Search icon

HOSBY USA INC.

Company Details

Name: HOSBY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1104020
ZIP code: 11753
County: Nassau
Place of Formation: New Jersey
Address: 500 NORTH BROADWAY, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
HOSBY USA INC. DOS Process Agent 500 NORTH BROADWAY, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
DP-1218272 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B389635-4 1986-08-11 APPLICATION OF AUTHORITY 1986-08-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HOSBY HOUSE 73610570 1986-07-21 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-06-11

Mark Information

Mark Literal Elements HOSBY HOUSE
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 PREFABRICATED HOMES AND MANY ITEMS ASSOCIATED THEREWITH
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use May 21, 1985
Use in Commerce May 21, 1985

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 HOSBY USA, INC.
Owner Address SUITE 166 500 NORTH BROADWAY JERICHO, NEW YORK UNITED STATES 11753
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ERIC A. BROWNDORF
Correspondent Name/Address ERIC A BROWNDORF, VALORE, MCALLISTER, WESTMORELAND, ET AL, MAINLAND PROFESSIONAL PLZ, 535 TILTON RD, NORTHFIELD, NEW JERSEY UNITED STATES 08225

Prosecution History

Date Description
1987-06-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-10-09 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701283 Other Contract Actions 1987-04-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-04-27
Termination Date 1988-09-30
Date Issue Joined 1987-07-31
Pretrial Conference Date 1987-12-01
Section 1332

Parties

Name CONDON, RICHARD
Role Plaintiff
Name HOSBY USA INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State