Search icon

ANDERSON INSTRUMENT CO., INC.

Company Details

Name: ANDERSON INSTRUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2016 (9 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4955185
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 6920 Seaway Blvd., Everett, WA, United States, 98203

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
CATHY CLAUSEN Chief Executive Officer 6920 SEAWAY BLVD., EVERETT, WA, United States, 98203

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 6920 SEAWAY BLVD., EVERETT, WA, 98203, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-31 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-05-31 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000861 2024-12-31 CERTIFICATE OF MERGER 2024-12-31
230531003520 2023-05-31 BIENNIAL STATEMENT 2022-05-01
211206001638 2021-12-06 BIENNIAL STATEMENT 2021-12-06
SR-75537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160603000171 2016-06-03 CERTIFICATE OF MERGER 2016-06-03
160531010194 2016-05-31 CERTIFICATE OF INCORPORATION 2016-05-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CLEAR VUE 72430047 1972-07-17 991323 1974-08-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-05-29

Mark Information

Mark Literal Elements CLEAR VUE
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 DAIRY AND FOOD THERMOMETERS
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 03, 1971
Use in Commerce Dec. 03, 1971

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 ANDERSON INSTRUMENT CO., INC.
Owner Address FULTONVILLE, NEW YORK UNITED STATES 12072
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-05-29 EXPIRED SEC. 9
1979-12-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302549654 0213100 1999-05-10 156 AURIESVILLE ROAD., FULTONVILLE, NY, 12702
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-06-08
Case Closed 1999-07-12

Related Activity

Type Referral
Activity Nr 200742591
Health Yes
302007414 0213100 1998-10-22 156 AURIESVILLE ROAD., FULTONVILLE, NY, 12702
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-11-06
Case Closed 1999-02-24

Related Activity

Type Complaint
Activity Nr 200739548
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1998-12-14
Abatement Due Date 1999-01-01
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-12-14
Abatement Due Date 1999-01-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1998-12-14
Abatement Due Date 1999-01-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-12-14
Abatement Due Date 1999-01-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 1998-12-14
Abatement Due Date 1999-01-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1998-12-14
Abatement Due Date 1999-01-31
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1998-12-14
Abatement Due Date 1999-01-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1998-12-14
Abatement Due Date 1999-01-01
Nr Instances 1
Nr Exposed 5
Gravity 01
106722101 0213100 1991-11-27 156 AURIESVILLE ROAD., FULTONVILLE, NY, 12702
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-02-21
Case Closed 1992-02-27

Related Activity

Type Referral
Activity Nr 901516658
Health Yes
10710895 0213100 1981-08-05 RD 1, Fultonville, NY, 12072
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-01-14
Case Closed 1982-02-12

Related Activity

Type Complaint
Activity Nr 320183346
10767341 0213100 1975-10-28 R D 1, Fultonville, NY, 12072
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1984-03-10
10698959 0213100 1975-09-18 RD 1, Fultonville, NY, 12072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1975-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-09-19
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-09-19
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-09-19
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-19
Abatement Due Date 1975-10-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-09-19
Abatement Due Date 1975-09-29
Nr Instances 1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State