Name: | THERMAL PROFILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1979 (46 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 561387 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 DUPONT ST., PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THERMAL PROFILES, INC., FLORIDA | P01258 | FLORIDA |
Name | Role | Address |
---|---|---|
MILTON MILBAUER | DOS Process Agent | 100 DUPONT ST., PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-22 | 1983-11-22 | Shares | Share type: PAR VALUE, Number of shares: 3333333, Par value: 0.015 |
1980-07-25 | 1980-10-22 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1979-06-04 | 1980-07-25 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1979-06-04 | 1980-07-25 | Address | 71 SCHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201112077 | 2020-11-12 | ASSUMED NAME CORP INITIAL FILING | 2020-11-12 |
DP-993375 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B074481-3 | 1984-02-29 | CERTIFICATE OF MERGER | 1984-02-29 |
B042031-3 | 1983-11-22 | CERTIFICATE OF AMENDMENT | 1983-11-22 |
A708332-3 | 1980-10-22 | CERTIFICATE OF AMENDMENT | 1980-10-22 |
A686363-6 | 1980-07-25 | CERTIFICATE OF AMENDMENT | 1980-07-25 |
A580739-6 | 1979-06-04 | CERTIFICATE OF INCORPORATION | 1979-06-04 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THERMALATOR | 73320721 | 1981-07-27 | 1193638 | 1982-04-13 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | THERMALATOR |
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 | Replacement Windows |
International Class(es) | 019 - Primary Class |
U.S Class(es) | 012 |
Class Status | SECTION 8 - CANCELLED |
First Use | Mar. 16, 1981 |
Use in Commerce | Mar. 16, 1981 |
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 | Thermal Profiles, Inc. |
Owner Address | 100 Dupont St. Plainview, NEW YORK UNITED STATES 11803 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Bernard Malina |
Correspondent Name/Address | BERNARD MALINA, MALINA & WOLSON, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165 |
Prosecution History
Date | Description |
---|---|
2003-01-20 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1988-11-08 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1988-10-11 | RESPONSE RECEIVED TO POST REG. ACTION |
1988-09-27 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1988-02-19 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1982-04-13 | REGISTERED-PRINCIPAL REGISTER |
1982-01-19 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1989-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17723974 | 0214700 | 1986-08-07 | 59 MALL DRIVE, COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1986-08-15 |
Abatement Due Date | 1986-08-18 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1986-08-15 |
Abatement Due Date | 1986-08-20 |
Nr Instances | 2 |
Nr Exposed | 25 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-08-15 |
Abatement Due Date | 1986-09-16 |
Nr Instances | 1 |
Nr Exposed | 60 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1986-08-15 |
Abatement Due Date | 1986-08-16 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-08-15 |
Abatement Due Date | 1986-09-16 |
Nr Instances | 1 |
Nr Exposed | 25 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1984-03-12 |
Case Closed | 1984-03-12 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1983-10-21 |
Case Closed | 1983-10-21 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1983-07-26 |
Case Closed | 1984-03-22 |
Related Activity
Type | Referral |
Activity Nr | 909030389 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 B01 |
Issuance Date | 1983-08-01 |
Abatement Due Date | 1983-09-29 |
Current Penalty | 140.0 |
Initial Penalty | 280.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 I02 I |
Issuance Date | 1983-07-27 |
Abatement Due Date | 1983-08-04 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 C |
Issuance Date | 1983-07-27 |
Abatement Due Date | 1983-08-29 |
Nr Instances | 5 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-05-09 |
Case Closed | 1983-06-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1983-05-11 |
Abatement Due Date | 1983-05-24 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-05-11 |
Abatement Due Date | 1983-05-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1983-05-11 |
Abatement Due Date | 1983-05-24 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State