Search icon

MILLAR ELEVATOR INDUSTRIES, INC.

Company Details

Name: MILLAR ELEVATOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1980 (44 years ago)
Date of dissolution: 15 Apr 2002
Entity Number: 662390
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O SCHINDLER ELEVATOR CORP., 20 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07962
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER J. ZBINDEN Chief Executive Officer SCHINDLER MANAGEMENT LTD, CORPORATE HEADQUARTERS-CH 6030, EBIKON - LUZERNE, Switzerland

History

Start date End date Type Value
1993-12-02 1998-11-19 Address % SCHINDLER ELEVATOR CORP., 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07962, 1935, USA (Type of address: Principal Executive Office)
1989-04-07 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-04-07 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-03-02 1989-04-07 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-02 1989-04-07 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-01-09 1987-03-02 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-01-09 1987-03-02 Address ION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-03-23 1985-01-09 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1984-03-23 1985-01-09 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-11-13 1984-03-23 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020415000551 2002-04-15 CERTIFICATE OF TERMINATION 2002-04-15
001219002172 2000-12-19 BIENNIAL STATEMENT 2000-11-01
991015000960 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
981119002079 1998-11-19 BIENNIAL STATEMENT 1998-11-01
961125002081 1996-11-25 BIENNIAL STATEMENT 1996-11-01
931202002766 1993-12-02 BIENNIAL STATEMENT 1993-11-01
B763758-3 1989-04-07 CERTIFICATE OF AMENDMENT 1989-04-07
B463673-2 1987-03-02 CERTIFICATE OF AMENDMENT 1987-03-02
B180845-2 1985-01-09 CERTIFICATE OF AMENDMENT 1985-01-09
B083299-2 1984-03-23 CERTIFICATE OF AMENDMENT 1984-03-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ETA 73210646 1979-04-09 1136612 1980-06-03
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 2001-06-09
Date Cancelled 2001-06-09

Mark Information

Mark Literal Elements ETA
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 ELEVATORS FOR USE IN COMMERICAL AND RESIDENTIAL BUILDINGS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 22, 1979
Use in Commerce Mar. 22, 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 MILLAR ELEVATOR INDUSTRIES, INC.
Owner Address 501 W. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LERNER, DAVID, LITTENBERG, KTUMHOLZ AND MENTLIK, 600 S AVE W, WESTFIELD, NEW JERSEY UNITED STATES 07090

Prosecution History

Date Description
2001-06-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-11-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-10-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1985-07-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109893321 0215000 1997-11-17 620 12TH AVE, NEW YORK, NY, 10036
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-03-17
Case Closed 1998-08-04

Related Activity

Type Accident
Activity Nr 361838469

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1998-04-10
Abatement Due Date 1998-07-30
Current Penalty 3150.0
Initial Penalty 4500.0
Contest Date 1998-04-21
Final Order 1998-07-30
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1998-04-10
Abatement Due Date 1998-05-28
Current Penalty 3150.0
Initial Penalty 4500.0
Contest Date 1998-04-21
Final Order 1998-07-30
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 1998-04-10
Abatement Due Date 1998-04-15
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 1998-04-21
Final Order 1998-07-30
Nr Instances 1
Nr Exposed 5
Gravity 10
109885731 0215000 1990-05-17 135TH ST. & LENOX AVE., NEW YORK, NY, 10037
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-05-17
Case Closed 1990-10-17
17648437 0215000 1987-05-06 625 1ST AVENUE, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-01
Case Closed 1987-07-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 4
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-06-05
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 2
Nr Exposed 1
11749454 0215000 1976-05-04 768 5TH AVE, New York -Richmond, NY, 10020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1976-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-27
Abatement Due Date 1976-06-07
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-27
Abatement Due Date 1976-06-07
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260023
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-05-27
Abatement Due Date 1976-06-01
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State