Name: | WICKHEN PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1962 (63 years ago) |
Date of dissolution: | 11 Apr 1995 |
Entity Number: | 145512 |
ZIP code: | 48611 |
County: | Orange |
Place of Formation: | Wisconsin |
Address: | 2200 W. SALZBURG ROAD, AUBURN, MI, United States, 48611 |
Principal Address: | 2200 SALZBURG RD, MIDLAND, MI, United States, 48686 |
Name | Role | Address |
---|---|---|
L.M. GALLIGAN | Chief Executive Officer | 2200 SALZBURG ROAD, MIDLAND, MI, United States, 48686 |
Name | Role | Address |
---|---|---|
DOW CORNING CORP. GEN/CLS | DOS Process Agent | 2200 W. SALZBURG ROAD, AUBURN, MI, United States, 48611 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1994-03-28 | Address | 2200 SALZBURG RD, MIDLAND, MI, 48686, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1995-04-11 | Address | 2200 SALZBURG RD, MIDLAND, MI, 48686, USA (Type of address: Service of Process) |
1962-02-21 | 1993-03-11 | Address | SKY LINE DRIVE, PORT JARVIS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950411000300 | 1995-04-11 | SURRENDER OF AUTHORITY | 1995-04-11 |
940328002063 | 1994-03-28 | BIENNIAL STATEMENT | 1994-02-01 |
930311002005 | 1993-03-11 | BIENNIAL STATEMENT | 1993-02-01 |
B730376-2 | 1989-01-18 | ASSUMED NAME CORP INITIAL FILING | 1989-01-18 |
313295 | 1962-02-21 | APPLICATION OF AUTHORITY | 1962-02-21 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLYTRAP FLM | 73405216 | 1982-12-08 | 1267508 | 1984-02-21 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | POLYTRAP FLM |
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 | Chemicals-Namely, Polymer Used for Entrapping Solid and/or Liquid Materials |
International Class(es) | 001 - Primary Class |
U.S Class(es) | 001, 006 |
Class Status | SECTION 8 - CANCELLED |
First Use | Nov. 02, 1982 |
Use in Commerce | Nov. 02, 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 | Wickhen Products, Inc. |
Owner Address | Big Pond Rd. Huguenot, NEW YORK UNITED STATES 12746 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | J. Rodman Steele, Jr. |
Correspondent Name/Address | J RODMAN STEELE JR, 3232 IVB BLDG, 1700 MARKET ST, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19103 |
Prosecution History
Date | Description |
---|---|
1990-06-13 | CANCELLED SEC. 8 (6-YR) |
1984-08-14 | CORRECTION UNDER SECTION 7 - PROCESSED |
1984-02-21 | REGISTERED-PRINCIPAL REGISTER |
1983-11-29 | PUBLISHED FOR OPPOSITION |
1983-11-29 | PUBLISHED FOR OPPOSITION |
1983-10-11 | NOTICE OF PUBLICATION |
1983-09-19 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1983-09-14 | EXAMINER'S AMENDMENT MAILED |
1983-09-12 | ASSIGNED TO EXAMINER |
1983-08-30 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10711265 | 0213100 | 1982-06-30 | BIG POND ROAD, Huguenot, NY, 12746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12108684 | 0235500 | 1979-07-13 | BIG POND ROAD, Huguenot, NY, 12746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12105326 | 0235500 | 1979-03-14 | BIG POND ROAD, Huguenot, NY, 12746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320452014 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-05-21 |
Case Closed | 1976-07-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-07-01 |
Abatement Due Date | 1976-07-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C |
Issuance Date | 1976-07-01 |
Abatement Due Date | 1976-07-06 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1976-07-01 |
Abatement Due Date | 1976-07-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State