Search icon

AUSTIN INSTRUMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUSTIN INSTRUMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1982 (43 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 768496
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 20 HORSESHOE ROAD, OLD WESTBURY, NY, United States, 11568
Principal Address: 20 HORSESHOE RD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE S. KRAUSS DOS Process Agent 20 HORSESHOE ROAD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
EUGENE S KRAUSS Chief Executive Officer 20 HORSESHOE RD, OLD WESTBURY, NY, United States, 11568

Agent

Name Role Address
EUGENE S. KRAUSS Agent 20 HORSESHOE ROAD, OLD WESTBURY, NY, 11568

History

Start date End date Type Value
2015-01-15 2024-04-03 Address 20 HORSESHOE ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2015-01-15 2024-04-03 Address 20 HORSESHOE ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Registered Agent)
2015-01-12 2015-01-15 Address 20 HORSESHOE RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2015-01-12 2024-04-03 Address 20 HORSESHOE RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2007-06-13 2015-01-12 Address 146 REDPOLL CIRCLE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000862 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
150115000077 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15
150112002021 2015-01-12 BIENNIAL STATEMENT 2014-05-01
070613000466 2007-06-13 CERTIFICATE OF CHANGE 2007-06-13
980617002212 1998-06-17 BIENNIAL STATEMENT 1998-05-01

Trademarks Section

Serial Number:
72359756
Mark:
AI
Status:
EXPIRED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1970-05-15
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
AI

Goods And Services

For:
MASTER MICROMETER AND DIGITAL SHAFT ENCODERS
International Classes:
026 - Primary Class
Class Status:
Expired
For:
GEARHEADS, SPEED REDUCERS, GEARBOXES, PNEUMATIC CHUCKS, PNEUMATIC CONTROL CYLINDERS, MECHANICAL GEAR ASSEMBLIES OF SERVO-ELECTRIC SYSTEM COMPONENTS
International Classes:
023 - Primary Class
Class Status:
Expired
For:
DESIGN, ENGINEERING AND DEVELOPMENT OF ELECTROMECHANICAL SERVO ASSEMBLIES FOR OTHERS, DESIGN ENGINEERING, DEVELOPMENT AND ASSEMBLY OF PRECISION GEARBOXES FOR OTHERS
International Classes:
100 - Primary Class
Class Status:
Expired
For:
MAGNETIC CLUTCHES AND MAGNETIC BRAKES
International Classes:
021 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-27
Type:
Planned
Address:
10 AUSTIN BLVD., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-02-16
Type:
Planned
Address:
10 AUSTIN BLVD, Commack, NY, 11725
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-02-06
Type:
Planned
Address:
10 AUSTIN BLVD, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-22
Type:
Planned
Address:
10 AUSTIN BLVD, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-03-30
Type:
FollowUp
Address:
10 AUSTIN BLVD, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State