Name: | ACCUDIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1971 (54 years ago) |
Date of dissolution: | 05 Aug 2008 |
Entity Number: | 303077 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 836 WURLITZER DRIVE, PO BOX 48, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER QUINLAN | Chief Executive Officer | 836 WURLITZER DRIVE, PO BOX 48, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
PETER QUINLAN | DOS Process Agent | 836 WURLITZER DRIVE, PO BOX 48, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1971-02-18 | 1994-05-18 | Address | 124 WARD RD NO., TONAWANDA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190910020 | 2019-09-10 | ASSUMED NAME CORP INITIAL FILING | 2019-09-10 |
080805000053 | 2008-08-05 | CERTIFICATE OF DISSOLUTION | 2008-08-05 |
030212002641 | 2003-02-12 | BIENNIAL STATEMENT | 2003-02-01 |
010308002605 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
990217002318 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
940518002037 | 1994-05-18 | BIENNIAL STATEMENT | 1994-02-01 |
B478759-3 | 1987-04-02 | CERTIFICATE OF AMENDMENT | 1987-04-02 |
889062-4 | 1971-02-18 | CERTIFICATE OF INCORPORATION | 1971-02-18 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCUDIE | 73666193 | 1987-06-12 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ACCUDIE |
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 | STEEL RULE CUTTING DIES AND ACCESSORIES THEREFORE |
International Class(es) | 007 - Primary Class |
U.S Class(es) | 023 |
Class Status | ABANDONED |
First Use | May 21, 1987 |
Use in Commerce | May 21, 1987 |
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 | ACCUDIE, INC. |
Owner Address | 836 WURLITZER DR. NORTH TONAWANDA, NEW YORK UNITED STATES 14120 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | HOWARD M. ELLIS |
Correspondent Name/Address | HOWARD M ELLIS, 254 OLD OAK POST RD, E AMHERST, NEW YORK UNITED STATES 14051 |
Prosecution History
Date | Description |
---|---|
1988-06-08 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1987-09-19 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339567018 | 0213600 | 2014-01-30 | 836 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120 | |||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State