Search icon

SCHLEGEL CORPORATION

Headquarter

Company Details

Name: SCHLEGEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1900 (125 years ago)
Entity Number: 19692
ZIP code: 10011
County: Monroe
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 1915000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of SCHLEGEL CORPORATION, FLORIDA 856276 FLORIDA

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LARRY WILLIAMS Chief Executive Officer 2750 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, United States, 48326

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 2750 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2022-07-26 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 2152500, Par value: 1
2021-06-23 2022-07-26 Shares Share type: PAR VALUE, Number of shares: 2152500, Par value: 1
2020-08-03 2024-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-01 2024-08-26 Address 2750 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2013-03-18 2016-08-01 Address 2750 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2013-03-18 2020-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-02 2013-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-02 2024-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-02-04 2011-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000631 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220801001636 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062716 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180828006071 2018-08-28 BIENNIAL STATEMENT 2018-08-01
160801007014 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006427 2014-08-01 BIENNIAL STATEMENT 2014-08-01
130318006381 2013-03-18 BIENNIAL STATEMENT 2012-08-01
110302000039 2011-03-02 CERTIFICATE OF CHANGE 2011-03-02
110204002195 2011-02-04 BIENNIAL STATEMENT 2010-08-01
080820003195 2008-08-20 BIENNIAL STATEMENT 2008-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RETROSEAL 73473007 1984-03-30 No data No data
Register Principal
Mark Type Service Mark
Status Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-07-26
Publication Date 1984-12-04

Mark Information

Mark Literal Elements RETROSEAL
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 Testing of Doors and Windows for Weathersealing Capabilities
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Nov. 1983
Use in Commerce Nov. 1983

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 Schlegel Corporation
Owner Address 400 East Ave. Rochester, NEW YORK UNITED STATES 14692
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George W. Shaw
Correspondent Name/Address CUMPSTON & SHAW, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1985-07-26 ABANDONMENT - AFTER PUBLICATION
1985-07-26 ABANDONMENT - AFTER PUBLICATION
1984-12-04 PUBLISHED FOR OPPOSITION
1984-11-23 NOTICE OF PUBLICATION
1984-10-28 NOTICE OF PUBLICATION
1984-10-25 NOTICE OF PUBLICATION
1984-09-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-09-24 ASSIGNED TO EXAMINER
1984-08-03 NON-FINAL ACTION MAILED
1984-06-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-07-29
POINT 1 DESIGN 73393948 1982-09-29 1263971 1984-01-17
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 1990-05-17
Publication Date 1983-10-25
Date Cancelled 1990-05-17

Mark Information

Mark Literal Elements POINT 1 DESIGN
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Metal Storm Windows and Metal Hardware Therefor
International Class(es) 006 - Primary Class
U.S Class(es) 012, 013
Class Status SECTION 8 - CANCELLED
First Use Jan. 1980
Use in Commerce Jan. 1980

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 Schlegel Corporation
Owner Address 400 East Ave. Rochester, NEW YORK UNITED STATES 14607
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George W. Shaw
Correspondent Name/Address GEORGE W SHAW, CUMPSTON & SHAW, 850 CROSSROAD OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1990-05-17 CANCELLED SEC. 8 (6-YR)
1984-01-17 REGISTERED-PRINCIPAL REGISTER
1983-10-25 PUBLISHED FOR OPPOSITION
1983-10-25 PUBLISHED FOR OPPOSITION
1983-09-07 NOTICE OF PUBLICATION
1983-07-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-28 EXAMINER'S AMENDMENT MAILED
1983-07-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
POINT ONE 73393947 1982-09-29 1263970 1984-01-17
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 1990-05-18
Publication Date 1983-10-25
Date Cancelled 1990-05-18

Mark Information

Mark Literal Elements POINT ONE
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 Metal Storm Windows and Metal Hardware Therefor
International Class(es) 006 - Primary Class
U.S Class(es) 012, 013
Class Status SECTION 8 - CANCELLED
First Use Jan. 1980
Use in Commerce Jan. 1980

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 Schlegel Corporation
Owner Address 400 East Ave. Rochester, NEW YORK UNITED STATES 14607
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George W. Shaw
Correspondent Name/Address GEORGE W SHAW, CUMPSTON & SHAW, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1990-05-18 CANCELLED SEC. 8 (6-YR)
1984-01-17 REGISTERED-PRINCIPAL REGISTER
1983-10-25 PUBLISHED FOR OPPOSITION
1983-10-25 PUBLISHED FOR OPPOSITION
1983-09-07 NOTICE OF PUBLICATION
1983-07-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-28 EXAMINER'S AMENDMENT MAILED
1983-07-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
SCHLEGEL 73373355 1982-07-06 1299499 1984-10-09
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 1991-02-15
Publication Date 1984-07-31
Date Cancelled 1991-02-15

