Search icon

THERMAL PROFILES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THERMAL PROFILES, INC., FLORIDA P01258 FLORIDA

DOS Process Agent

Name Role Address
MILTON MILBAUER DOS Process Agent 100 DUPONT ST., PLAINVIEW, NY, United States, 11803

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THERMALATOR 73320721 1981-07-27 1193638 1982-04-13
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 2003-01-20
Publication Date 1982-01-19
Date Cancelled 2003-01-20

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17723974 0214700 1986-08-07 59 MALL DRIVE, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-08
Case Closed 1986-09-25

Violation Items

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
111088 0214700 1984-02-06 100 DUPONT ST, Plainview, NY, 11803
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1984-03-12
Case Closed 1984-03-12
11583564 0214700 1983-10-21 100 DUPONT STREET, Plainview, NY, 11803
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-10-21
Case Closed 1983-10-21
11515079 0214700 1983-05-19 100 DUPONT ST, Plainview, NY, 11803
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
11568896 0214700 1983-05-06 100 DUPONT ROAD, Plainview, NY, 11803
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