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
Name | Role | Address |
---|---|---|
PETER LEONARDI, PRESIDENT | Chief Executive Officer | 9 PHAIR ST., GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 PHAIR ST., GLOVERSVILLE, NY, United States, 12078 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FASHION RACKET SPECS | 73423675 | 1983-04-29 | 1318751 | 1985-02-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10743003 | 0213100 | 1980-12-18 | 6 SPRING ST, Johnstown, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10742880 | 0213100 | 1980-10-31 | 6 SPRING ST, Johnstown, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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