Mark Information

Mark Literal Elements SCHLEGEL
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 Plastics in the Form of Sheets
International Class(es) 017 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
First Use Dec. 07, 1981
Use in Commerce Dec. 09, 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 Schlegel Corporation
Owner Address 400 East Ave. Rochester, NEW YORK UNITED STATES 14607
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George W. Shaw
Correspondent Name/Address GEORGE W SHAW, CUMPSTON & SHAW, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1991-02-15 CANCELLED SEC. 8 (6-YR)
1984-10-09 REGISTERED-PRINCIPAL REGISTER
1984-07-31 PUBLISHED FOR OPPOSITION
1984-05-29 NOTICE OF PUBLICATION
1984-03-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-29 ASSIGNED TO EXAMINER
1984-02-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-16 NON-FINAL ACTION MAILED
1983-05-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-22 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-17
NTH 72381958 1971-01-25 949318 1972-12-26
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-09-27

Mark Information

Mark Literal Elements NTH
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For UNIMPREGNATED POLISHING DISCS OR BUFFS
International Class(es) 021
U.S Class(es) 029 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 10, 1970
Use in Commerce Nov. 10, 1970

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 SCHLEGEL CORPORATION
Owner Address 1555 JEFFERSON ROAD ROCHESTER, NEW YORK UNITED STATES 146923197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN B. SALAI
Correspondent Name/Address STEPHEN B SALAI, CUMPSTON & SHAW, TWO STATE ST, STE 850, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
2003-09-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-12-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-10-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-05-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-02-03
ROUND-UP 72369266 1970-08-27 931125 1972-03-21
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 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements ROUND-UP
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 UNIMPREGNATED POLISHING BUFFS
International Class(es) 021
U.S Class(es) 029 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1967
Use in Commerce Jan. 1967

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 SCHLEGEL CORPORATION
Owner Address 111 8TH AVENUE NEW YORK, NEW YORK UNITED STATES 10011
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Samuel J. Haidle
Docket Number 065517.00369
Attorney Email Authorized Yes
Attorney Primary Email Address IPDocket@h2law.com
Fax 248-645-1568
Phone 248-645-1483
Correspondent e-mail IPDocket@h2law.com
Correspondent Name/Address Samuel J. Haidle, Howard & Howard Attorneys PLLC, 450 West Fourth Street, Royal Oak, MICHIGAN UNITED STATES 48067-2557
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-13 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-06-18 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-02-29 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-04-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-04-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-09-05 CASE FILE IN TICRS
2006-11-01 REVIEW OF CORRESPONDENCE COMPLETE
2005-05-16 PAPER RECEIVED
2002-05-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-05-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-03-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-03-15 PAPER RECEIVED
1992-03-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-01-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-04-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-09-05
SCHLEGEL #5 72339233 1969-09-29 895293 1970-07-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-08-04

Mark Information

Mark Literal Elements SCHLEGEL #5
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 POLISHING DISKS OR BUFFS
International Class(es) 007
U.S Class(es) 004 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 01, 1963
Use in Commerce Feb. 01, 1963

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 SCHLEGEL CORPORATION
Owner Address 1555 JEFFERSON ROAD ROCHESTER, NEW YORK UNITED STATES 146923197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE W. SHAW
Correspondent Name/Address GEORGE W SHAW, CUMPSTON & SHAW, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
2001-08-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-07-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-06-01 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-12
BRISTLEPILE 72334791 1969-08-08 913919 1971-06-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-06-15

Mark Information

Mark Literal Elements BRISTLEPILE
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 PILE FABRIC FOR MAKING BRUSHES, SCRUBBING BRUSHES, AND THE LIKE
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 05, 1968
Use in Commerce Mar. 05, 1968

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 SCHLEGEL CORPORATION
Owner Address 1555 JEFFERSON ROAD ROCHESTER, NEW YORK UNITED STATES 146923197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GEORGE W. SHAW
Correspondent Name/Address GEORGE W SHAW, CUMPSTON & SHAW, PC, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
2002-06-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-08-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-06-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-08-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17615121 0213600 1986-12-11 1555 JEFFERSON ROAD, ROCHESTER, NY, 14692
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-12-11
Case Closed 1986-12-11

Related Activity

Type Complaint
Activity Nr 71681118
Health Yes

Date of last update: 02 Mar 2025

Sources: New York Secretary of State