Search icon

ALL ISLAND TAXI INC.

Company Details

Name: ALL ISLAND TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1984 (41 years ago)
Entity Number: 901790
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 204A MAIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204A MAIN STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1984-03-14 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B079420-4 1984-03-14 CERTIFICATE OF INCORPORATION 1984-03-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ALL ISLAND TAXI 73647597 1987-03-03 1463930 1987-11-03
Register Principal
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 1994-05-09
Publication Date 1987-08-11
Date Cancelled 1994-05-09

Mark Information

Mark Literal Elements ALL ISLAND TAXI
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 TAXI AND AIRPORT SHUTTLE SERVICES
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
First Use Aug. 1983
Use in Commerce Aug. 1983

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 ALL ISLAND TAXI INC.
Owner Address 175 JACKSON STREET HEMPSTEAD, NEW YORK UNITED STATES 11550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALLISON C. COLLARD
Correspondent Name/Address ALLISON C COLLARD, COLLARD, ROE & GALGANO, 1077 NORTHERN BLVD, ROSLYN, NEW YORK UNITED STATES 11576

Prosecution History

Date Description
1994-05-09 CANCELLED SEC. 8 (6-YR)
1987-11-03 REGISTERED-PRINCIPAL REGISTER
1987-08-11 PUBLISHED FOR OPPOSITION
1987-07-11 NOTICE OF PUBLICATION
1987-06-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-03 EXAMINER'S AMENDMENT MAILED
1987-05-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703426 0214700 2000-08-03 99 LONG BEACH ROAD, ISLAND PARK, NY, 11588
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-09
Case Closed 2001-01-22

Related Activity

Type Complaint
Activity Nr 200152064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100141 C01 I
Issuance Date 2000-08-14
Abatement Due Date 2000-09-13
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 2000-08-14
Abatement Due Date 2000-09-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
302703509 0214700 2000-08-03 100 FREEPORT PLAZA EAST, FREEPORT, NY, 11520
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-09
Case Closed 2001-01-22

Related Activity

Type Complaint
Activity Nr 200152064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100141 C01 I
Issuance Date 2000-08-14
Abatement Due Date 2000-11-01
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 2000-08-14
Abatement Due Date 2000-11-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
302703517 0214700 2000-08-03 50 FRONT STREET, ROCKVILLE CENTRE, NY, 11570
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-09
Case Closed 2001-01-22

Related Activity

Type Complaint
Activity Nr 200152064
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100141 C01 I
Issuance Date 2000-08-14
Abatement Due Date 2000-11-01
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 2000-08-14
Abatement Due Date 2000-11-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
302703525 0214700 2000-08-03 213 STATION PLAZA, MINEOLA, NY, 11501
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-09
Case Closed 2001-01-22

Related Activity

Type Complaint
Activity Nr 200152064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100141 C01 I
Issuance Date 2000-08-14
Abatement Due Date 2000-11-01
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 2000-08-14
Abatement Due Date 2000-11-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
300140522 0214700 1999-02-19 99 LONG BEACH RD., ISLAND PARK, NY, 11558
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-03-29
Case Closed 1999-07-12

Related Activity

Type Complaint
Activity Nr 76952621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1999-04-06
Abatement Due Date 1999-05-21
Current Penalty 500.0
Initial Penalty 5000.0
Contest Date 1999-04-16
Final Order 1999-07-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State