Search icon

AMERICAN TECHNICAL INDUSTRIES, INC.

Headquarter

Company Details

Name: AMERICAN TECHNICAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1947 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 79433
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 2260 EAST 15TH ST, LOS ANGELES, CA, United States, 90021
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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 Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JULIAN GALPERSON Chief Executive Officer C/O BDK HOLDING INC, 2260 EAST 15TH ST, LOS ANGELES, CA, United States, 90021

Links between entities

Type:
Headquarter of
Company Number:
0154741
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0097964
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_49942672
State:
ILLINOIS

History

Start date End date Type Value
1993-05-28 1997-03-13 Address 2260 EAST 15TH STREET, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office)
1993-05-28 1997-03-13 Address % BDK HOLDING, INC., 2260 EAST 15TH STREET, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
1983-09-20 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-09-20 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1978-06-06 1983-09-20 Address 29 ELM AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104678 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010917002498 2001-09-17 BIENNIAL STATEMENT 2001-03-01
990915000058 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
970313002635 1997-03-13 BIENNIAL STATEMENT 1997-03-01
940405002089 1994-04-05 BIENNIAL STATEMENT 1994-03-01

Trademarks Section

Serial Number:
81017465
Mark:
CAREFREE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
CAREFREE
Serial Number:
81002901
Mark:
SANTA KNOWS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
SANTA KNOWS
Serial Number:
73187186
Mark:
KASHMIR PINE
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.
Mark Type:
Trademark
Application Filing Date:
1978-09-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KASHMIR PINE

Goods And Services

For:
Artificial Christmas Trees
First Use:
1978-07-17
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73166184
Mark:
AMERICAN THEMES
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.
Mark Type:
Trademark
Application Filing Date:
1978-04-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AMERICAN THEMES

Goods And Services

For:
CHRISTMAS ORNAMENTS AND DECORATIONS
First Use:
1978-01-01
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73163703
Mark:
FOREST KING
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1978-03-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FOREST KING

Goods And Services

For:
ARTIFICIAL CHRISTMAS TREES
First Use:
1978-01-05
International Classes:
028 - Primary Class
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-11-16
Type:
FollowUp
Address:
400 JINGLEBELL LANE BAILEY AVE, Coxsackie, NY, 12192
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-09-22
Type:
Planned
Address:
400 JINGLEBELL LANE BAILEY AVE, Coxsackie, NY, 12192
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-18
Type:
Planned
Address:
400 JINGLEBELL LANE, Coxsackie, NY, 12192
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-02-19
Type:
FollowUp
Address:
29 FLM AVENUE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-09
Type:
Planned
Address:
29 ELM AVENUE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State