Search icon

CAMILLUS CUTLERY CO.

Company Details

Name: CAMILLUS CUTLERY CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1912 (113 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 30589
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: MAIN STREET, CAMILLUS, NY, United States, 13031
Principal Address: 54 MAIN STREET, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

DOS Process Agent

Name Role Address
JAMES W. FURGAL DOS Process Agent MAIN STREET, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
JAMES W. FRUGAL Chief Executive Officer 54 MAIN STREET, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1995-04-07 2002-02-14 Address MAIN STREET, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1995-04-07 2002-02-14 Address MAIN STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1954-12-28 1963-09-18 Shares Share type: CAP, Number of shares: 0, Par value: 1200000
1954-03-24 1954-12-28 Shares Share type: CAP, Number of shares: 0, Par value: 1500000
1952-10-06 1954-03-24 Shares Share type: CAP, Number of shares: 0, Par value: 400000

Filings

Filing Number Date Filed Type Effective Date
DP-2114231 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040416002441 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020405002465 2002-04-05 BIENNIAL STATEMENT 2002-04-01
020214002138 2002-02-14 BIENNIAL STATEMENT 2000-04-01
980409002076 1998-04-09 BIENNIAL STATEMENT 1998-04-01

Trademarks Section

Trademark Summary

Mark:
AMERICAN WILDLIFE
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.
Mark Type:
Trademark
Application Filing Date:
1978-03-03
Status Date:
1985-04-01

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AMERICAN WILDLIFE

Goods And Services

For:
FOLDING HUNTING KNIVES
First Use:
Sep. 11, 1975
International Classes:
008 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
CAM-LOK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1975-01-06
Status Date:
2006-07-22

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CAM-LOK

Goods And Services

For:
FOLDING HUNTING KNIVES
First Use:
Sep. 11, 1974
International Classes:
008 - Primary Class
Class Status:
EXPIRED

Trademark Summary

Mark:
TRAILBLAZER
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.
Mark Type:
Trademark
Application Filing Date:
1978-03-03
Status Date:
1987-05-12

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRAILBLAZER

Goods And Services

For:
Pocket, Hunting and Camping Knives
First Use:
Jan. 05, 1956
International Classes:
008 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-23
Type:
Planned
Address:
52-54 W. GENESEE ST., CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-05
Type:
Referral
Address:
52 54 W GENESEE ST, CAMILLUS, NY, 13031
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-02-25
Type:
Planned
Address:
52 54 W GENESEE ST, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-08
Type:
Planned
Address:
52 54 WEST GENESEE STREET, Camillus, NY, 13031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-03-06
Type:
Complaint
Address:
MAIN ST, Camillus, NY, 13031
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CAMILLUS CUTLERY CO.
Party Role:
Plaintiff
Party Name:
BERETTA U.S.A. CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-07-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAMILLUS CUTLERY CO.
Party Role:
Plaintiff
Party Name:
NATIONAL KNIFE COLLECTORS ASSO
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State