Name: | FRONTIER FOUNDRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1474680 |
ZIP code: | 14202 |
County: | Niagara |
Place of Formation: | Pennsylvania |
Principal Address: | 221 SOUTH PERRY STREET, TITUSVILLE, PA, United States, 16354 |
Address: | 70 NIAGARA STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 NIAGARA STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
WILLIAM E. GEPHARDT, JR. | Chief Executive Officer | 221 SOUTH PERRY STREET, TITUSVILLE, PA, United States, 16354 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-15 | 1991-06-03 | Address | 70 NIAGARA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1990-09-13 | 1991-05-15 | Address | 4870 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355701 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
930504002855 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
910603000160 | 1991-06-03 | CERTIFICATE OF AMENDMENT | 1991-06-03 |
910515000347 | 1991-05-15 | CERTIFICATE OF MERGER | 1991-05-15 |
900913000123 | 1990-09-13 | APPLICATION OF AUTHORITY | 1990-09-13 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
40-E | 71492319 | 1945-11-28 | 423963 | 1946-09-17 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | 40-E |
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 | ALUMINUM ALLOYS AND CASTINGS MADE THEREFROM |
International Class(es) | 006 |
U.S Class(es) | 014 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Sep. 21, 1939 |
Use in Commerce | Sep. 21, 1939 |
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 | FRONTIER FOUNDRIES, INC. |
Owner Address | 4873 PACKARD ROAD NIAGARA FALLS, NEW YORK UNITED STATES 14304 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | PETER K SOMMER, 1022 ELLICOTT SQ, NEW YORK, NEW YORK UNITED STATES 14203 |
Prosecution History
Date | Description |
---|---|
2007-06-23 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1986-09-17 | REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS) |
1986-12-05 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1986-08-08 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1986-08-08 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1966-09-17 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-06-17 |
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 | 2003-06-28 |
Date Cancelled | 2003-06-28 |
Mark Information
Mark Literal Elements | FRONTIER |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border |
Goods and Services
For | Nonferrous Metal Castings |
International Class(es) | 006 |
U.S Class(es) | 014 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Nov. 08, 1921 |
Use in Commerce | Nov. 08, 1921 |
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 | Frontier Foundries, Inc. |
Owner Address | Niagara Falls, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
2003-06-28 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1982-09-26 | REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS) |
1962-09-26 | REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2004-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17612607 | 0213600 | 1986-09-25 | 4870 PACKARD RD., NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10808061 | 0213600 | 1982-06-30 | 1500 MILITARY RD, Kenmore, NY, 14217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1982-07-30 |
Abatement Due Date | 1982-07-02 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1982-07-30 |
Abatement Due Date | 1982-08-11 |
Current Penalty | 50.0 |
Initial Penalty | 160.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1982-07-30 |
Abatement Due Date | 1982-07-02 |
Current Penalty | 50.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 D05 I |
Issuance Date | 1982-07-08 |
Abatement Due Date | 1982-07-19 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100110 E04 III |
Issuance Date | 1982-07-08 |
Abatement Due Date | 1982-08-02 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1982-07-08 |
Abatement Due Date | 1982-07-02 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1982-07-08 |
Abatement Due Date | 1982-07-02 |
Nr Instances | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1982-07-30 |
Abatement Due Date | 1982-08-11 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 1996-12-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State