Search icon

HALO OPTICAL PRODUCTS, INC.

Company Details

Name: HALO OPTICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1964 (61 years ago)
Date of dissolution: 04 Oct 2018
Entity Number: 178682
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 9 PHAIR ST., GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LEONARDI, PRESIDENT Chief Executive Officer 9 PHAIR ST., GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PHAIR ST., GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1964-07-29 1993-02-10 Address 12 CHURCH ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004000589 2018-10-04 CERTIFICATE OF DISSOLUTION 2018-10-04
140711006118 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120801002228 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100723002604 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080711003252 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060615002246 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040811002461 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020618002111 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000728002242 2000-07-28 BIENNIAL STATEMENT 2000-07-01
980623002101 1998-06-23 BIENNIAL STATEMENT 1998-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FASHION RACKET SPECS 73423675 1983-04-29 1318751 1985-02-05
Register Supplemental
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 1991-06-12
Publication Date 1985-02-05
Date Cancelled 1991-06-12

Mark Information

Mark Literal Elements FASHION RACKET SPECS
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 Eyeglass Frames
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Mar. 31, 1983
Use in Commerce Mar. 31, 1983

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 Halo Optical Products, Inc.
Owner Address 6 Spring St. Johnstown, NEW YORK UNITED STATES 12095
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alfred N. Goodman
Correspondent Name/Address ALFRED N GOODMAN, ROYLANCE, ABRAMS BERDO AND FARLEY, STE 315, 1225 CONNECTICUT AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1991-06-12 CANCELLED SEC. 8 (6-YR)
1985-02-05 REGISTERED-SUPPLEMENTAL REGISTER
1984-12-07 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1984-10-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-01 NON-FINAL ACTION MAILED
1984-04-30 FINAL REFUSAL MAILED
1984-03-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-13 NON-FINAL ACTION MAILED
1983-11-23 ALLOWANCE/COUNT WITHDRAWN
1983-11-21 ASSIGNED TO EXAMINER
1983-07-14 CORRESPONDENCE RECEIVED IN LAW OFFICE

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-02
LEX SPEX 73341005 1981-12-10 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1983-06-20
Publication Date 1982-11-09

Mark Information

Mark Literal Elements LEX SPEX
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 Protective Eyewear-Namely, Safety Eyeglasses
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
Basis 1(a)
First Use Nov. 25, 1981
Use in Commerce Nov. 25, 1981

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 Halo Optical Products, Inc.
Owner Address 6 Spring St. Johnstown, NEW YORK UNITED STATES 12095
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alfred N. Goodman
Correspondent Name/Address ALFRED N GOODMAN, ROYLANCE, ABRAMS BERDO & FARLEY, STE 315, 1225 CONNECTICUT AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
1982-11-09 PUBLISHED FOR OPPOSITION
1982-10-20 OPPOSITION INSTITUTED NO. 999999
1983-06-20 ABANDONMENT - AFTER INTER PARTES DECISION
1983-06-20 ABANDONMENT - AFTER INTER PARTES DECISION
1982-09-27 NOTICE OF PUBLICATION
1982-09-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-06-30 NON-FINAL ACTION MAILED
1982-06-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10743003 0213100 1980-12-18 6 SPRING ST, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-12-18
Case Closed 1980-12-22
10742880 0213100 1980-10-31 6 SPRING ST, Johnstown, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1980-12-22

Related Activity

Type Complaint
Activity Nr 320181175

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1980-11-12
Abatement Due Date 1980-12-12
Nr Instances 4
Related Event Code (REC) Complaint
10709889 0213100 1980-06-10 6 SPRING ST, Johnstown, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-09-04
Case Closed 1980-11-05

Related Activity

Type Complaint
Activity Nr 320179831
10709624 0213100 1979-02-01 6 SPRING STREET, Johnstown, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-02-01
Case Closed 1979-05-11

Related Activity

Type Complaint
Activity Nr 320176621

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-02-08
Abatement Due Date 1979-02-15
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-03-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-02-08
Abatement Due Date 1979-02-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1979-02-08
Abatement Due Date 1979-02-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-02-08
Abatement Due Date 1979-02-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-02-08
Abatement Due Date 1979-02-23
Nr Instances 10
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State