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
Name | Role | Address |
---|---|---|
THE CORP. %BURNS JACKSON SUMMIT | DOS Process Agent | ROVINS & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D | 72299549 | 1968-06-03 | 872487 | 1969-07-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11514379 | 0214700 | 1981-08-05 | 933 MOTOR PARKWAY, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11536760 | 0214700 | 1981-02-24 | 730 OLD WILLETS PATH, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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