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

Central Index Key

CIK number Mailing Address Business Address Phone
79829 14 COMMERCE DR, DANBURY, CT, 06810 14 COMMERCE DR, DANBURY, CT, 06810 2037487001

Filings since 2010-01-20

Form type REVOKED
File number 000-01921
Filing date 2010-01-20
File View File

Filings since 2007-09-28

Form type 3
File number 000-50532
Filing date 2007-09-28
Reporting date 2007-09-05
File View File

Filings since 2007-09-27

Form type SC 13G/A
Filing date 2007-09-27
File View File

Filings since 2007-01-24

Form type 4
File number 000-50532
Filing date 2007-01-24
Reporting date 2007-01-22
File View File

Filings since 2007-01-03

Form type 3
File number 000-50532
Filing date 2007-01-03
Reporting date 2006-10-16
File View File

Filings since 2001-05-15

Form type 10QSB
File number 000-01921
Filing date 2001-05-15
Reporting date 2001-03-31
File View File

Filings since 2001-02-20

Form type 10QSB
File number 000-01921
Filing date 2001-02-20
Reporting date 2000-12-31
File View File

Filings since 2001-02-14

Form type NT 10-Q
File number 000-01921
Filing date 2001-02-14
Reporting date 2000-12-31
File View File

Filings since 2000-11-15

Form type 10QSB
File number 000-01921
Filing date 2000-11-15
Reporting date 2000-09-30
File View File

Filings since 2000-09-29

Form type 10KSB
File number 000-01921
Filing date 2000-09-29
Reporting date 2000-06-30
File View File

Filings since 2000-05-15

Form type 10QSB
File number 000-01921
Filing date 2000-05-15
Reporting date 2000-03-31

Filings since 2000-03-01

Form type 10QSB
File number 000-01921
Filing date 2000-03-01
Reporting date 1999-12-31

Filings since 2000-02-29

Form type 10QSB
File number 000-01921
Filing date 2000-02-29
Reporting date 1999-09-30

Filings since 2000-02-29

Form type 10KSB
File number 000-01921
Filing date 2000-02-29
Reporting date 1999-06-30

Filings since 1999-11-03

Form type 10QSB
File number 000-01921
Filing date 1999-11-03
Reporting date 1999-03-31

Filings since 1999-10-22

Form type 10QSB
File number 000-01921
Filing date 1999-10-22
Reporting date 1998-12-31

Filings since 1999-10-21

Form type 10QSB
File number 000-01921
Filing date 1999-10-21
Reporting date 1998-09-30

Filings since 1999-09-23

Form type 10KSB
File number 000-01921
Filing date 1999-09-23
Reporting date 1998-06-30

Filings since 1998-12-16

Form type 10QSB
File number 000-01921
Filing date 1998-12-16
Reporting date 1998-03-31

Filings since 1998-06-12

Form type 10QSB
File number 000-01921
Filing date 1998-06-12
Reporting date 1997-12-31

Filings since 1998-02-09

Form type 8-K
File number 000-01921
Filing date 1998-02-09
Reporting date 1998-01-15

Filings since 1997-11-17

Form type 10QSB
File number 000-01921
Filing date 1997-11-17
Reporting date 1997-09-30

Filings since 1997-11-10

Form type 10KSB
File number 000-01921
Filing date 1997-11-10
Reporting date 1997-06-30

Filings since 1997-10-30

Form type DEF 14A
File number 000-01921
Filing date 1997-10-30
Reporting date 1997-11-12

Filings since 1997-10-10

Form type PRE 14A
File number 000-01921
Filing date 1997-10-10
Reporting date 1997-11-12

Filings since 1997-09-30

Form type NT 10-K
File number 000-01921
Filing date 1997-09-30
Reporting date 1997-06-30

Filings since 1997-09-17

Form type 8-K/A
File number 000-01921
Filing date 1997-09-17
Reporting date 1997-05-05

Filings since 1997-09-10

Form type 8-K
File number 000-01921
Filing date 1997-09-10
Reporting date 1997-05-05

Filings since 1997-06-25

Form type 10QSB
File number 000-01921
Filing date 1997-06-25
Reporting date 1997-03-31

Filings since 1997-06-25

Form type 10QSB/A
File number 000-01921
Filing date 1997-06-25
Reporting date 1996-12-31

Filings since 1997-04-15

Form type 8-K
File number 000-01921
Filing date 1997-04-15
Reporting date 1997-04-10

Filings since 1997-03-31

Form type 10KSB
File number 000-01921
Filing date 1997-03-31
Reporting date 1996-12-31

Filings since 1997-03-27

Form type 8-K
File number 000-01921
Filing date 1997-03-27
Reporting date 1996-03-03

