Search icon

DRILLCO DEVICES, LTD.

Company Details

Name: DRILLCO DEVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1980 (45 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 609246
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: PO BOX 2182, LONG ISLAND CITY, NY, United States, 11102
Principal Address: 24-32 44TH ST, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK LACEY DOS Process Agent PO BOX 2182, LONG ISLAND CITY, NY, United States, 11102

Chief Executive Officer

Name Role Address
PATRICK LACEY Chief Executive Officer PO BOX 2182, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
1994-03-10 2002-04-09 Address 10-05 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1994-03-10 2002-04-09 Address 10-05 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1994-03-10 2002-04-09 Address 10-05 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1980-02-15 1994-03-10 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1699500 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040209002372 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020409002555 2002-04-09 BIENNIAL STATEMENT 2002-02-01
000313002176 2000-03-13 BIENNIAL STATEMENT 2000-02-01
940310002398 1994-03-10 BIENNIAL STATEMENT 1994-02-01
B450634-8 1987-01-27 CERTIFICATE OF MERGER 1987-01-27
A644697-6 1980-02-15 CERTIFICATE OF INCORPORATION 1980-02-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DD MAXI-BOLT 73306643 1981-04-20 1191995 1982-03-16
Trademark image
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 2002-12-21
Publication Date 1981-12-22
Date Cancelled 2002-12-21

Mark Information

Mark Literal Elements DD MAXI-BOLT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 14.03.02 - Bolts; Fasteners, bolts; Fasteners, nails; Fasteners, screws; Nails (hardware); Nuts (hardware); Rivets; Screws; Tacks, thumb; Thumbtacks, 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders, 27.03.05 - Objects forming letters or numerals

Goods and Services

For Expanding Anchor Bolts
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 27, 1981
Use in Commerce Mar. 27, 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 Drillco Devices Ltd.
Owner Address 10-05 35th Ave. Long Island City, NEW YORK UNITED STATES 11106
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name YATES DOWELL, III
Correspondent Name/Address YATES DOWELL III, DOWELL & DOWELL, STE 705, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2002-12-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-10-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-04-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-03-16 REGISTERED-PRINCIPAL REGISTER
1981-12-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604538 0215600 2004-06-14 1005 35TH AVE, LONG ISLAND CITY, NY, 11106
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2004-06-14
Emphasis N: DI2003NR
Case Closed 2005-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2005-01-05
Abatement Due Date 2005-01-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00
304381684 0216000 2002-05-14 470 SOUTH 5TH AVE., MT VERNON, NY, 10550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-05
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Current Penalty 300.0
Initial Penalty 375.0
Contest Date 2002-07-01
Final Order 2002-10-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Initial Penalty 525.0
Contest Date 2002-07-01
Final Order 2002-10-14
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2002-06-12
Abatement Due Date 2002-06-17
Initial Penalty 525.0
Contest Date 2002-07-01
Final Order 2002-10-14
Nr Instances 10
Nr Exposed 2
Gravity 05
303532816 0215600 2002-04-16 1005 35TH AVE, LONG ISLAND CITY, NY, 11106
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-04-16
300595436 0215600 1997-04-10 1005 35TH AVE, LONG ISLAND CITY, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-05-08
Case Closed 1998-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-07-02
Abatement Due Date 1997-07-08
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-07-02
Abatement Due Date 1997-08-19
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-07-02
Abatement Due Date 1997-08-14
Nr Instances 1
Nr Exposed 4
Gravity 03
106830482 0215600 1989-02-16 1005 35TH AVE, LONG ISLAND CITY, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-16
Case Closed 1989-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-03-07
Abatement Due Date 1989-04-09
Current Penalty 175.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-03-07
Abatement Due Date 1989-03-17
Current Penalty 175.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-03-07
Abatement Due Date 1989-04-09
Current Penalty 175.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-07
Abatement Due Date 1989-03-17
Nr Instances 3
Nr Exposed 30
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-03-07
Abatement Due Date 1989-03-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-03-07
Abatement Due Date 1989-03-12
Nr Instances 1
Nr Exposed 1
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702691 Other Contract Actions 1987-08-04 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-04
Termination Date 1988-10-19
Date Issue Joined 1987-08-10
Pretrial Conference Date 1987-10-23

Parties

Name DRILLCO DEVICES, LTD.
Role Plaintiff
Name GODFREY, DWAINE A.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State