Search icon

FOSROC, INC.

Company Details

Name: FOSROC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1992 (32 years ago)
Entity Number: 1688036
ZIP code: 40324
County: Nassau
Place of Formation: Delaware
Address: 150 CARLEY COURT, GEORGETOWN, KY, United States, 40324

Chief Executive Officer

Name Role Address
JIM L EARL Chief Executive Officer 150 CARLEY CT, GEORGETOWN, KY, United States, 40324

DOS Process Agent

Name Role Address
MINOVA USA INC. DOS Process Agent 150 CARLEY COURT, GEORGETOWN, KY, United States, 40324

History

Start date End date Type Value
2008-12-09 2011-04-06 Address 150 CARLEY COURT, GEOROGETOWN, KY, 40324, 9303, USA (Type of address: Chief Executive Officer)
2000-12-06 2008-12-09 Address 150 CARLEY COURT, GEORGETOWN, KY, 40324, 9303, USA (Type of address: Principal Executive Office)
2000-12-06 2008-12-09 Address 150 CARLEY COURT, GEORGETOWN, KY, 40324, 9303, USA (Type of address: Service of Process)
2000-12-06 2008-12-09 Address 150 CARLEY COURT, GEOROGETOWN, KY, 40324, 9303, USA (Type of address: Chief Executive Officer)
1999-01-19 2000-12-06 Address 150 CARLEY CT., GEORGETOWN, KY, 40324, USA (Type of address: Chief Executive Officer)
1997-01-22 2000-12-06 Address 150 CARLEY CT, GEORGETOWN, KY, 40324, USA (Type of address: Principal Executive Office)
1997-01-22 1999-01-19 Address 150 CARLEY CT, GEORGETOWN, KY, 40324, USA (Type of address: Chief Executive Officer)
1992-12-17 2000-12-06 Address 150 CARLEY COURT, GEORGETOWN, KY, 40324, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002175 2011-04-06 BIENNIAL STATEMENT 2010-12-01
081209002753 2008-12-09 BIENNIAL STATEMENT 2008-12-01
021218002038 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001206002646 2000-12-06 BIENNIAL STATEMENT 2000-12-01
990119002455 1999-01-19 BIENNIAL STATEMENT 1998-12-01
970122002431 1997-01-22 BIENNIAL STATEMENT 1996-12-01
921217000380 1992-12-17 APPLICATION OF AUTHORITY 1992-12-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FOSROC PRECO 73264624 1980-06-02 1237855 1983-05-17
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 7 because the registrant surrendered the registration.
Status Date 1992-05-13
Publication Date 1982-11-23
Date Cancelled 1992-05-13

Mark Information

Mark Literal Elements FOSROC PRECO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 15.05.04 - Digital music players; Handheld video game players; MP3 Players; PDA (personal digital assistant); Tablet computers, handheld; Tape drives (computer); Video game players with screens, handheld, 26.01.03 - Circles, incomplete (more than semi-circles); Incomplete circles (more than semi-circles), 26.09.03 - Incomplete squares; Squares, incomplete, 26.09.12 - Squares with bars, bands and lines, 26.09.21 - Squares that are completely or partially shaded, 26.11.27 - Oblongs not used as carriers for words, letters or designs

Goods and Services

For Aggregate Compound Comprising Liquid and Powder Mixture for Surface Retarding, Resurfacing or Patching of Concrete
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 7(e) - CANCELLED
Basis 1(a)
First Use Sep. 1979
Use in Commerce Sep. 1979

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 FOSROC, INC.
Owner Address 55 SKYLINE DRIVE PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT A. VANDERHYE
Correspondent Name/Address ROBERT A VANDERHYE, NIXON & VANDERHYE PC, 2200 CLARENDON BLVD, 14TH FL, ARLINGTON, VIRGINIA UNITED STATES 22201

Prosecution History

Date Description
1992-05-13 CANCELLED SECTION 7-TOTAL
1991-12-20 REQUEST FOR SECT 7 TOTAL SURRENDER FILED
1992-01-07 REQUEST FOR SECT 7 TOTAL SURRENDER FILED
1988-09-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-06-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-17 REGISTERED-PRINCIPAL REGISTER
1982-11-23 PUBLISHED FOR OPPOSITION
1983-05-17 REGISTERED-PRINCIPAL REGISTER
1982-10-12 NOTICE OF PUBLICATION
1981-03-20 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State