Search icon

AUSTIN INSTRUMENT, INC.

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)
1998-06-17 2015-01-12 Address 3 PADDOCK CT, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1998-06-17 2015-01-12 Address 3 PADDOCK CT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1998-06-17 2007-06-13 Address C/O RALPH ENGEL, 757 THIRD AVE, NEW YORK, NY, 10017, 2049, USA (Type of address: Service of Process)
1982-05-06 1998-06-17 Address %HERBERT L. ORTNER, 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-05-06 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
A866090-4 1982-05-06 CERTIFICATE OF INCORPORATION 1982-05-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AI 72359756 1970-05-15 930807 1972-03-14
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-12-21

Mark Information

Mark Literal Elements AI
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DESIGN, ENGINEERING AND DEVELOPMENT OF ELECTROMECHANICAL SERVO ASSEMBLIES FOR OTHERS, DESIGN ENGINEERING, DEVELOPMENT AND ASSEMBLY OF PRECISION GEARBOXES FOR OTHERS
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 18, 1968
Use in Commerce Oct. 18, 1968

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 AUSTIN INSTRUMENT, INC.
Owner Address 10 AUSTIN BLVD. COMMACK, NEW YORK UNITED STATES 11725
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-12-21 EXPIRED SEC. 9
1978-05-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100560465 0214700 1989-04-27 10 AUSTIN BLVD., COMMACK, NY, 11725
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-05-01
11541661 0214700 1982-02-16 10 AUSTIN BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-16
Case Closed 1982-02-17
11446390 0214700 1980-02-06 10 AUSTIN BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-02-11
Abatement Due Date 1980-02-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1980-02-11
Abatement Due Date 1980-02-21
Nr Instances 1
11440674 0214700 1976-03-22 10 AUSTIN BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1976-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-05-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 24
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-24
Abatement Due Date 1976-05-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 28
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-03-24
Abatement Due Date 1976-05-05
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-24
Abatement Due Date 1976-05-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-03-24
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-24
Abatement Due Date 1976-05-05
Nr Instances 6
11525557 0214700 1973-03-30 10 AUSTIN BLVD, Commack, NY, 11725
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-30
Case Closed 1984-03-10
11524774 0214700 1973-02-13 10 AUSTIN BLVD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-14
Abatement Due Date 1973-03-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-29
Nr Instances 6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State