Search icon

SOLITEC, INC.

Company Details

Name: SOLITEC, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 27 Sep 1988 (37 years ago)
Date of dissolution: 27 Sep 1988
Entity Number: 1294425
County: Blank
Place of Formation: California

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THERMASTAK 73681428 1987-08-31 1484173 1988-04-12
Trademark image
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 2009-01-17
Publication Date 1988-01-19
Date Cancelled 2009-01-17

Mark Information

Mark Literal Elements THERMASTAK
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 WASTE HEAT RECLAMATION SYSTEMS - NAMELY, HEAT RECLAIMER APPARATUS ALSO KNOWN AS HEAT EXCHANGES TO EXTRACT WASTE HEAT FROM FLUE GASES
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Nov. 12, 1986
Use in Commerce Jan. 09, 1987

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 SOLITEC, INC.
Owner Address P.O. BOX 191 PORT AND JEFFERSON STREETS PULASKI, NEW YORK UNITED STATES 13142
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MURRAY SCHAFFER
Correspondent Name/Address MURRAY SCHAFFER, BAUER & SCHAFFER, STE 344, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2009-01-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-22 CASE FILE IN TICRS
1994-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-04-12 REGISTERED-PRINCIPAL REGISTER
1988-01-19 PUBLISHED FOR OPPOSITION
1987-12-18 NOTICE OF PUBLICATION
1987-12-11 NOTICE OF PUBLICATION
1987-11-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-22
THERMA-STAK 73155595 1978-01-16 1099411 1978-08-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-16

Mark Information

Mark Literal Elements THERMA-STAK
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 HEAT RECLAIMER APPARATUSES ALSO KNOWN AS HEAT EXCHANGERS TO EXTRACT WASTE HEAT FROM FLUE GASES
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status EXPIRED
Basis 1(a)
First Use Nov. 09, 1977
Use in Commerce Nov. 09, 1977

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 SOLITEC, INC.
Owner Address 201 WEST SECOND STREET OSWEGO, NEW YORK UNITED STATES 13126
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax (516) 393-8282
Phone (516) 746-8000
Correspondent e-mail avodovozov@jshllp.com
Correspondent Name/Address ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ, GARDEN CITY, NEW YORK UNITED STATES 11530
Correspondent e-mail Authorized No

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-12-26 CASE FILE IN TICRS
2005-03-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-04-11 PAPER RECEIVED
1998-12-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-08-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State