Search icon

MCINTOSH LABORATORY, INC.

Company Details

Name: MCINTOSH LABORATORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1952 (73 years ago)
Entity Number: 69210
ZIP code: 12207
County: Blank
Place of Formation: Delaware
Principal Address: 2 CHAMBERS STREET, BINGHAMTON, NY, United States, 13903
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL PIDGEON Chief Executive Officer 2 CHAMBERS STREET, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, 2699, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2022-09-09 2022-09-09 Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2022-09-09 2022-09-09 Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, 2699, USA (Type of address: Chief Executive Officer)
2022-09-09 2024-08-01 Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, 2699, USA (Type of address: Chief Executive Officer)
2022-09-09 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-09 2024-08-01 Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2003-05-07 2022-09-09 Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, 2699, USA (Type of address: Service of Process)
2003-05-07 2022-09-09 Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, 2699, USA (Type of address: Chief Executive Officer)
2000-10-25 2003-05-07 Address 2 CHAMBERS ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801042014 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220909001954 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
220527002905 2022-05-27 BIENNIAL STATEMENT 2022-02-01
180201006263 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006313 2016-02-01 BIENNIAL STATEMENT 2016-02-01
141110006102 2014-11-10 BIENNIAL STATEMENT 2014-02-01
120927002217 2012-09-27 BIENNIAL STATEMENT 2012-02-01
030507002371 2003-05-07 BIENNIAL STATEMENT 2002-02-01
001025002252 2000-10-25 BIENNIAL STATEMENT 2000-02-01
C276552-2 1999-07-21 ASSUMED NAME CORP INITIAL FILING 1999-07-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PANLOC 72169676 1963-04-15 766639 1964-03-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-06-17

Mark Information

Mark Literal Elements PANLOC
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 FITTED PLASTIC FRONT PANELS TO BE ATTACHED TO ELECTRICAL EQUIPMENT, SPECIFICALLY RADIO RECEIVERS AND AMPLIFIERS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 25, 1963
Use in Commerce Feb. 28, 1963

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 MCINTOSH LABORATORY, INC.
Owner Address 2 CHAMBERS ST. BINGHAMTON, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-06-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12007993 0215800 1978-02-22 2 CHAMBERS STREET, Binghamton, NY, 13903
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1984-03-10
12018230 0215800 1977-08-25 2 CHAMBERS STREET, Binghamton, NY, 13903
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-25
Case Closed 1978-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-09-09
Abatement Due Date 1977-10-12
Current Penalty 100.0
Initial Penalty 180.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-09
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-09-09
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 C02 IB
Issuance Date 1977-09-09
Abatement Due Date 1977-09-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8560087001 2020-04-08 0248 PPP 2 Chambers Street, BINGHAMTON, NY, 13903-2622
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1812400
Loan Approval Amount (current) 1812400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13903-2622
Project Congressional District NY-19
Number of Employees 153
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1827097.82
Forgiveness Paid Date 2021-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2821994 Intrastate Non-Hazmat 2015-10-30 3000 2014 1 4 Private(Property)
Legal Name MCINTOSH LABORATORY INC
DBA Name -
Physical Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903-2699, US
Mailing Address 2 CHAMBERS STREET, BINGHAMTON, NY, 13903-2699, US
Phone (607) 723-3512
Fax (607) 723-0266
E-mail AHACKEL@MCINTOSHLAB'S.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State