Search icon

SINDROME CONSTRUCTION, INC.

Company Details

Name: SINDROME CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1984 (41 years ago)
Entity Number: 894434
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 233 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN R SINDEBAND Chief Executive Officer 233 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1998-11-18 2012-04-10 Address 233 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1998-11-18 2012-04-10 Address 233 E MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1998-11-18 2012-04-10 Address 233 E MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1989-11-16 1998-11-18 Address 145 DIXON AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1984-02-10 1989-11-16 Address 45 DIXON AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002406 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120410002297 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100317002084 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080311002565 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060310002337 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002814 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020315002432 2002-03-15 BIENNIAL STATEMENT 2002-02-01
000320002389 2000-03-20 BIENNIAL STATEMENT 2000-02-01
981118002547 1998-11-18 BIENNIAL STATEMENT 1998-02-01
C077032-3 1989-11-16 CERTIFICATE OF AMENDMENT 1989-11-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73666413 1987-06-15 1482855 1988-03-29
Trademark image
Register Supplemental
Mark Type Service Mark
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 2009-01-03
Date Cancelled 2009-01-03

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.18 - Farmers (men); Hobos (men); Men, farmers, hobos and other men wearing overalls; Overalls (men wearing), 02.09.11 - Humans engaged in other work; Humans, including men, women and children, depicted engaged in other work, 07.15.04 - Beams, wood; Lumber; Parquet flooring; Wood boards, 07.15.25 - Fiberglass; Floor tiles; Gravel; Shingles; Tiles, 26.09.01 - Squares as carriers or squares as single or multiple line borders

Goods and Services

For GENERAL BUILDING CONSTRUCTION SERVICES
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use May 1984
Use in Commerce May 1986

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 SINDROME CONSTRUCTION INC.
Owner Address 145 DIXON AVE. AMITYVILLE, NEW YORK UNITED STATES 11701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD M. ORGAN
Correspondent Name/Address PAMELA A BANKS, BANKS & NEILL, 44 MAIN ST, COLD SPRING HARBOR, NEW YORK UNITED STATES 11724

Prosecution History

Date Description
2009-01-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-06-13 CASE FILE IN TICRS
1995-01-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1994-10-13 RESPONSE RECEIVED TO POST REG. ACTION
1994-09-23 POST REGISTRATION ACTION MAILED - SEC. 8
1994-02-22 REGISTERED - SEC. 8 (6-YR) FILED
1988-03-29 REGISTERED-SUPPLEMENTAL REGISTER
1988-01-23 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1988-01-19 EXAMINERS AMENDMENT MAILED
1987-09-18 NON-FINAL ACTION MAILED
1987-08-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304680085 0214700 2002-10-15 1555 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-28
302704796 0214700 2000-12-07 SHERATON HOTEL, 110 VANDERBILT MOTOR PKWY., SMITHTOWN, NY, 11787
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-12-07
Emphasis S: CONSTRUCTION
Case Closed 2001-01-17

Related Activity

Type Complaint
Activity Nr 200152718
Safety Yes
302700950 0214700 1999-12-08 MOTOR PARKWAY, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-12-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 1999-12-28
Abatement Due Date 2000-01-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1999-12-28
Abatement Due Date 2000-01-03
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
302700158 0214700 1999-10-05 MOTOR PARKWAY, HAUPPAUGE, NY, 11787
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-10-05
Emphasis S: CONSTRUCTION
Case Closed 1999-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-10-15
Abatement Due Date 1999-10-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-10-15
Abatement Due Date 1999-10-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
107517583 0214700 1994-07-21 LARKFIELD & JERICHO TPKE., COMMACK, NY, 11725
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-19
Case Closed 1995-01-17

Related Activity

Type Referral
Activity Nr 901217208

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-10-12
Final Order 1994-12-27
Nr Instances 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1994-10-12
Final Order 1994-12-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-09-26
Abatement Due Date 1994-11-14
Initial Penalty 300.0
Contest Date 1994-10-12
Final Order 1994-12-27
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Contest Date 1994-10-12
Final Order 1994-12-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Contest Date 1994-10-12
Final Order 1994-12-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Contest Date 1994-10-12
Final Order 1994-12-27
Nr Instances 2
Gravity 01
106922149 0214700 1993-07-26 MONDELL STREET, ISLIP, NY, 11751
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-07-26
Case Closed 1993-07-30
101534253 0214700 1990-04-23 1155 NORTHERN BLVD., MANHASSET, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-24
Case Closed 1990-06-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 1990-05-21
Abatement Due Date 1990-06-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 10
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Nr Instances 10
Nr Exposed 4
Gravity 00
100516061 0214700 1988-12-27 MAIN ST. AND SOUTH CLINTON ST., BAY SHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-28
Case Closed 1988-12-30
100514132 0214700 1988-10-03 PORTION ROAD, LAKE RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-03
Case Closed 1988-10-07
100692995 0214700 1987-06-08 25 PROSPECT STREET, GREAT NECK, NY, 11547
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-08
Case Closed 1987-06-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-29
Case Closed 1986-05-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-09
Case Closed 1986-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1986-05-13
Abatement Due Date 1986-05-16
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State