Name: | THERMAL COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1960 (65 years ago) |
Entity Number: | 131953 |
ZIP code: | 36109 |
County: | Erie |
Place of Formation: | New York |
Address: | 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109 |
Name | Role | Address |
---|---|---|
PAUL SCHMITZ | Chief Executive Officer | 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109 |
Start date | End date | Type | Value |
---|---|---|---|
1960-09-26 | 2004-05-21 | Address | 2185 FILLMORE AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060505005 | 2006-05-05 | ASSUMED NAME CORP INITIAL FILING | 2006-05-05 |
041026002018 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
040521002213 | 2004-05-21 | BIENNIAL STATEMENT | 2002-09-01 |
A242466-3 | 1975-06-24 | CERTIFICATE OF MERGER | 1975-06-24 |
233881 | 1960-09-26 | CERTIFICATE OF INCORPORATION | 1960-09-26 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRAY SAFE | 72365349 | 1970-07-15 | 918905 | 1971-08-24 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | SPRAY SAFE |
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 | AIR FILTERING UNITS FOR TRACTOR AND TRUCK CABS |
International Class(es) | 011 |
U.S Class(es) | 031 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jun. 16, 1970 |
Use in Commerce | Jun. 23, 1970 |
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 | THERMAL COMPONENTS, INC. |
Owner Address | 2185 FILLMORE AVE. BUFFALO, NEW YORK UNITED STATES 14214 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | BEAN, KAUFFMAN & SPENCER, 1313 LIBERTY BLDG, BUFFALO, NEW YORK UNITED STATES 14202 |
Prosecution History
Date | Description |
---|---|
2002-07-20 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1991-07-31 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1991-07-01 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1977-08-09 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1993-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8316187103 | 2020-04-15 | 0296 | PPP | 1951 HAMBURG TURN PIKE Suite 27, LACKAWANNA, NY, 14218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State