Search icon

CROWN HILL STONE, INC.

Company Details

Name: CROWN HILL STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1994 (31 years ago)
Date of dissolution: 24 Feb 2017
Entity Number: 1794732
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 59 FRANKLIN ST, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEOFFREY A TURNER DOS Process Agent 59 FRANKLIN ST, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
GEOFFREY A TURNER Chief Executive Officer 59 FRANKLIN ST, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
1996-03-19 2000-04-06 Address 59 FRANKLIN ST, WESTFIELD, NY, 14787, 1037, USA (Type of address: Service of Process)
1994-02-11 1996-03-19 Address 59 FRANKLIN ST., WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170224000127 2017-02-24 CERTIFICATE OF DISSOLUTION 2017-02-24
140730006369 2014-07-30 BIENNIAL STATEMENT 2014-02-01
100315002391 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080311002493 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060307002082 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040210002923 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020215002252 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000406002603 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980225002116 1998-02-25 BIENNIAL STATEMENT 1998-02-01
960319002467 1996-03-19 BIENNIAL STATEMENT 1996-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WOODSTOVE DESIGNER BLOCKS 73506473 1984-10-31 1383381 1986-02-18
Trademark image
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 2006-11-25
Publication Date 1985-11-26
Date Cancelled 2006-11-25

Mark Information

Mark Literal Elements WOODSTOVE DESIGNER BLOCKS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For BLOCKS USED FOR INSULATION OF STOVES, HEATERS AND FIREPLACE INSERTS MADE PRIMARILY FROM CELLULAR CONCRETE MATERIAL
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use May 1981
Use in Commerce May 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 CROWN HILL STONE INC.
Owner Address 28 EAST PEARL STREET WESTFIELD, NEW YORK UNITED STATES 14787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARTHUR SCHWARTZ
Correspondent Name/Address BRIAN J MCNAMARA, FOLEY & LARDNER LLP, 3000 K ST NW STE 500, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20007-5143

Prosecution History

Date Description
2006-11-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2004-07-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-04-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-02-18 REGISTERED-PRINCIPAL REGISTER
1985-11-26 PUBLISHED FOR OPPOSITION
1985-10-27 NOTICE OF PUBLICATION
1985-09-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-04 EXAMINERS AMENDMENT MAILED
1985-07-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-25 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-05-05
LANDSCAPE PAVERS 73506471 1984-10-31 1382877 1986-02-11
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 2020-03-20
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements LANDSCAPE PAVERS
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 MANUFACTURED BUILDING BLOCK FOR EXTERIOR USE
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jan. 1984
Use in Commerce Jan. 1984

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 CROWN HILL STONE INC.
Owner Address 59 FRANKLIN ST. WESTFIELD, NEW YORK UNITED STATES 14787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NORMAN J RICH
Docket Number 017039-0102
Correspondent Name/Address NORMAN J RICH, FOLEY & LARDNER LLP, 3000 K ST NW STE 500, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20007-5143

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-13 CASE FILE IN TICRS
2006-05-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-05-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-05-12 ASSIGNED TO PARALEGAL
2006-02-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-02-10 PAPER RECEIVED
2004-07-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-11-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1991-07-11 REGISTERED - SEC. 8 (6-YR) FILED
1986-02-11 REGISTERED-SUPPLEMENTAL REGISTER
1985-12-17 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1985-12-17 ASSIGNED TO EXAMINER
1985-09-19 FINAL REFUSAL MAILED
1985-07-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-13
No data 73042735 1975-01-27 1030085 1976-01-13
Trademark image
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 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.11.02 - Crowns open at the top, 26.17.12 - Angles (geometric); Chevrons

Goods and Services

For MANUFACTURED BUILDING STONE FOR USE ON EXTERIOR AND INTERIOR SURFACES
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 01, 1972
Use in Commerce Jul. 18, 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 CROWN HILL STONE, INC.
Owner Address 59 FRANKLIN STREET WESTFIELD, NEW YORK UNITED STATES 14787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NORMAN J. RICH
Correspondent Name/Address NORMAN J RICH, WASHINGTON HARBOUR, FOLEY & LARDNER LLP, 3000 K ST NW STE 500, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20007-5143

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-10-02 CASE FILE IN TICRS
2006-01-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-01-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-01-11 ASSIGNED TO PARALEGAL
2005-11-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-11-16 PAPER RECEIVED
1995-12-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-10-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1995-10-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-09-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308754308 0213600 2005-05-17 59 FRANKLIN STREET, WESTFIELD, NY, 14787
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-17
Case Closed 2005-06-24

Related Activity

Type Referral
Activity Nr 201335445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-05-20
Abatement Due Date 2005-05-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
308691104 0213600 2005-03-30 59 FRANKLIN STREET, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-04-25
Emphasis L: CONCRETE
Case Closed 2005-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2005-05-04
Abatement Due Date 2005-05-09
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
306895509 0213600 2003-08-08 59 FRANKLIN STREET, WESTFIELD, NY, 14787
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2003-10-27
Emphasis N: SILICA, S: SILICA
Case Closed 2003-10-27

Related Activity

Type Inspection
Activity Nr 306470782
306470782 0213600 2003-05-09 59 FRANKLIN STREET, WESTFIELD, NY, 14787
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-17
Emphasis N: SILICA, S: SILICA
Case Closed 2004-02-06

Related Activity

Type Complaint
Activity Nr 203731278
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2003-07-23
Abatement Due Date 2003-08-25
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2003-07-23
Abatement Due Date 2003-08-25
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2003-07-23
Abatement Due Date 2003-08-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2003-07-23
Abatement Due Date 2003-08-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2003-07-23
Abatement Due Date 2003-08-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2003-07-23
Abatement Due Date 2003-08-25
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2003-07-23
Abatement Due Date 2003-07-28
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2003-07-23
Abatement Due Date 2003-08-09
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2003-07-23
Abatement Due Date 2003-10-25
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2003-07-23
Abatement Due Date 2003-10-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2003-07-23
Abatement Due Date 2003-10-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-07-23
Abatement Due Date 2003-08-25
Current Penalty 700.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-07-23
Abatement Due Date 2003-08-25
Nr Instances 1
Nr Exposed 9
Gravity 02
107340531 0213600 1990-06-27 59 FRANKLIN STREET, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-27
Case Closed 1990-07-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-07-09
Abatement Due Date 1990-07-23
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-07-09
Abatement Due Date 1990-07-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 A01 I
Issuance Date 1990-07-09
Abatement Due Date 1990-07-13
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-07-09
Abatement Due Date 1990-07-23
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1990-07-09
Abatement Due Date 1990-07-23
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1990-07-09
Abatement Due Date 1990-07-23
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1990-07-09
Abatement Due Date 1990-07-13
Nr Instances 1
Nr Exposed 12
Gravity 00
10813111 0213600 1981-12-15 28 E PEARL STREET, Westfield, NY, 14787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1981-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State