Search icon

SEMICONDUCTOR PACKAGING MATERIALS CO., INC.

Company Details

Name: SEMICONDUCTOR PACKAGING MATERIALS CO., INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 27 Dec 1994 (30 years ago)
Date of dissolution: 27 Dec 1994
Entity Number: 1879082
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PREFLOW 73215168 1979-05-11 1153755 1981-05-12
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 2002-05-18
Publication Date 1981-02-17
Date Cancelled 2002-05-18

Mark Information

Mark Literal Elements PREFLOW
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 Sealing Lids of Conductive or Nonconductive Material for Hermetically Sealing a Semiconductor Chip in a Recessed Package
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 27, 1979
Use in Commerce Mar. 27, 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 SEMICONDUCTOR PACKAGING MATERIALS CO., INC.
Owner Address 431 FAYETTE AVE. MAMARONECK, NEW YORK UNITED STATES 10543
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name AMSTER, ROTHSTEIN & EBENSTEIN
Correspondent Name/Address AMSTER, ROTHSTEIN & EBENSTEIN, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2002-05-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-11-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-04-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-05-12 REGISTERED-PRINCIPAL REGISTER
1981-02-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283667 0216000 2008-05-09 1 LABRIOLA COURT, ARMONK, NY, 10504
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-11-04
Emphasis N: SSTARG07
Case Closed 2009-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2008-11-04
Abatement Due Date 2008-12-09
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2008-11-04
Abatement Due Date 2009-02-09
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 2008-11-04
Abatement Due Date 2008-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2008-11-04
Abatement Due Date 2008-11-13
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-11-04
Abatement Due Date 2009-02-09
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
311283758 0216000 2008-05-09 1 LABRIOLA COURT, ARMONK, NY, 10504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-12
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: SSTARG07
Case Closed 2008-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2008-09-22
Abatement Due Date 2008-10-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-09-22
Abatement Due Date 2008-10-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-09-22
Abatement Due Date 2008-10-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-09-22
Abatement Due Date 2008-10-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State