Name: | POWERCOM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1970 (55 years ago) |
Entity Number: | 232176 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 5 SAGE HILL LANE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G. MOIR JR. | Chief Executive Officer | 5 SAGE HILL LANE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JAMES G. MOIR JR. | DOS Process Agent | 5 SAGE HILL LANE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 2010-06-17 | Address | P.O. BOX 454, TROY, NY, 12181, 0454, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2010-06-17 | Address | P.O. BOX 454, 5 SAGE HILL LANE, TROY, NY, 12181, 0454, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2010-06-17 | Address | 5 SAGE HILL LANE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1970-05-08 | 1993-01-04 | Address | 5 SAGEHILL LANE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100617002491 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
080610003211 | 2008-06-10 | BIENNIAL STATEMENT | 2008-05-01 |
060517002007 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040514002183 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
030403002728 | 2003-04-03 | BIENNIAL STATEMENT | 2002-05-01 |
000524002243 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
C262177-2 | 1998-07-09 | ASSUMED NAME CORP INITIAL FILING | 1998-07-09 |
980511002382 | 1998-05-11 | BIENNIAL STATEMENT | 1998-05-01 |
960517002126 | 1996-05-17 | BIENNIAL STATEMENT | 1996-05-01 |
000045001338 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMOOTHSTART | 73025247 | 1974-06-25 | 1049414 | 1976-10-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | SMOOTHSTART |
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 ENERGIZING AND ACTIVATING CONTROL APPARATUS FOR USE IN STARTING ELECTRICAL, MECHANICAL, HYDRAULIC, PNEUMATIC, OPTICAL, THERMAL, CHEMICAL, ATOMIC AND NUCLEAR MACHINERY FOR ALL INDUSTRIAL AND COMMERCIAL PURPOSES |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 026 |
Class Status | EXPIRED |
First Use | Jun. 29, 1973 |
Use in Commerce | Jun. 29, 1973 |
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 | POWERCOM CORPORATION |
Owner Address | P.O. BOX 454 TROY, NEW YORK UNITED STATES 12181 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1997-07-14 | EXPIRED SEC. 9 |
1982-12-13 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1986-03-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State