Search icon

VERAX SYSTEMS INCORPORATED

Company Details

Name: VERAX SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1982 (42 years ago)
Date of dissolution: 27 Jan 2000
Entity Number: 806252
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 18 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 21000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
LAWRENCE E WETZEL Chief Executive Officer 18 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1993-06-28 1993-06-28 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1993-06-28 1996-10-09 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01
1993-06-28 1993-06-28 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.01
1993-06-28 1996-10-09 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1993-06-28 1996-11-27 Address 445 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-02-18 1996-11-27 Address 435 WEST COMMERCIAL STREET, E. ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1993-02-18 1993-06-28 Address 435 WEST COMMERCIAL STREET, E. ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-02-18 1996-11-27 Address 435 WEST COMMERCIAL STREET, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1990-02-28 1993-02-18 Address 445 W. COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1988-10-25 1990-02-28 Address 52 WEST AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000127000895 2000-01-27 CERTIFICATE OF DISSOLUTION 2000-01-27
981027002481 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961127002178 1996-11-27 BIENNIAL STATEMENT 1996-11-01
961009000581 1996-10-09 CERTIFICATE OF AMENDMENT 1996-10-09
931221002140 1993-12-21 BIENNIAL STATEMENT 1993-11-01
930628000268 1993-06-28 CERTIFICATE OF AMENDMENT 1993-06-28
930218002554 1993-02-18 BIENNIAL STATEMENT 1992-11-01
C150899-3 1990-06-12 CERTIFICATE OF MERGER 1990-06-12
C112827-4 1990-02-28 CERTIFICATE OF AMENDMENT 1990-02-28
B699481-4 1988-10-25 CERTIFICATE OF AMENDMENT 1988-10-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPC FOCUS 73662734 1987-05-26 1493976 1988-06-28
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 1995-01-02
Publication Date 1988-04-05
Date Cancelled 1995-01-02

Mark Information

Mark Literal Elements SPC FOCUS
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 COMPUTER PROGRAMS
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Aug. 31, 1986
Use in Commerce Oct. 31, 1986

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 VERAX SYSTEMS, INCORPORATED
Owner Address 52 WEST AVENUE FAIRPORT, NEW YORK UNITED STATES 14450
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE W. SHAW
Correspondent Name/Address GEORGE W SHAW, CUMPSTON & SHAW, PC, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1995-01-02 CANCELLED SEC. 8 (6-YR)
1988-06-28 REGISTERED-PRINCIPAL REGISTER
1988-04-05 PUBLISHED FOR OPPOSITION
1988-03-04 NOTICE OF PUBLICATION
1987-08-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-08-25 EXAMINER'S AMENDMENT MAILED
1987-08-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-06
SPC QUALIFIER 73662735 1987-05-26 1493977 1988-06-28
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 1995-01-02
Publication Date 1988-04-05
Date Cancelled 1995-01-02

Mark Information

Mark Literal Elements SPC QUALIFIER
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 COMPUTERIZED DATA COLLECTION AND ANALYTIC UNITS AND COMPUTER PROGRAMS FOR USE IN THE MANUFACTURING INDUSTRY
International Class(es) 009 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Aug. 31, 1986
Use in Commerce Oct. 31, 1986

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 VERAX SYSTEMS, INCORPORATED
Owner Address 52 WEST AVENUE FAIRPORT, NEW YORK UNITED STATES 14450
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE W. SHAW
Correspondent Name/Address GEORGE W SHAW, CUMPSTON & SHAW, PC, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1995-01-02 CANCELLED SEC. 8 (6-YR)
1988-06-28 REGISTERED-PRINCIPAL REGISTER
1988-04-05 PUBLISHED FOR OPPOSITION
1988-03-04 NOTICE OF PUBLICATION
1987-08-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-08-25 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-06
VERAX 73632090 1986-11-24 1447313 1987-07-14
Trademark image
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 1994-01-18
Publication Date 1987-04-21
Date Cancelled 1994-01-18

Mark Information

Mark Literal Elements VERAX
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 COMPUTERIZED DATA COLLECTION AND ANALYTIC UNITS AND COMPUTER PROGRAMS FOR USE IN THE MANUFACTURING INDUSTRY
International Class(es) 009 - Primary Class
U.S Class(es) 026, 038
Class Status SECTION 8 - CANCELLED
First Use Jun. 30, 1983
Use in Commerce Jun. 30, 1983

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 VERAX SYSTEMS, INCORPORATED
Owner Address 52 WEST AVENUE FAIRPORT, NEW YORK UNITED STATES 14450
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN B. SALAI
Correspondent Name/Address STEPHEN B SALAI, CUMPSTON & SHAW, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1994-01-18 CANCELLED SEC. 8 (6-YR)
1987-07-14 REGISTERED-PRINCIPAL REGISTER
1987-04-21 PUBLISHED FOR OPPOSITION
1987-03-21 NOTICE OF PUBLICATION
1987-02-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-19 EXAMINER'S AMENDMENT MAILED
1987-02-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-23
BAC VERIFIER 73459643 1984-01-05 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-02-08

Mark Information

Mark Literal Elements BAC VERIFIER
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 INFRARED BREATH ALCOHOL ANALYSIS INSTRUMENT
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
First Use Mar. 01, 1983
Use in Commerce Mar. 01, 1983

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 VERAX SYSTEMS INCORPORATED
Owner Address 52 WEST AVENUE FAIRPORT, NEW YORK UNITED STATES 14450
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KEVIN WETMORE
Correspondent Name/Address KEVIN WETMORE, 700 MIDTOWN TWR, 14604, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
1985-02-08 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-07-30 NON-FINAL ACTION MAILED
1984-06-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-02-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State