Search icon

ENERGY RESEARCH CORPORATION

Headquarter

Company Details

Name: ENERGY RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 05 May 1992 (33 years ago)
Date of dissolution: 05 May 1992
Entity Number: 1633978
County: Blank

Links between entities

Type Company Name Company Number State
Headquarter of ENERGY RESEARCH CORPORATION, CONNECTICUT 0015751 CONNECTICUT

DOS Process Agent

Name Role
X DOS Process Agent

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ILLUMA 73628000 1986-10-31 1444016 1987-06-23
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 2008-03-29
Publication Date 1987-03-31
Date Cancelled 2008-03-29

Mark Information

Mark Literal Elements ILLUMA
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 MINER'S CAP LAMP, AND BATTERY HEADPIECE AND CABLE SOLD AS A UNIT
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jul. 15, 1986
Use in Commerce Jul. 15, 1986

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 ENERGY RESEARCH CORPORATION
Owner Address 3 GREAT PASTURE ROAD DANBURY, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN J. TORRENTE
Correspondent Name/Address JOHN J TORRENTE, ROBIN, BLECKER & DALEY, 330 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2008-03-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-27 CASE FILE IN TICRS
1992-10-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-07-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-23 REGISTERED-PRINCIPAL REGISTER
1987-03-31 PUBLISHED FOR OPPOSITION
1987-02-28 NOTICE OF PUBLICATION
1987-01-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-01-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-01-28 EXAMINER'S AMENDMENT MAILED
1987-01-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-27
NIVOLT 73510916 1984-11-28 1344124 1985-06-25
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 1991-12-16
Publication Date 1985-04-16
Date Cancelled 1991-12-16

Mark Information

Mark Literal Elements NIVOLT
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 STORAGE BATTERIES
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jul. 19, 1972
Use in Commerce Jul. 19, 1972

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 ENERGY RESEARCH CORPORATION
Owner Address 3 GREAT PASTURE ROAD DANBURY, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN J. TORRENTE
Correspondent Name/Address JOHN J TORRENTE, QUAST & TORRENTE, ONE DEMERCURIO DR, ALLENDALE, NEW JERSEY UNITED STATES 07401

Prosecution History

Date Description
1991-12-16 CANCELLED SEC. 8 (6-YR)
1985-06-25 REGISTERED-PRINCIPAL REGISTER
1985-04-16 PUBLISHED FOR OPPOSITION
1985-03-20 NOTICE OF PUBLICATION
1985-03-18 NOTICE OF PUBLICATION
1985-02-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-30
SILVOLT 73510915 1984-11-28 1344123 1985-06-25
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 1991-12-16
Publication Date 1985-04-16
Date Cancelled 1991-12-16

Mark Information

Mark Literal Elements SILVOLT
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 STORAGE BATTERIES
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jan. 24, 1973
Use in Commerce Jan. 24, 1973

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 ENERGY RESEARCH CORPORATION
Owner Address 3 GREAT PASTURE ROAD DANBURY, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN J. TORRENTE
Correspondent Name/Address JOHN J TORRENTE, QUAST & TORRENTE, ONE DEMERCURIO DR, ALLENDALE, NEW JERSEY UNITED STATES 07401

Prosecution History

Date Description
1991-12-16 CANCELLED SEC. 8 (6-YR)
1985-06-25 REGISTERED-PRINCIPAL REGISTER
1985-04-16 PUBLISHED FOR OPPOSITION
1985-03-20 NOTICE OF PUBLICATION
1985-03-18 NOTICE OF PUBLICATION
1985-02-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State