Search icon

ORTOFON INC.

Company Details

Name: ORTOFON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1983 (42 years ago)
Entity Number: 847187
ZIP code: 10562
County: Westchester
Place of Formation: New York
Principal Address: STAVANGERVEJ 9, DK NAKSKOV, Denmark
Address: 500 EXECUTIVE BLVD., SUITE 102, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2019 112645592 2020-06-30 ORTOFON, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DRAHOMIRA HUSTINOVA
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2019 112645592 2020-06-16 ORTOFON, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing DHUSTINOVA5515
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2018 112645592 2019-05-30 ORTOFON, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing DRAHOMIRA HUSTINOVA
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2017 112645592 2018-06-12 ORTOFON, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing DRAHOMIRA HUSTINOVA
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2016 112645592 2017-06-08 ORTOFON, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing DRAHOMIRA HUSTINOVA
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2015 112645592 2016-07-12 ORTOFON, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing DRAHOMIRA HUSTINOVA
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2014 112645592 2015-06-15 ORTOFON, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing DRAHOMIRA HUSTINOVA
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2013 112645592 2014-07-16 ORTOFON, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing DRAHOMIRA HUSTINOVA
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2012 112645592 2014-07-29 ORTOFON, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing DRAHOMIRA HUSTINOVA
ORTOFON, INC 401(K) PROFIT SHARING PLAN 2011 112645592 2012-07-16 ORTOFON, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9147628646
Plan sponsor’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562

Plan administrator’s name and address

Administrator’s EIN 112645592
Plan administrator’s name ORTOFON, INC
Plan administrator’s address 500 EXECUTIVE BLVD STE 102, OSSINING, NY, 10562
Administrator’s telephone number 9147628646

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing DRAHOMIRA HUSTINOVA

Chief Executive Officer

Name Role Address
CHRISTEN H. NIELSEN Chief Executive Officer STAVANGERVEJ 9, DK - NAKSKOV, Denmark

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 EXECUTIVE BLVD., SUITE 102, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1997-06-11 2012-01-06 Address TELEGRAFVEJ 5, DK-2750, BALLERUP, DNK (Type of address: Chief Executive Officer)
1997-06-11 2012-01-06 Address TELEGRAFVEJ 5, DK-2750, BALLERUP, DNK (Type of address: Principal Executive Office)
1997-06-11 2012-05-16 Address 3555 VETERANS HWY, SUITE P, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1987-11-13 1997-06-11 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1983-06-08 1987-11-13 Address 1 STATE ST. PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120516000438 2012-05-16 CERTIFICATE OF CHANGE 2012-05-16
120106002786 2012-01-06 BIENNIAL STATEMENT 2011-06-01
010628002539 2001-06-28 BIENNIAL STATEMENT 2001-06-01
990908002730 1999-09-08 BIENNIAL STATEMENT 1999-06-01
970611002488 1997-06-11 BIENNIAL STATEMENT 1997-06-01
B566303-4 1987-11-13 CERTIFICATE OF AMENDMENT 1987-11-13
A987867-6 1983-06-08 CERTIFICATE OF INCORPORATION 1983-06-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIGITRAC 73500422 1984-09-21 1367393 1985-10-29
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 1992-04-17
Publication Date 1985-08-13
Date Cancelled 1992-04-17

Mark Information

Mark Literal Elements DIGITRAC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.01.04 - Amplifiers, sound; Answering machines, telephone; DVD players; Dictating machines; Loudspeakers; Phonographs; Receivers, stereo; Record players; Recorders, tape; Recorders, video; Sound amplifiers; Speakers, audio; Stereo receivers, tuners, amplifiers, speakers; Tape players, audio and video; Tape recorders, audio and video; Telephone answering machines; Tuners, stereo; Turntables; Video cassette recorders; Video disc players; Video recorders, 26.05.21 - Triangles that are completely or partially shaded, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For MAGNETIC PHONOGRAPH CARTRIDGES AND NEEDLES
International Class(es) 009 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
First Use Feb. 1984
Use in Commerce Feb. 1984

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 ORTOFON, INC.
Owner Address 122 DUPONT STREET PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SALVATORE A. ALAMIA ESQ.
Correspondent Name/Address SALVATORE A ALAMIA ESQ, 42 FIRE ISLAND AVE, BABYLON, NEW YORK UNITED STATES 11702

Prosecution History

Date Description
1992-04-17 CANCELLED SEC. 8 (6-YR)
1985-10-29 REGISTERED-PRINCIPAL REGISTER
1985-08-13 PUBLISHED FOR OPPOSITION
1985-07-16 NOTICE OF PUBLICATION
1985-05-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-24 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State