Filings since 1997-03-27

Form type 8-K
File number 000-01921
Filing date 1997-03-27
Reporting date 1996-03-03

Filings since 1997-03-12

Form type 8-K/A
File number 000-01921
Filing date 1997-03-12
Reporting date 1996-10-11

Filings since 1997-02-19

Form type 10QSB
File number 000-01921
Filing date 1997-02-19
Reporting date 1996-12-31

Filings since 1997-02-03

Form type 10QSB/A
File number 000-01921
Filing date 1997-02-03
Reporting date 1996-09-30

Filings since 1997-01-15

Form type 8-K
File number 000-01921
Filing date 1997-01-15
Reporting date 1996-12-31

Filings since 1996-12-12

Form type SC 13D/A
File number 005-47611
Filing date 1996-12-12

Filings since 1996-12-12

Form type SC 13D
File number 005-47611
Filing date 1996-12-12

Filings since 1996-12-12

Form type SC 13D
File number 005-47611
Filing date 1996-12-12

Filings since 1996-12-12

Form type SC 13D/A
File number 005-47611
Filing date 1996-12-12

Filings since 1996-12-10

Form type 10QSB
File number 000-01921
Filing date 1996-12-10
Reporting date 1996-09-30

Filings since 1996-11-15

Form type 10KSB
File number 000-01921
Filing date 1996-11-15
Reporting date 1996-06-30

Filings since 1996-10-28

Form type 8-K
File number 000-01921
Filing date 1996-10-28
Reporting date 1996-10-11

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

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
261394 1961-03-28 CERTIFICATE OF AMENDMENT 1961-03-28
8271-139 1952-07-07 CERTIFICATE OF INCORPORATION 1952-07-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UNIPLY 72338691 1969-09-23 893620 1970-06-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements UNIPLY
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 ELECTRONIC POWER SUPPLIES FOR USE WITH ELECTRONIC INSTRUMENTS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 15, 1969
Use in Commerce Aug. 15, 1969

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 POWER DESIGNS, INC.
Owner Address 1700 SHAMES DRIVE WESTBURY, NEW YORK UNITED STATES 11590
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-27
PD 72195967 1964-06-18 833937 1967-08-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-05-23

Mark Information

Mark Literal Elements PD
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 TRANSISTORIZED VOLTAGE REGULATED POWER SUPPLIES FOR USE WITH ELECTRONIC INSTRUMENTS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 19, 1962
Use in Commerce Mar. 19, 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 POWER DESIGNS, INC.
Owner Address 1700 SHAMES DRIVE WESTBURY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ARTHUR B COLVIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
2008-05-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-08-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-05-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-01
REDULE 72195807 1964-06-16 785522 1965-02-23
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-05-23

Mark Information

Mark Literal Elements REDULE
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 ELECTRONIC POWER SUPPLY
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 01, 1964
Use in Commerce May 01, 1964

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 POWER DESIGNS, INC.
Owner Address 1700 SHAMES DRIVE WESTBURY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-05-23 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
AMBITROL 72105463 1960-09-29 723018 1961-10-24
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 2002-07-27
Date Cancelled 2002-07-27

Mark Information

Mark Literal Elements AMBITROL
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 Transistorized Power Supplies
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 18, 1960
Use in Commerce Aug. 18, 1960

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 Power Designs, Inc.
Owner Address 1700 SHAMES DRIVE Westbury, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2002-07-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1981-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11530078 0214700 1982-11-18 1700 SHAMES DR, Westbury, NY, 11590
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1982-11-18
11499167 0214700 1982-10-21 1700 SHAMES DR, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-21
Case Closed 1982-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-10-22
Abatement Due Date 1982-11-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-10-22
Abatement Due Date 1982-11-08
Nr Instances 1
11457181 0214700 1977-12-01 1700 SHAMES DRIVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1978-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-12-02
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-12-02
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-02
Abatement Due Date 1978-01-20
Nr Instances 2
11543410 0214700 1976-08-16 1700 SHAMES DR, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-16
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-08-18
Abatement Due Date 1976-09-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-18
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-08-18
Abatement Due Date 1976-09-15
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-18
Abatement Due Date 1976-09-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-08-18
Abatement Due Date 1976-09-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 14
11588407 0214700 1973-03-23 1700 SHAMES DRIVE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-23
Case Closed 1984-03-10
11587847 0214700 1973-02-02 1700 SHAMES DR, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-02-05
Abatement Due Date 1973-03-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 04004
Issuance Date 1973-02-05
Abatement Due Date 1973-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-02-05
Abatement Due Date 1973-03-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-02-05
Abatement Due Date 1973-03-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State