Search icon

WICKHEN PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
L.M. GALLIGAN Chief Executive Officer 2200 SALZBURG ROAD, MIDLAND, MI, United States, 48686

DOS Process Agent

Name Role Address
DOW CORNING CORP. GEN/CLS DOS Process Agent 2200 W. SALZBURG ROAD, AUBURN, MI, United States, 48611

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POLYTRAP FLM 73405216 1982-12-08 1267508 1984-02-21
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 1990-06-13
Publication Date 1983-11-29
Date Cancelled 1990-06-13

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10711265 0213100 1982-06-30 BIG POND ROAD, Huguenot, NY, 12746
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-30
Case Closed 1983-06-30
12108684 0235500 1979-07-13 BIG POND ROAD, Huguenot, NY, 12746
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-07-13
Case Closed 1984-03-10
12105326 0235500 1979-03-14 BIG POND ROAD, Huguenot, NY, 12746
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320452014
12115853 0235500 1976-05-21 BIG POND RD, Huguenot, NY, 12746
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