Search icon

HUTHER BROS., INC.

Company Details

Name: HUTHER BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1906 (119 years ago)
Date of dissolution: 08 Aug 2017
Entity Number: 27472
County: Monroe
Place of Formation: New York
Address: NO STREET ADDRESS, ROCHESTER, NY, United States

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) WARREN B. HUTHER DOS Process Agent NO STREET ADDRESS, ROCHESTER, NY, United States

History

Start date End date Type Value
1922-12-19 1937-12-22 Shares Share type: CAP, Number of shares: 0, Par value: 400000
1906-03-26 1922-12-19 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
240701033652 2024-06-14 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-06-14
170808000389 2017-08-08 CERTIFICATE OF DISSOLUTION 2017-08-08
C228814-2 1995-11-10 ASSUMED NAME CORP INITIAL FILING 1995-11-10
910312000430 1991-03-12 CERTIFICATE OF AMENDMENT 1991-03-12
853470-4 1970-08-21 CERTIFICATE OF AMENDMENT 1970-08-21
336757 1962-07-27 CERTIFICATE OF AMENDMENT 1962-07-27
5301-59 1937-12-22 CERTIFICATE OF AMENDMENT 1937-12-22
2081-131 1922-12-19 CERTIFICATE OF AMENDMENT 1922-12-19
450-12 1906-04-09 CERTIFICATE OF AMENDMENT 1906-04-09
447-70 1906-03-26 CERTIFICATE OF INCORPORATION 1906-03-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HUTHER 71096585 1916-07-15 113738 1916-10-31
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-08-04

Mark Information

Mark Literal Elements HUTHER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.09.07 - Advertising, banners; Banners, 26.13.02 - Plain single or multiple line quadrilaterals; Quadrilaterals (single line or multiple line), 26.13.25 - Quadrilaterals with one or more curved sides, 26.15.21 - Polygons that are completely or partially shaded

Goods and Services

For SAWS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 15, 1916
Use in Commerce May 15, 1916

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 HUTHER BROS., INC.
Owner Address 1290 UNIVERSITY AVENUE ROCHESTER, NEW YORK UNITED STATES 14607
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
2007-08-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-11-27 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
1996-10-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-10-31 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114091002 0213600 1996-04-11 1290 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-01
Case Closed 1996-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-05-29
Abatement Due Date 1996-08-01
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1996-05-29
Abatement Due Date 1996-08-01
Current Penalty 270.0
Initial Penalty 450.0
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1996-05-29
Abatement Due Date 1996-08-01
Current Penalty 270.0
Initial Penalty 450.0
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1996-05-29
Abatement Due Date 1996-08-01
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-05-29
Abatement Due Date 1996-06-03
Current Penalty 710.0
Initial Penalty 1200.0
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-05-29
Abatement Due Date 1996-08-01
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-05-29
Abatement Due Date 1996-08-01
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1996-05-29
Abatement Due Date 1996-08-01
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1996-05-29
Abatement Due Date 1996-08-01
Contest Date 1996-06-07
Final Order 1996-09-09
Nr Instances 1
Nr Exposed 1
Gravity 01
1776434 0213600 1984-05-22 1290 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-05-22
10809887 0213600 1983-11-22 1290 UNIVERSITY AVE, Rochester, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-22
Case Closed 1983-11-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State