Name: | MISONIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2020 (5 years ago) |
Date of dissolution: | 02 Nov 2021 |
Entity Number: | 5696215 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L1QEWBANDJW9 | 2022-11-18 | 1938 NEW HWY, FARMINGDALE, NY, 11735, 1204, USA | 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1204, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.misonix.com |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-08-26 |
Initial Registration Date | 2001-11-08 |
Entity Start Date | 1955-01-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THERESA MURPHY |
Address | 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1204, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TRACY MARRIOTT |
Address | 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1204, USA |
Title | ALTERNATE POC |
Name | JAMES JANKOWSKI |
Address | 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735, 1204, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
24311 | Active | U.S./Canada Manufacturer | 1974-10-25 | 2024-04-30 | 2026-08-26 | No data | |||||||||||||||
|
POC | TRACY MARRIOTT |
Phone | +1 631-694-9555 |
Fax | +1 631-694-3285 |
Address | 1938 NEW HWY, FARMINGDALE, NY, 11735 1204, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-27 | 2021-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-27 | 2021-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211102002107 | 2021-11-02 | CERTIFICATE OF TERMINATION | 2021-11-02 |
200127000701 | 2020-01-27 | APPLICATION OF AUTHORITY | 2020-01-27 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASTRASON | 73263562 | 1980-05-27 | 1195570 | 1982-05-18 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ASTRASON |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 01.01.03 - Star - a single star with five points |
Goods and Services
For | Portable Ultrasonic Cleaners Featuring Microscopic Shock Waves Generated by Ultrasonic Cavitation for Use in Various Commercial and Industrial Applications |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 021 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | May 1979 |
Use in Commerce | Jul. 1979 |
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 | MISONIX, INC. |
Owner Address | 1938 NEW HIGHWAY FARMINGDALE, NEW YORK UNITED STATES 11735 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | R NEIL SUDOL, SUDOL SAPONE, PC, 714 COLORADO AVE, BRIDGEPORT, CONNECTICUT UNITED STATES 06605 -1601 |
Prosecution History
Date | Description |
---|---|
2016-03-18 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2008-03-28 | CASE FILE IN TICRS |
2002-07-14 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
2002-07-14 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2002-05-06 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
2002-05-06 | PAPER RECEIVED |
1988-07-19 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1988-01-25 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1982-05-18 | REGISTERED-PRINCIPAL REGISTER |
1982-02-23 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2008-03-28 |
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 | 2016-03-18 |
Publication Date | 1982-09-14 |
Date Cancelled | 2016-03-18 |
Mark Information
Mark Literal Elements | SONIMIST |
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 | Ultrasonic and Sonic Spray Nozzle for Vaporizing Fluid for Commercial, Industrial and Laboratory Use |
International Class(es) | 011 - Primary Class |
U.S Class(es) | 031 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Jun. 1971 |
Use in Commerce | Aug. 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 | MISONIX, INC. |
Owner Address | 1938 NEW HIGHWAY FARMINGDALE, NEW YORK UNITED STATES 11735 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | R. NEIL SUDOL |
Correspondent Name/Address | R NEIL SUDOL, COLEMAN SUDOL SAPONE, PC, 714 COLORADO AVE, BRIDGEPORT, CONNECTICUT UNITED STATES 06605-1601 |
Prosecution History
Date | Description |
---|---|
2016-03-18 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2008-04-09 | CASE FILE IN TICRS |
2003-03-22 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
2003-03-22 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2002-12-26 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
2002-12-26 | PAPER RECEIVED |
1988-07-19 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1988-01-25 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1982-12-07 | REGISTERED-PRINCIPAL REGISTER |
1982-09-14 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2008-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339793457 | 0214700 | 2014-06-04 | 1938 NEW HIGHWAY, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 892479 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2014-09-23 |
Abatement Due Date | 2014-11-10 |
Current Penalty | 1575.0 |
Initial Penalty | 2100.0 |
Final Order | 2014-10-03 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Assembly Area - Employees use hazardous chemicals, such as but not limited to flammable Methyl Ethyl Ketone, isopropyl alcohol, and tin lead solder. The employer did not develop and implement a written hazard communication program; on or about 6/4/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available to all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2014-09-23 |
Abatement Due Date | 2014-11-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-10-03 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Assembly Area - Employees use hazardous chemicals, such as but not limited to flammable Methyl Ethyl Ketone, isopropyl alcohol, and tin lead solder. The employer did not provide hazard communication training; on or about 6/4/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2014-09-23 |
Abatement Due Date | 2014-11-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-10-03 |
Nr Instances | 1 |
Nr Exposed | 15 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Assembly Area - employees voluntarily use 3M N95 particulate respirators and were not provided with information contained in Appendix D to 29 CFR 1910.134; on or about 6/4/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9902337010 | 2020-04-09 | 0235 | PPP | 1938 New Highway 0.0, Farmingdale, NY, 11735-1204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106004 | FMLA | 2021-10-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MISONIX, INC. |
Role | Defendant |
Name | GIGANTE |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-09-19 |
Termination Date | 2017-12-14 |
Section | 0078 |
Status | Terminated |
Parties
Name | SCALFANI, |
Role | Plaintiff |
Name | MISONIX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-10-15 |
Termination Date | 2022-02-23 |
Section | 0078 |
Status | Terminated |
Parties
Name | TAYLOR |
Role | Plaintiff |
Name | MISONIX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-09-15 |
Termination Date | 2022-04-06 |
Section | 0078 |
Status | Terminated |
Parties
Name | STEIN |
Role | Plaintiff |
Name | MISONIX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-03-23 |
Termination Date | 2022-07-20 |
Date Issue Joined | 2021-09-03 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | CICEL (BEIJING) SCIENCE, |
Role | Plaintiff |
Name | MISONIX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-10-12 |
Termination Date | 2022-01-28 |
Section | 0078 |
Status | Terminated |
Parties
Name | MISONIX, INC. |
Role | Defendant |
Name | RUBIN |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-09-16 |
Termination Date | 2021-11-09 |
Section | 0078 |
Status | Terminated |
Parties
Name | CICCOTELLI |
Role | Plaintiff |
Name | MISONIX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-11-25 |
Termination Date | 2020-09-18 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | TWARDZIK |
Role | Plaintiff |
Name | MISONIX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1136000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2007-06-01 |
Termination Date | 2008-07-31 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | PHILLIPS |
Role | Plaintiff |
Name | MISONIX, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State