Search icon

HIGH FALLS BREWING COMPANY, LLC

Headquarter

Company Details

Name: HIGH FALLS BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526556
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 445 ST PAUL STREET, ROCHESTER, NY, United States, 14605

Links between entities

Type Company Name Company Number State
Headquarter of HIGH FALLS BREWING COMPANY, LLC, FLORIDA M00000002078 FLORIDA
Headquarter of HIGH FALLS BREWING COMPANY, LLC, CONNECTICUT 0662816 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 445 ST PAUL STREET, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2000-06-29 2002-06-27 Address 445 ST. PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090210002634 2009-02-10 BIENNIAL STATEMENT 2008-06-01
060718002005 2006-07-18 BIENNIAL STATEMENT 2006-06-01
040721002097 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020627000352 2002-06-27 CERTIFICATE OF MERGER 2002-06-27
020614002385 2002-06-14 BIENNIAL STATEMENT 2002-06-01
010302000091 2001-03-02 AFFIDAVIT OF PUBLICATION 2001-03-02
010302000087 2001-03-02 AFFIDAVIT OF PUBLICATION 2001-03-02
001215000524 2000-12-15 CERTIFICATE OF AMENDMENT 2000-12-15
000721000405 2000-07-21 CERTIFICATE OF AMENDMENT 2000-07-21
000629000305 2000-06-29 ARTICLES OF ORGANIZATION 2000-06-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KOCH'S 72395737 1971-06-24 947342 1972-11-14
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 2016-03-16
Date Cancelled 2016-03-16

Mark Information

Mark Literal Elements KOCH'S
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 BEER AND ALE
International Class(es) 032
U.S Class(es) 048 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 01, 1900
Use in Commerce Jul. 01, 1900

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 HIGH FALLS BREWING COMPANY LLC
Owner Address 445 ST PAUL ST ROCHESTER, NEW YORK UNITED STATES 14605
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN B. SALAI
Docket Number 88328.000033
Correspondent Name/Address STEPHEN B SALAI, HARTER, SECREST & EMERY LLP, 1600 BAUSCH & LOMB PL, ROCHESTER, NEW YORK UNITED STATES 14604-2711

Prosecution History

Date Description
2016-03-16 CANCELLED SEC. 8 (10-YR)
2013-02-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-12-26 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-09-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-09-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-01-28 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-08-26 CASE FILE IN TICRS
2007-10-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2006-02-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-02-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-02-14 ASSIGNED TO PARALEGAL
2003-05-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-05-14 TEAS SECTION 8 & 9 RECEIVED
1993-04-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-02-19 POST REGISTRATION ACTION MAILED - SEC. 9
1992-11-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2016-03-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State