description
1991-03-04 CANCELLED SEC. 8 (6-YR)
1984-11-06 REGISTERED-PRINCIPAL REGISTER
1984-08-28 PUBLISHED FOR OPPOSITION
1984-06-26 NOTICE OF PUBLICATION
1984-05-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-20
PARA-PAK 73415638 1983-03-03 1280647 1984-06-05
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 1990-11-09
Publication Date 1984-03-13
Date Cancelled 1990-11-09

Mark Information

Mark Literal Elements PARA-PAK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For Commercial and Industrial Refrigeration and Air Conditioning Units
International Class(es) 011 - Primary Class
U.S Class(es) 031, 034
Class Status SECTION 8 - CANCELLED
First Use Jan. 10, 1983
Use in Commerce Jan. 10, 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 Triton Industries, Ltd.
Owner Address 107 Marine St. Farmingdale, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David B. Miller
Correspondent Name/Address DAVID B MILLER, ARTHUR, DRY AND KALISH, ROCKEFELLER CTR, 1230 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1990-11-09 CANCELLED SEC. 8 (6-YR)
1984-06-05 REGISTERED-PRINCIPAL REGISTER
1984-03-13 PUBLISHED FOR OPPOSITION
1984-01-26 NOTICE OF PUBLICATION
1983-12-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-30 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 DESTROYED
Date in Location 1994-06-11
TRITON 73406003 1982-12-14 1275019 1984-04-24
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2002-03-30
Publication Date 1984-01-31
Date Cancelled 2002-03-30

Mark Information

Mark Literal Elements TRITON
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 COMMERICAL AND INDUSTRIAL HEATING, VENTILATING AIR CONDITIONING AND RE FRIGERATION EQUIPMENT
International Class(es) 011 - Primary Class
U.S Class(es) 031, 034
Class Status SECTION 18 - CANCELLED
First Use Aug. 1976
Use in Commerce Aug. 1976

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 Triton Industries Ltd.
Owner Address 107 Marine St. Farmingdale, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LEONARD I MARTIN, 125 EMJAY BLVD, BRENTWOOD, NEW YORK UNITED STATES 11717

Prosecution History

Date Description
2002-03-28 CANCELLATION TERMINATED NO. 999999
2002-03-30 CANCELLED SECTION 18-TOTAL
2002-01-25 CANCELLATION TERMINATED NO. 999999
2002-01-25 CANCELLATION GRANTED NO. 999999
2001-05-24 CANCELLATION INSTITUTED NO. 999999
1989-10-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-09-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-24 REGISTERED-PRINCIPAL REGISTER
1984-01-31 PUBLISHED FOR OPPOSITION
1983-12-19 NOTICE OF PUBLICATION
1983-12-16 NOTICE OF PUBLICATION
1983-12-14 NOTICE OF PUBLICATION
1983-10-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-19 EXAMINERS AMENDMENT MAILED
1983-09-26 ALLOWANCE/COUNT WITHDRAWN
1983-09-22 EXAMINER'S AMENDMENT MAILED
1983-09-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-04-01
ENVIRO-PAK 73370193 1982-06-17 1261622 1983-12-20
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 1990-04-19
Publication Date 1983-09-27
Date Cancelled 1990-04-19

Mark Information

Mark Literal Elements ENVIRO-PAK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.12 - Circles with bars, bands and lines, 26.01.21 - Circles that are totally or partially shaded., 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Commercial and Industrial Refrigeration, Air Conditioning and Heating Units Designed to Be Connected to Pipes, Tubes, Ducts, Plenums, or the Like to Supply Heat or Cooling to a Space to Be Heated or Cooled, Such as a Room, a Food Storage Space, a Food Display Space, a Food Processing Space, an Industrial Processing Space, a Chiller, or the Like
International Class(es) 011 - Primary Class
U.S Class(es) 031, 034
Class Status SECTION 8 - CANCELLED
First Use 1980
Use in Commerce 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 Triton Industries Ltd.
Owner Address 107 Marine St. Farmingdale, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David B. Miller
Correspondent Name/Address DAVID B MILLER, ARTHUR, DRY & KALISH, 1230 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1990-04-19 CANCELLED SEC. 8 (6-YR)
1983-12-20 REGISTERED-PRINCIPAL REGISTER
1983-09-27 PUBLISHED FOR OPPOSITION
1983-12-20 REGISTERED-PRINCIPAL REGISTER
1983-09-27 PUBLISHED FOR OPPOSITION
1983-09-27 PUBLISHED FOR OPPOSITION
1983-08-23 NOTICE OF PUBLICATION
1983-08-22 NOTICE OF PUBLICATION
1983-07-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-04-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-02-01 NON-FINAL ACTION MAILED
1983-01-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100515915 0214700 1987-09-24 107 MARINE ST., FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-09-25

Related Activity

Type Inspection
Activity Nr 17672585
17672585 0214700 1987-08-28 107 MARINE ST., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1987-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-08-31
Abatement Due Date 1987-09-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
656561 0214700 1984-11-13 107 MARINE STREET, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-11-13
Case Closed 1985-01-23

Related Activity

Type Complaint
Activity Nr 70519251
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-11-16
Abatement Due Date 1984-11-26
Nr Instances 1
Nr Exposed 22
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1984-11-16
Abatement Due Date 1984-11-21
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1984-11-16
Abatement Due Date 1984-11-21
Nr Instances 1
Nr Exposed 14
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1984-11-16
Abatement Due Date 1984-11-26
Nr Instances 1
Nr Exposed 14
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1984-11-16
Abatement Due Date 1984-12-19
Nr Instances 1
Nr Exposed 14
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 D02 XV
Issuance Date 1984-11-16
Abatement Due Date 1984-11-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02
Issuance Date 1984-11-16
Abatement Due Date 1984-11-19
Nr Instances 1
Nr Exposed 2
11461530 0214700 1982-11-04 107 MARINE ST, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-04
Case Closed 1982-11-05
11514874 0214700 1982-11-04 107 MARINE ST, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-12-02
Case Closed 1983-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-12-06
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-12-06
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1982-12-06
Abatement Due Date 1983-01-03
Nr Instances 1
11557956 0214700 1978-11-28 95 EDISON AVE, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1979-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-12-01
Abatement Due Date 1978-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-12-01
Abatement Due Date 1979-01-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1978-12-01
Abatement Due Date 1978-12-04
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-12-01
Abatement Due Date 1979-01-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-12-01
Abatement Due Date 1979-01-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-12-01
Abatement Due Date 1979-01-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-01
Abatement Due Date 1979-01-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1978-12-01
Abatement Due Date 1979-01-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State