Search icon

UNITED STATES TESTING COMPANY, INC.

Headquarter

Company Details

Name: UNITED STATES TESTING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1995 (30 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1951627
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 291 FAIRFIELD AVE., FAIRFIELD, NJ, United States, 07004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type Company Name Company Number State
Headquarter of UNITED STATES TESTING COMPANY, INC., MISSISSIPPI 400414 MISSISSIPPI
Headquarter of UNITED STATES TESTING COMPANY, INC., ALASKA 49723F ALASKA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER GUZMAN Chief Executive Officer 291 FAIRFIELD AVENUE, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
1997-10-03 1999-10-07 Address 291 FAIRFIELD AVE., FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1995-08-28 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-08-28 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467835 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
991007002147 1999-10-07 BIENNIAL STATEMENT 1999-08-01
990929000253 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
971003002227 1997-10-03 BIENNIAL STATEMENT 1997-08-01
950828000509 1995-08-28 APPLICATION OF AUTHORITY 1995-08-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPILL/SAFE 73213304 1979-04-27 1197537 1982-06-15
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 1989-01-28
Publication Date 1982-03-23
Date Cancelled 1989-01-28

Mark Information

Mark Literal Elements SPILL/SAFE
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 Gelling Agent for Solidification of Liquid Spills on Solid Surfaces
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 16, 1979
Use in Commerce Mar. 16, 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 United States Testing Company, Inc.
Owner Address 1415 Park Ave. Hoboken, NEW JERSEY UNITED STATES 07030
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lawrence F. Scinto
Correspondent Name/Address FITZPATRICK, CELLA, HARPER & SCINTO, 277 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-01-28 CANCELLED SEC. 8 (6-YR)
1982-06-15 REGISTERED-PRINCIPAL REGISTER
1982-03-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
SPILL CLEAN 73210416 1979-04-05 1210132 1982-09-21
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 2003-06-28
Publication Date 1982-09-21
Date Cancelled 2003-06-28

Mark Information

Mark Literal Elements SPILL CLEAN
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 Gelling Agent for Solidification of Liquid Spills on Solid Surfaces
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Aug. 1978
Use in Commerce Aug. 1978

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 United States Testing Company, Inc.
Owner Address 1415 Park Ave. Hoboken, NEW JERSEY UNITED STATES 07030
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Nels T. Lippert
Correspondent Name/Address FITZPATRICK, CELLA, HARPER & SCINTO, 277 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2003-06-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-01-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1988-12-19 RESPONSE RECEIVED TO POST REG. ACTION
1988-09-28 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-07-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-21 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-05-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State