Search icon

POWERCOM CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JAMES G. MOIR JR. Chief Executive Officer 5 SAGE HILL LANE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
JAMES G. MOIR JR. DOS Process Agent 5 SAGE HILL LANE, TROY, NY, United States, 12180

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SMOOTHSTART 73025247 1974-06-25 1049414 1976-10-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-07-14

Mark Information

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