Search icon

R. D. WERNER CO., INC.

Company Details

Name: R. D. WERNER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1990 (35 years ago)
Date of dissolution: 04 Apr 1994
Entity Number: 1429378
ZIP code: 16125
County: New York
Place of Formation: Pennsylvania
Address: 93 WERNER ROAD, GREENVILLE, PA, United States, 16125

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD L WERNER Chief Executive Officer 93 WERNER ROAD, GREENVILLE, PA, United States, 16125

DOS Process Agent

Name Role Address
ERIC J WERNER DOS Process Agent 93 WERNER ROAD, GREENVILLE, PA, United States, 16125

History

Start date End date Type Value
1991-09-13 1993-05-04 Address THE CORPORATION, 93 WERNER ROAD, GREENVILLE, PA, 16125, USA (Type of address: Service of Process)
1990-03-09 1991-09-13 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-03-09 1991-09-13 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940404000202 1994-04-04 CERTIFICATE OF TERMINATION 1994-04-04
930504002983 1993-05-04 BIENNIAL STATEMENT 1993-03-01
910913000217 1991-09-13 CERTIFICATE OF CHANGE 1991-09-13
C116737-5 1990-03-09 APPLICATION OF AUTHORITY 1990-03-09

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ARDEE 71680119 1955-01-18 615076 1955-11-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-08-05

Mark Information

Mark Literal Elements ARDEE
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 METAL SINK FRAMES
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 21, 1950
Use in Commerce Sep. 21, 1950

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 R. D. WERNER CO., INC.
Owner Address 295 FIFTH AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-08-05 EXPIRED SEC. 9
1975-11-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501147 Personal Injury - Product Liability 2005-03-02 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-03-02
Termination Date 2006-07-08
Date Issue Joined 2005-03-09
Pretrial Conference Date 2005-05-04
Section 1441
Sub Section PI
Status Terminated

Parties

Name RYDER
Role Plaintiff
Name R. D. WERNER CO., INC.
Role Defendant
8903935 Personal Injury - Product Liability 1989-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1989-11-22
Termination Date 1990-11-28
Date Issue Joined 1990-01-11
Pretrial Conference Date 1990-06-28
Section 1332

Parties

Name BARABAS, JOHN
Role Plaintiff
Name R. D. WERNER CO., INC.
Role Defendant
9505134 Bankruptcy Withdrawal 28 USC 157 1995-07-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-11
Termination Date 1997-12-19
Section 0157

Parties

Name ST. JOHNSBURY TRUCK.
Role Plaintiff
Name R. D. WERNER CO., INC.
Role Defendant
9502280 Personal Injury - Product Liability 1995-06-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-06-07
Termination Date 1997-02-05
Section 1332

Parties

Name SHAKARCHI,
Role Plaintiff
Name R. D. WERNER CO., INC.
Role Defendant
9104088 Personal Injury - Product Liability 1991-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1991-10-21
Termination Date 1994-05-02
Date Issue Joined 1991-12-13
Pretrial Conference Date 1994-04-12
Section 1332

Parties

Name DENSIESKI
Role Plaintiff
Name R. D. WERNER CO., INC.
Role Defendant
9409258 Personal Injury - Product Liability 1994-12-27 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-27
Termination Date 1997-12-02
Date Issue Joined 1995-08-18
Pretrial Conference Date 1995-03-13
Trial Begin Date 1997-10-27
Trial End Date 1997-10-29
Section 1441

Parties

Name GREGG,
Role Plaintiff
Name R. D. WERNER CO., INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State