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 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER GUZMAN | Chief Executive Officer | 291 FAIRFIELD AVENUE, FAIRFIELD, NJ, United States, 07004 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPILL/SAFE | 73213304 | 1979-04-27 | 1197537 | 1982-06-15 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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