Name: | BIO-ENERGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1988 (37 years ago) |
Date of dissolution: | 10 Apr 2008 |
Entity Number: | 1262861 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC M. ZINN | Chief Executive Officer | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
FREDERIC M. ZINN | DOS Process Agent | 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2006-06-12 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1998-05-08 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2006-06-12 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2006-06-12 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1988-05-19 | 1992-11-24 | Address | P.O. BOX 191, 221 CANAL ST., ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080410000933 | 2008-04-10 | CERTIFICATE OF DISSOLUTION | 2008-04-10 |
060612002494 | 2006-06-12 | BIENNIAL STATEMENT | 2006-05-01 |
980508002288 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
960529002133 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
000043000098 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
921124002103 | 1992-11-24 | BIENNIAL STATEMENT | 1992-05-01 |
B641771-4 | 1988-05-19 | CERTIFICATE OF INCORPORATION | 1988-05-19 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPEEDFRAME | 73357002 | 1982-03-29 | 1261620 | 1983-12-20 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | SPEEDFRAME |
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 | Solar Heating Framing and Glazing Systems, Comprising Panels, Mullions and Tube Mat; Also Sold in Kit Form |
International Class(es) | 011 - Primary Class |
U.S Class(es) | 034 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jan. 1982 |
Use in Commerce | Jan. 1982 |
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 | Bio-Energy Systems, Inc. |
Owner Address | 221 Canal St. Ellenville, NEW YORK UNITED STATES 12428 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Kevin M. Kelleher |
Correspondent Name/Address | KEVIN M KELLEHER, BROWN, KELLEHER & ZWICKEL, MAIN ST, WINDHAM, NEW YORK UNITED STATES 12496 |
Prosecution History
Date | Description |
---|---|
1990-04-20 | CANCELLED SEC. 8 (6-YR) |
1983-12-20 | REGISTERED-PRINCIPAL REGISTER |
1983-09-27 | PUBLISHED FOR OPPOSITION |
1983-12-20 | REGISTERED-PRINCIPAL REGISTER |
1983-09-27 | PUBLISHED FOR OPPOSITION |
1983-09-27 | PUBLISHED FOR OPPOSITION |
1983-08-23 | NOTICE OF PUBLICATION |
1983-08-22 | NOTICE OF PUBLICATION |
1983-07-19 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1983-07-19 | EXAMINER'S AMENDMENT MAILED |
1983-06-13 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-05-19 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1982-11-26 | NON-FINAL ACTION MAILED |
1982-10-22 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-06-04 |
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 | 2005-10-15 |
Publication Date | 1984-10-30 |
Date Cancelled | 2005-10-15 |
Mark Information
Mark Literal Elements | SUNMAT |
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 | SOLAR AND RADIANT HEAT EXCHANGERS AND PARTS AND COMPONENTS THEREFOR |
International Class(es) | 011 - Primary Class |
U.S Class(es) | 034 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Mar. 1976 |
Use in Commerce | Jun. 1976 |
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 | BIO-ENERGY SYSTEMS, INC. |
Owner Address | 221 CANAL ST. ELLENVILLE, NEW YORK UNITED STATES 12428 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | KEVIN M. KELLEHER |
Correspondent Name/Address | KEVIN M KELLEHER, BROWN, KELLEHER, ZWICKEL & WILHELM, P O BOX 489, WINDHAM, NEW YORK UNITED STATES 12496 |
Prosecution History
Date | Description |
---|---|
2005-10-15 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1992-08-26 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1992-08-19 | PETITION TO DIRECTOR GRANTED |
1992-02-18 | RESPONSE RECEIVED TO POST REG. ACTION |
1991-12-13 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1991-07-08 | RESPONSE RECEIVED TO POST REG. ACTION |
1991-05-23 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1990-12-13 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1985-01-08 | REGISTERED-PRINCIPAL REGISTER |
1984-10-30 | PUBLISHED FOR OPPOSITION |
1984-10-30 | PUBLISHED FOR OPPOSITION |
1984-08-30 | NOTICE OF PUBLICATION |
1984-07-17 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-06-29 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-04-20 | LETTER OF SUSPENSION MAILED |
1984-03-23 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-09-22 | FINAL REFUSAL MAILED |
1982-04-26 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1992-09-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10744134 | 0213100 | 1982-10-26 | CANAL ST PLANT, Ellenville, NY, 12428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10710101 | 0213100 | 1981-10-22 | CANAL ST AND MINE ST, Ellenville, NY, 12478 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320183866 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-10-29 |
Abatement Due Date | 1981-11-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1981-10-29 |
Abatement Due Date | 1981-11-30 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1981-10-29 |
Abatement Due Date | 1981-11-05 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-10-29 |
Abatement Due Date | 1981-11-01 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State