Search icon

FLUORO FILM INC.

Company Details

Name: FLUORO FILM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1965 (60 years ago)
Date of dissolution: 30 Jun 2005
Entity Number: 184014
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 3265 BLUE HERON VIEW, MACEDON, NY, United States, 14502
Principal Address: 3719 MILL STREET, MARION, NY, United States, 14505

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3265 BLUE HERON VIEW, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
NORMAN LEENHOUTS Chief Executive Officer HOME LEASING CORPORATION, 850 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1974-05-02 1993-04-28 Address 33 MILL ST., MARION, NY, 14505, USA (Type of address: Service of Process)
1965-02-01 1974-05-02 Address EAST MAIN ST., PALMYRA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050630000398 2005-06-30 CERTIFICATE OF DISSOLUTION 2005-06-30
030319002393 2003-03-19 BIENNIAL STATEMENT 2003-02-01
010313002716 2001-03-13 BIENNIAL STATEMENT 2001-02-01
990305002051 1999-03-05 BIENNIAL STATEMENT 1999-02-01
C269958-2 1999-02-05 ASSUMED NAME CORP INITIAL FILING 1999-02-05
970324002551 1997-03-24 BIENNIAL STATEMENT 1997-02-01
940314002096 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930428003268 1993-04-28 BIENNIAL STATEMENT 1993-02-01
A152840-3 1974-05-02 CERTIFICATE OF AMENDMENT 1974-05-02
478988 1965-02-01 CERTIFICATE OF INCORPORATION 1965-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
$$TEELON 73662840 1987-05-26 1487287 1988-05-10
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 1994-11-14
Publication Date 1988-02-16
Date Cancelled 1994-11-14

Mark Information

Mark Literal Elements $$TEELON
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.17.03 - Dollar symbol ($), 26.05.02 - Plain single line triangles; Triangles, plain single line, 26.11.21 - Rectangles that are completely or partially shaded, 27.03.05 - Objects forming letters or numerals

Goods and Services

For PERFLUOROALKOXY RESIN COATING FORTIFIED WITH STAINLESS STEEL FLAKES AND APPLIED TO COPIER FUSER ROLLS, MOLDS, CHUTES, AND OTHER WEAR SURFACES
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
First Use Jan. 15, 1987
Use in Commerce Jan. 15, 1987

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 FLUORO FILM, INC.
Owner Address 3719 MILL STREET MARION, NEW YORK UNITED STATES 14505
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EUGENE S. STEPHENS
Correspondent Name/Address EUGENE S STEPHENS, STONEBRAKER, SHEPARD & STEPHENS, 75 COLLEGE AVE, ROCHESTER, NEW YORK UNITED STATES 14607

Prosecution History

Date Description
1994-11-14 CANCELLED SEC. 8 (6-YR)
1988-05-10 REGISTERED-PRINCIPAL REGISTER
1988-02-16 PUBLISHED FOR OPPOSITION
1988-01-17 NOTICE OF PUBLICATION
1987-12-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-27 NON-FINAL ACTION MAILED
1987-08-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-20
FLUOROBOND I 73662630 1987-05-22 1527584 1989-03-07
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 1995-09-11
Publication Date 1988-08-02
Date Cancelled 1995-09-11

Mark Information

Mark Literal Elements FLUOROBOND I
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.02 - Plain single line triangles; Triangles, plain single line, 26.11.21 - Rectangles that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For PERFLUOROALKOXY RESIN DISPERSION USED AS SPRAYABLE COATING MATERIAL FOR COVERING SURFACES FOR CHEMICAL PROCESSING EQUIPMENT, AEROSPACE FUEL SEGMENT MOLDS, OFFICE EQUIPMENT RELEASE SURFACES, CUSTOM COATING OPERATIONS, FOOD CONTACT SURFACES OF HOUSEWARES, COMMERCIAL LAUNDRY DRYERS, AND FOR ADDITIVES IN OTHER COATINGS
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1986
Use in Commerce Aug. 01, 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 FLUORO FILM, INC.
Owner Address 3719 MILL STREET MARION, NEW YORK UNITED STATES 14505
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EUGENE S. STEPHENS
Correspondent Name/Address EUGENE S STEPHENS, STONEBRAKER, SHEPARD & STEPHENS, 25 N WASHINGTON ST, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1995-09-11 CANCELLED SEC. 8 (6-YR)
1989-03-07 REGISTERED-PRINCIPAL REGISTER
1988-08-02 PUBLISHED FOR OPPOSITION
1988-07-01 NOTICE OF PUBLICATION
1988-04-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300632445 0215800 1999-01-26 3719 MILL STREET, MARION, NY, 14505
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-06-25
Case Closed 1999-07-16

