Search icon

DYNAMIC INSTRUMENT CORP.

Company Details

Name: DYNAMIC INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1951 (73 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 82665
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ROVINS & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. %BURNS JACKSON SUMMIT DOS Process Agent ROVINS & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1968-01-03 1982-03-01 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1957-10-30 1968-01-03 Address 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1951-10-19 1957-10-30 Address 34 35TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088706 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
A916214-2 1982-11-01 ASSUMED NAME CORP INITIAL FILING 1982-11-01
A845132-3 1982-03-01 CERTIFICATE OF AMENDMENT 1982-03-01
657648-3 1968-01-03 CERTIFICATE OF AMENDMENT 1968-01-03
235452 1960-10-06 CERTIFICATE OF AMENDMENT 1960-10-06
82840 1957-10-30 CERTIFICATE OF AMENDMENT 1957-10-30
8097-63 1951-10-19 CERTIFICATE OF INCORPORATION 1951-10-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
D 72299549 1968-06-03 872487 1969-07-08
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements D
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 BATTERY CHARGERS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 13, 1968
Use in Commerce May 17, 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 DYNAMIC INSTRUMENT CORP.
Owner Address 115 E. BETHPAGE ROAD HICKSVILLE, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18
PLUG N CHARGE 72167888 1963-05-01 772521 1964-06-30
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-09-30

Mark Information

Mark Literal Elements PLUG N CHARGE
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 BATTERY CHARGERS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 1962
Use in Commerce Oct. 1962

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 DYNAMIC INSTRUMENT CORP.
Owner Address E. BETHPAGE ROAD PLAINVIEW, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-09-30 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
11514379 0214700 1981-08-05 933 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-08-05
Case Closed 1981-10-28
11536760 0214700 1981-02-24 730 OLD WILLETS PATH, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-03-09
Case Closed 1981-04-21

Related Activity

Type Complaint
Activity Nr 320351588

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100244 A01 I
Issuance Date 1981-12-23
Abatement Due Date 1981-02-24
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-03-11
Abatement Due Date 1981-04-13
Nr Instances 5
11512993 0214700 1977-05-27 933 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-06-13
Case Closed 1977-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-06-14
Abatement Due Date 1977-06-17
Nr Instances 1
11441268 0214700 1976-07-06 933 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-06
Case Closed 1976-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1976-07-12
Abatement Due Date 1976-09-06
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Nr Instances 11
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-07-12
Abatement Due Date 1976-09-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-12
Abatement Due Date 1976-09-06
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-12
Abatement Due Date 1976-08-04
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State