Search icon

LABELON CORPORATION

Company Details

Name: LABELON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2689027
ZIP code: 14424
County: Ontario
Place of Formation: Delaware
Address: 4339 STATE ROUTE 21 NORTH, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4339 STATE ROUTE 21 NORTH, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2001-10-15 2001-10-26 Address 4339 STATE ROUTE 21 NORTH, CANANDAIGUA, NY, 14424, 8702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1895134 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
011026000774 2001-10-26 CERTIFICATE OF MERGER 2001-10-26
011015000571 2001-10-15 APPLICATION OF AUTHORITY 2001-10-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LABELON 72182882 1963-12-12 849022 1968-05-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-02-21

Mark Information

Mark Literal Elements LABELON
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 STYLUS SENSITIVE TAPE COMPRISING A BLUSHED LACQUER LAYER AND AN OVERLYING PLASTIC FILM LAYER, AND EMBOSSABLE PLASTIC TAPE
International Class(es) 016
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 10, 1949
Use in Commerce Nov. 10, 1949

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 LABELON CORPORATION
Owner Address P.O. BOX 21 CANANDAIGUA, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

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

Prosecution History

Date Description
2009-02-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-07 CASE FILE IN TICRS
1988-05-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-04-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07
OAKVILLE 72119562 1961-05-08 734924 1962-07-24
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 2003-04-26
Date Cancelled 2003-04-26

Mark Information

Mark Literal Elements OAKVILLE
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 Paper Clips, Paper Fasteners, Wire Staples, Thumb Tacks, Wedgepoint Pins, T-Pins, and Card Pins
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 01, 1923
Use in Commerce Apr. 01, 1923

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 Labelon Corporation
Owner Address Canandaigua, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-04-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-07-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-12-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-12-03
LABELON 71601597 1950-08-02 590678 1954-06-08
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-03-12

Mark Information

Mark Literal Elements LABELON
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 ADHESIVE MARKING TAPE FOR TAGGING OR MARKING VARIOUS ARTICLES, SAID TAPE BEING BLANK WHEN SOLD, AND BEING ADAPTED TO BE MARKED BY THE PURCHASER WITH ANY SUITABLE INDICIA
International Class(es) 016
U.S Class(es) 005 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 10, 1949
Use in Commerce Nov. 10, 1949

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 LABELON CORPORATION
Owner Address 10 CHAPIN STREET CANANDAIGUE, NEW YORK UNITED STATES 14424
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, CUMPTON & SHAW, 2 STATE ST STE 850, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
2005-03-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1994-07-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1994-06-08 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1974-06-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-10-06
CELLUGRAF 71330951 1932-10-05 302293 1933-04-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-01-17

Mark Information

Mark Literal Elements CELLUGRAF
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 INDICATOR TABS OR FILE SIGNALS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 20, 1932
Use in Commerce Apr. 20, 1932

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 LABELON CORPORATION
Owner Address 10 CHAPIN STREET CANANDAIGUA, NEW YORK UNITED STATES 144241589
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
2004-01-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-04-14 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1993-02-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1973-04-11 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300627726 0215800 1997-11-07 4339 RT. 21 NORTH, CANANDAIGUA, NY, 14424
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-11-07
Case Closed 1998-02-09

Related Activity

Type Complaint
Activity Nr 200870095
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IIB1
Issuance Date 1997-12-29
Abatement Due Date 1998-01-16
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1997-12-29
Abatement Due Date 1998-01-16
Nr Instances 1
Nr Exposed 2
Gravity 02
107202228 0215800 1993-02-10 4339 ROUTE 21 NORTH, CANANDAIGUA, NY, 14424
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-02-10
Case Closed 1993-05-28

Related Activity

Type Complaint
Activity Nr 74353251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-04-08
Abatement Due Date 1993-04-18
Current Penalty 1800.0
Initial Penalty 2800.0
Nr Instances 3
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-04-08
Abatement Due Date 1993-05-11
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-04-08
Abatement Due Date 1993-05-11
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 100
Nr Exposed 100
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-04-08
Abatement Due Date 1993-05-25
Current Penalty 1800.0
Initial Penalty 2800.0
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-04-08
Abatement Due Date 1993-05-11
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-04-08
Abatement Due Date 1993-04-18
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1993-04-08
Abatement Due Date 1993-05-11
Nr Instances 1
Nr Exposed 1
Gravity 01
107689994 0215800 1990-03-08 4339 RT. 21 NORTH, CANANDAIGUA, NY, 14424
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-03-08
Case Closed 1990-05-01

Related Activity

Type Referral
Activity Nr 901050732
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-28
Abatement Due Date 1990-04-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-03-28
Abatement Due Date 1990-04-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 30
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1990-03-28
Abatement Due Date 1990-04-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 30
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-28
Abatement Due Date 1990-04-20
Nr Instances 1
Nr Exposed 275
Gravity 00
100168376 0215800 1985-09-05 10 CHAPIN ST., CANANDAIGUA, NY, 14424
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-09-05
Case Closed 1985-10-15

Related Activity

Type Referral
Activity Nr 900875675
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E03 VI
Issuance Date 1985-09-20
Abatement Due Date 1985-09-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 30 Mar 2025

Sources: New York Secretary of State