Search icon

TRUSH, INC.

Company Details

Name: TRUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1966 (59 years ago)
Entity Number: 197885
ZIP code: 13072
County: Madison
Place of Formation: New York
Address: 2011 Firetower Rd., UNIT 8312, Georgetown, FL, United States, 13072
Principal Address: 2011 Firetower Road, Georgetown, NY, United States, 13072

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2011 Firetower Rd., UNIT 8312, Georgetown, FL, United States, 13072

Chief Executive Officer

Name Role Address
GLEN A. TRUSH Chief Executive Officer 2011 FIRETOWER RD., GEORGETOWN, NY, United States, 13072

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 69 ALBANY ST, PO BOX 446, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 2011 FIRETOWER RD., GEORGETOWN, NY, 13072, USA (Type of address: Chief Executive Officer)
2010-04-16 2024-02-16 Address 69 ALBANY ST, PO BOX 446, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2006-04-14 2010-04-16 Address THE CORPORATION, 69 ALBANY ST-PO BOX 446, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1996-04-23 2024-02-16 Address 69 ALBANY ST, PO 446, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1992-12-15 2006-04-14 Address 69 ALBANY ST., CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1979-03-30 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1968-07-26 1980-12-24 Name STETTNER-TRUSH, INC.
1966-04-25 1979-03-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1966-04-25 1968-07-26 Name TRUSH, INC.

Filings

Filing Number Date Filed Type Effective Date
240216001343 2024-02-16 BIENNIAL STATEMENT 2024-02-16
120531002295 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100416002064 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080402002968 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060414002458 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040414002564 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020321002478 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000628000769 2000-06-28 CERTIFICATE OF MERGER 2000-06-30
000412003050 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980408002714 1998-04-08 BIENNIAL STATEMENT 1998-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9841269 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-10-05 2010-10-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient TRUSH INC
Recipient Name Raw TRUSH INC
Recipient DUNS 047618848
Recipient Address PO BOX 446, CAZENOVIA, MADISON, NEW YORK, 13035-0446, UNITED STATES
Obligated Amount 188.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10267232 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-10-05 2010-10-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient TRUSH INC
Recipient Name Raw TRUSH INC
Recipient DUNS 047618848
Recipient Address PO BOX 446, CAZENOVIA, MADISON, NEW YORK, 13035-0446, UNITED STATES
Obligated Amount 72.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8142821 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2009-10-05 2009-10-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient TRUSH INC
Recipient Name Raw TRUSH INC
Recipient DUNS 047618848
Recipient Address PO BOX 446, CAZENOVIA, MADISON, NEW YORK, 13035-0446, UNITED STATES
Obligated Amount 72.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8602630 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2009-10-05 2009-10-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient TRUSH INC
Recipient Name Raw TRUSH INC
Recipient DUNS 047618848
Recipient Address PO BOX 446, CAZENOVIA, MADISON, NEW YORK, 13035-0446, UNITED STATES
Obligated Amount 188.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AIR-O-TRONICS 73345281 1982-01-11 1241908 1983-06-14
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 1989-11-01
Publication Date 1983-03-22
Date Cancelled 1989-11-01

Mark Information

Mark Literal Elements AIR-O-TRONICS
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 Electronic Time Delay Relays and Test Connectors
International Class(es) 009 - Primary Class
U.S Class(es) 021, 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 01, 1970
Use in Commerce Jan. 01, 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 Trush, Inc.
Owner Address 67 Albany St. Cazenovia, NEW YORK UNITED STATES 13035
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard von K. Bruns
Correspondent Name/Address RICHARD VON K BRUNS, BRUNS & JENNEY, 512 HILLS BLDG, SYRACUSE, NEW YORK UNITED STATES 13202

Prosecution History

Date Description
1989-11-01 CANCELLED SEC. 8 (6-YR)
1983-06-14 REGISTERED-PRINCIPAL REGISTER
1983-03-22 PUBLISHED FOR OPPOSITION
1983-06-14 REGISTERED-PRINCIPAL REGISTER
1983-02-22 NOTICE OF PUBLICATION
1983-02-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-21 NON-FINAL ACTION MAILED
1982-06-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State