Search icon

SGS U.S. TESTING COMPANY INC.

Headquarter

Company Details

Name: SGS U.S. TESTING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1907 (118 years ago)
Date of dissolution: 01 Jan 2011
Entity Number: 28176
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 201 RTE 17 NORTH, RUTHERFORD, NJ, United States, 07070
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of SGS U.S. TESTING COMPANY INC., MISSISSIPPI 624412 MISSISSIPPI
Headquarter of SGS U.S. TESTING COMPANY INC., Alabama 000-857-303 Alabama
Headquarter of SGS U.S. TESTING COMPANY INC., MINNESOTA 58329d95-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SGS U.S. TESTING COMPANY INC., FLORIDA 817420 FLORIDA
Headquarter of SGS U.S. TESTING COMPANY INC., RHODE ISLAND 000025845 RHODE ISLAND
Headquarter of SGS U.S. TESTING COMPANY INC., CONNECTICUT 0047449 CONNECTICUT
Headquarter of SGS U.S. TESTING COMPANY INC., IDAHO 156280 IDAHO
Headquarter of SGS U.S. TESTING COMPANY INC., ILLINOIS CORP_03047695 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFFREY MCDONALD Chief Executive Officer 201 RTE 17 NORTH, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
2005-11-03 2009-04-22 Address 201 RTE 17 NORTH, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2003-04-21 2005-11-03 Address 291 FAIRFIELD AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2001-05-14 2003-04-21 Address 291 FAIRFIELD AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1999-05-19 2001-05-14 Address 291 FAIRFIELD AVENUE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1997-05-09 2005-11-03 Address 291 FAIRFIELD AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office)
1997-05-09 1999-05-19 Address 291 FAIRFIELD AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1992-11-20 1997-05-09 Address 1415 PARK AVE., HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
1992-11-20 1997-05-09 Address 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, 4476, USA (Type of address: Chief Executive Officer)
1985-09-05 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-09-05 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
101108000029 2010-11-08 CERTIFICATE OF MERGER 2011-01-01
091214000480 2009-12-14 CERTIFICATE OF MERGER 2009-12-31
090422002112 2009-04-22 BIENNIAL STATEMENT 2009-04-01
070502002600 2007-05-02 BIENNIAL STATEMENT 2007-04-01
060628000661 2006-06-28 CERTIFICATE OF MERGER 2006-07-01
051103002746 2005-11-03 BIENNIAL STATEMENT 2005-04-01
030421002513 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010514002230 2001-05-14 BIENNIAL STATEMENT 2001-04-01
991203000998 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
990519002227 1999-05-19 BIENNIAL STATEMENT 1999-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UNITED STATES TESTING CO.,INC. SCIENCE INDUSTRY 72093566 1960-03-23 726596 1962-01-16
Trademark image
Register Principal
Mark Type Service Mark
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 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements UNITED STATES TESTING CO.,INC. SCIENCE INDUSTRY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.17.08 - Maps of the United States; United States, maps of, 16.03.05 - Binoculars; Glasses, field; Microscopes; Opera glasses; Telescopes, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical

Goods and Services

For Testing, Research, Design, Development, Inspection of Materials, Components, Systems and Products in the Field of Chemistry, Electronics, Engineering Inspection, Psychometrics, Microbiology, Textiles, Leather, Foods, Minerals, Microscopy and Other Areas
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1927
Use in Commerce 1927

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 SGS U.S. TESTING COMPANY, INC.
Owner Address 291 FAIRFIELD AVENUE FAIRFIELD, NEW JERSEY UNITED STATES 07004
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CATHERINE H. STOCKELL, ESQ.
Fax 212-258-2291
Phone 212-765-5070
Correspondent Name/Address CATHERINE H STOCKELL, FISH & RICHARDSON PC, CITIGROUP CTR 52ND FL, 153 E 53RD ST, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-27 CASE FILE IN TICRS
2005-01-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-06-07 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-03-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2002-03-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-01-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-01-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-01-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State