Search icon

POWER DESIGNS INC.

Company Details

Name: POWER DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1952 (73 years ago)
Date of dissolution: 11 Aug 1997
Entity Number: 84452
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 250 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
MELVIN A BECKER Chief Executive Officer 250 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000079829
Phone:
2037487001

Latest Filings

Form type:
REVOKED
File number:
000-01921
Filing date:
2010-01-20
File:
Form type:
3
File number:
000-50532
Filing date:
2007-09-28
File:
Form type:
SC 13G/A
Filing date:
2007-09-27
File:
Form type:
4
File number:
000-50532
Filing date:
2007-01-24
File:
Form type:
3
File number:
000-50532
Filing date:
2007-01-03
File:

History

Start date End date Type Value
1995-06-30 1995-06-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1995-06-30 1995-06-30 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
1961-03-28 1995-06-30 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1961-03-28 1995-04-13 Address 1700 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1952-07-07 1961-03-28 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970811000522 1997-08-11 CERTIFICATE OF MERGER 1997-08-11
961010000132 1996-10-10 CERTIFICATE OF AMENDMENT 1996-10-10
950630000459 1995-06-30 CERTIFICATE OF AMENDMENT 1995-06-30
950413002334 1995-04-13 BIENNIAL STATEMENT 1993-07-01
B017151-2 1983-09-02 ASSUMED NAME CORP INITIAL FILING 1983-09-02

Trademarks Section

Serial Number:
72338691
Mark:
UNIPLY
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-09-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
UNIPLY

Goods And Services

For:
ELECTRONIC POWER SUPPLIES FOR USE WITH ELECTRONIC INSTRUMENTS
First Use:
1969-08-15
International Classes:
009
Class Status:
EXPIRED
Serial Number:
72195967
Mark:
PD
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1964-06-18
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PD

Goods And Services

For:
TRANSISTORIZED VOLTAGE REGULATED POWER SUPPLIES FOR USE WITH ELECTRONIC INSTRUMENTS
First Use:
1962-03-19
International Classes:
021 - Primary Class
Class Status:
Expired
Serial Number:
72195807
Mark:
REDULE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-06-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
REDULE

Goods And Services

For:
ELECTRONIC POWER SUPPLY
First Use:
1964-05-01
International Classes:
009
Class Status:
EXPIRED
Serial Number:
72105463
Mark:
AMBITROL
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:
1960-09-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AMBITROL

Goods And Services

For:
Transistorized Power Supplies
First Use:
1960-08-18
International Classes:
009
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-18
Type:
Planned
Address:
1700 SHAMES DR, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-10-21
Type:
Planned
Address:
1700 SHAMES DR, Westbury, NY, 11590
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-12-01
Type:
Planned
Address:
1700 SHAMES DRIVE, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-16
Type:
Planned
Address:
1700 SHAMES DR, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-03-23
Type:
FollowUp
Address:
1700 SHAMES DRIVE, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-10-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POWER DESIGNS INC.
Party Role:
Plaintiff
Party Name:
ELECTRONICS CORP OF,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State