Search icon

NATIONAL CATHETER CORP.

Company Details

Name: NATIONAL CATHETER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1977 (48 years ago)
Date of dissolution: 27 May 2011
Entity Number: 421749
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 675 MC DONNELL BLVD, ST LOUIS, MO, United States, 63042
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD J MEELIA Chief Executive Officer 15 HAMPSHIRE STREET, MANSFIELD, MA, United States, 02048

History

Start date End date Type Value
2005-01-18 2011-01-26 Address 675 MCDONNELL BLVD, ST. LOUIS, MO, 63042, USA (Type of address: Chief Executive Officer)
2001-03-22 2005-01-18 Address 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2000-04-24 2001-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-04-24 2001-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-11-09 2001-03-22 Address 675 MC DONNELL BLVD, ST LOUIS, MO, 63042, USA (Type of address: Chief Executive Officer)
1999-09-15 2000-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2000-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-23 1999-11-09 Address 675 MCDONNELL BOULEVARD, ST. LOUIS, MO, 63042, USA (Type of address: Chief Executive Officer)
1993-03-04 1994-02-23 Address 675 MC DONNELL BLVD, ST LOUIS, MO, 63042, USA (Type of address: Chief Executive Officer)
1986-02-24 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104002297 2022-11-03 CERTIFICATE OF ASSUMED NAME AMENDMENT 2022-11-03
20190816036 2019-08-16 ASSUMED NAME CORP AMENDMENT 2019-08-16
20180613044 2018-06-13 ASSUMED NAME CORP INITIAL FILING 2018-06-13
110527000478 2011-05-27 CERTIFICATE OF MERGER 2011-05-27
110126002777 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081212002515 2008-12-12 BIENNIAL STATEMENT 2009-01-01
070122002593 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050118003215 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030219002523 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010830000462 2001-08-30 CERTIFICATE OF CHANGE 2001-08-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VERSI-CATH 72435719 1972-09-15 977410 1974-01-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-10-31

Mark Information

Mark Literal Elements VERSI-CATH
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 MEDICO-SURGICAL TUBES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 28, 1972
Use in Commerce Jan. 28, 1972

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 NATIONAL CATHETER CORP.
Owner Address HOOK ROAD 12809 ARGYLE, NEW YORK UNITED STATES 12809
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-10-31 EXPIRED SEC. 9
1980-01-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
VACTROL 72392315 1971-05-17 941557 1972-08-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-31

Mark Information

Mark Literal Elements VACTROL
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 MEDICO-SURGICAL TUBING APPLIANCES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 10, 1970
Use in Commerce Dec. 10, 1970

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 NATIONAL CATHETER CORP.
Owner Address HOOK ROAD 12809 ARGYLE, NEW YORK UNITED STATES 12809
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-31 EXPIRED SEC. 9
1977-02-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Historical data usage
Date in Location 1983-02-10
VARI-FORM 72435728 1972-09-15 977411 1974-01-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-10-31

Mark Information

Mark Literal Elements VARI-FORM
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 MEDICO-SURGICAL TUBE APPLIANCES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 13, 1972
Use in Commerce Jun. 13, 1972

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 NATIONAL CATHETER CORP.
Owner Address HOOK ROAD 12809 ARGYLE, NEW YORK UNITED STATES 12809
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-10-31 EXPIRED SEC. 9
1979-08-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
(MODIFIED DIAMOND) 72392101 1971-05-14 941556 1972-08-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-31

Mark Information

Mark Literal Elements (MODIFIED DIAMOND)
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.13 - Triangles, exactly two triangles; Two triangles, 26.05.21 - Triangles that are completely or partially shaded, 26.07.03 - Diamonds, incomplete or divided in the middle; Incomplete diamonds or divided in the middle, 26.07.21 - Diamonds that are completely or partially shaded, 26.17.12 - Angles (geometric); Chevrons

Goods and Services

For MEDICO-SURGICAL TUBING APPLIANCES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 07, 1970
Use in Commerce Nov. 07, 1970

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 NATIONAL CATHETER CORP.
Owner Address HOOK ROAD ARGYLE, NEW YORK UNITED STATES 12809
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-31 EXPIRED SEC. 9
1977-02-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Historical data usage
Date in Location 1983-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10730430 0213100 1980-05-22 HOOK ROAD, Argyle, NY, 12809
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1984-03-10
10730141 0213100 1980-02-22 HOOK ROAD, Argyle, NY, 12809
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-22
Case Closed 1984-03-10
10729986 0213100 1980-01-09 HOOK ROAD, Argyle, NY, 12809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-11
Case Closed 1980-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-02-13
Abatement Due Date 1980-05-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 11
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1980-01-22
Abatement Due Date 1980-02-21
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 5
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100212 B
Issuance Date 1980-01-22
Abatement Due Date 1980-02-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
10733038 0213100 1976-10-22 HOOK ROAD, Argyle, NY, 12809
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-10-22
Case Closed 1976-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1976-11-02
Abatement Due Date 1976-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101017 J
Issuance Date 1976-11-02
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101017 L04
Issuance Date 1976-11-02
Abatement Due Date 1977-01-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101017 M01
Issuance Date 1976-11-02
Abatement Due Date 1976-11-10
Nr Instances 1
10722890 0213100 1975-07-17 HOOK ROAD, Argyle, NY, 12809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-17
Case Closed 1975-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-07-24
Abatement Due Date 1975-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-07-24
Abatement Due Date 1975-07-25
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-24
Abatement Due Date 1975-07-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-07-24
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-07-24
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-07-24
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-07-24
Abatement Due Date 1975-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1975-07-24
Abatement Due Date 1975-08-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1975-07-24
Abatement Due Date 1975-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1975-07-24
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-24
Abatement Due Date 1975-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State