Search icon

INTERNATIONAL DIESEL ELECTRIC CO., INC.

Company Details

Name: INTERNATIONAL DIESEL ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1954 (71 years ago)
Date of dissolution: 06 Oct 1999
Entity Number: 94437
ZIP code: 10940
County: Rockland
Place of Formation: New York
Address: MIDLAND AVENUE EXTENSION, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ROHR DOS Process Agent MIDLAND AVENUE EXTENSION, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
DAVID ROHR Chief Executive Officer MIDLAND AVENUE EXTENSION, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1954-05-21 1995-04-05 Address 37 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991006000533 1999-10-06 CERTIFICATE OF DISSOLUTION 1999-10-06
980529002158 1998-05-29 BIENNIAL STATEMENT 1998-05-01
960530002015 1996-05-30 BIENNIAL STATEMENT 1996-05-01
950405002338 1995-04-05 BIENNIAL STATEMENT 1993-05-01
B194321-2 1985-02-19 ASSUMED NAME CORP INITIAL FILING 1985-02-19
8740-40 1954-05-21 CERTIFICATE OF INCORPORATION 1954-05-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
IDE 72385974 1971-03-10 941329 1972-08-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-31

Mark Information

Mark Literal Elements IDE
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 ELECTIC GENERATOR SETS FOR USE WITH INTERNAL COMBUSTION ENGINES
International Class(es) 007
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1961
Use in Commerce Jan. 1961

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 INTERNATIONAL DIESEL ELECTRIC CO., INC.
Owner Address EXTENSION MIDLAND AVE. MIDDLETOWN, NEW YORK UNITED STATES 10940
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-31 EXPIRED SEC. 9
1977-10-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12127684 0235500 1979-01-11 MIDLAND AVENUE EXT, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1984-03-10
12104469 0235500 1977-11-29 MIDLAND AVE EXTENSION, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-29
Case Closed 1978-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 011017
Issuance Date 1977-12-28
Abatement Due Date 1978-01-16
Nr Instances 1
12097234 0235500 1976-11-18 MIDLAND AVE EXT, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-18
Case Closed 1977-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-23
Abatement Due Date 1976-12-01
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-11-23
Abatement Due Date 1976-12-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-11-23
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-11-23
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-11-23
Abatement Due Date 1976-12-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-23
Abatement Due Date 1976-12-27
Nr Instances 1
12115135 0235500 1976-01-07 MIDLAND AVE EXTENSION, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-01-21
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-01-21
Abatement Due Date 1976-02-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-01-21
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 1976-01-21
Abatement Due Date 1976-02-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-21
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-21
Abatement Due Date 1976-02-09
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-21
Abatement Due Date 1976-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-21
Abatement Due Date 1976-01-28
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State