Related Activity

Type Complaint
Activity Nr 200873172
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 G04
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-06-30
Abatement Due Date 1999-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
18151894 0215800 1990-04-04 3719 MILL STREET, MARION, NY, 14505
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-04-09
Case Closed 1990-09-21

Related Activity

Type Referral
Activity Nr 901108936
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1990-05-31
Abatement Due Date 1990-06-03
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D05 I
Issuance Date 1990-05-31
Abatement Due Date 1990-06-03
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1990-05-31
Abatement Due Date 1990-06-18
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1990-05-31
Abatement Due Date 1990-06-18
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1990-05-31
Abatement Due Date 1990-06-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1990-05-31
Abatement Due Date 1990-07-18
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-05-31
Abatement Due Date 1990-06-18
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1990-05-31
Abatement Due Date 1990-06-03
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-05-31
Abatement Due Date 1990-06-13
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-05-31
Abatement Due Date 1990-06-13
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1990-05-31
Abatement Due Date 1990-06-04
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1990-05-31
Abatement Due Date 1990-06-13
Nr Instances 1
Nr Exposed 3
Gravity 02
100510635 0215800 1989-04-21 3719 MILL STREET, MARION, NY, 14505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-21
Case Closed 1989-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A05 IIIB
Issuance Date 1989-05-10
Abatement Due Date 1989-05-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-10
Abatement Due Date 1989-05-18
Nr Instances 1
Nr Exposed 28
Gravity 00
101530897 0215800 1987-07-22 3719 MILL STREET, MARION, NY, 14505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-07-22
Case Closed 1987-07-22

Related Activity

Type Accident
Activity Nr 360529275
Type Inspection
Activity Nr 100179662
100179662 0215800 1987-02-04 3719 MILL STREET, MARION, NY, 14505
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1987-08-05

Related Activity

Type Accident
Activity Nr 360529275
Type Referral
Activity Nr 900978503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1987-05-07
Abatement Due Date 1987-05-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 D06
Issuance Date 1987-05-07
Abatement Due Date 1987-05-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100307 B02 I
Issuance Date 1987-05-07
Abatement Due Date 1987-05-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100307 B02 II
Issuance Date 1987-05-07
Abatement Due Date 1987-05-10
Nr Instances 6
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-05-07
Abatement Due Date 1987-06-09
Current Penalty 300.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-05-07
Abatement Due Date 1987-06-09
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1987-05-07
Abatement Due Date 1987-06-09
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1987-05-07
Abatement Due Date 1987-06-09
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
2257673 0215800 1986-03-05 3719 MILL ST., MARION, NY, 14505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-04-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-11
Abatement Due Date 1986-03-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-03-11
Abatement Due Date 1986-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-03-11
Abatement Due Date 1986-03-18
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-03-11
Abatement Due Date 1986-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-03-11
Abatement Due Date 1986-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-03-11
Abatement Due Date 1986-03-18
Nr Instances 1
Nr Exposed 12
12058343 0215800 1982-10-18 3719 MILL ST, Marion, NY, 14505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-18
Case Closed 1983-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1982-11-03
Abatement Due Date 1982-11-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1982-11-03
Abatement Due Date 1982-12-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1983-03-04
Abatement Due Date 1983-02-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1982-11-03
Abatement Due Date 1982-11-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1982-11-03
Abatement Due Date 1982-11-22
Nr Instances 1
11964897 0235400 1979-05-31 3719 MILL STREET, Marion, NY, 14505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1984-03-10
11928702 0235400 1978-11-20 3719 MILL ST, Marion, NY, 14505
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-11-20
Case Closed 1979-06-04

Related Activity

Type Complaint
Activity Nr 320412612

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1978-12-21
Abatement Due Date 1979-02-09
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-12-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1978-12-21
Abatement Due Date 1979-03-01
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1978-11-29
Abatement Due Date 1978-12-06
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-11-29
Abatement Due Date 1978-12-11
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1978-11-29
Abatement Due Date 1978-12-11
Contest Date 1978-12-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State