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
1945-05-14 1952-10-06 Shares Share type: CAP, Number of shares: 0, Par value: 447400
1939-01-11 1945-05-14 Shares Share type: CAP, Number of shares: 0, Par value: 147400
1938-01-10 1939-01-11 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1932-06-09 1938-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1931-04-10 1932-06-09 Shares Share type: CAP, Number of shares: 0, Par value: 310000

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
960422002273 1996-04-22 BIENNIAL STATEMENT 1996-04-01
950407002093 1995-04-07 BIENNIAL STATEMENT 1993-04-01
Z532-2 1979-01-17 ASSUMED NAME CORP INITIAL FILING 1979-01-17
397696 1963-09-18 CERTIFICATE OF AMENDMENT 1963-09-18
397697 1963-09-18 CERTIFICATE OF AMENDMENT 1963-09-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AMERICAN WILDLIFE 73160747 1978-03-03 1102549 1978-09-19
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 1985-04-01
Date Cancelled 1985-05-14

Mark Information

Mark Literal Elements AMERICAN WILDLIFE
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 FOLDING HUNTING KNIVES
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 11, 1975
Use in Commerce Sep. 11, 1975

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 CAMILLUS CUTLERY CO.
Owner Address MAIN ST. CAMILLUS, NEW YORK UNITED STATES 13031
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-04-01 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-26
CAM-LOK 73040986 1975-01-06 1021916 1975-10-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-07-22

Mark Information

Mark Literal Elements CAM-LOK
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 FOLDING HUNTING KNIVES
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
Basis 1(a)
First Use Sep. 11, 1974
Use in Commerce Dec. 17, 1974

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 CAMILLUS CUTLERY CO.
Owner Address 54 MAIN ST. CAMILLUS, NEW YORK UNITED STATES 13031
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES S. MCGUIRE
Correspondent Name/Address CHARLES S MCGUIRE, 770 JAMES ST STE 141B, SYRACUSE, NEW YORK UNITED STATES 13203

Prosecution History

Date Description
2006-07-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1995-07-31 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-05-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-11-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-09-22
TRAILBLAZER 73160746 1978-03-03 1144777 1980-12-30
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 1987-05-12
Publication Date 1980-08-12
Date Cancelled 1987-05-12

Mark Information

Mark Literal Elements TRAILBLAZER
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 Pocket, Hunting and Camping Knives
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 05, 1956
Use in Commerce Jan. 05, 1956

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 Camillus Cutlery Co.
Owner Address Main St. Camillus, NEW YORK UNITED STATES 13031
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name John A. Moss, Jr.
Correspondent Name/Address JOHN A MOSS JR, 8-12 MAIN ST, MARCELLUS, NEW YORK UNITED STATES 13108

Prosecution History

Date Description
1987-05-12 CANCELLED SEC. 8 (6-YR)
1980-12-30 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102646064 0215800 1988-02-23 52-54 W. GENESEE ST., CAMILLUS, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-23
Case Closed 1988-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-03-02
Abatement Due Date 1988-03-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1988-03-02
Abatement Due Date 1988-03-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1988-03-02
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1988-03-02
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 4
Citation ID 03003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-03-02
Abatement Due Date 1988-03-17
Nr Instances 50
Nr Exposed 100
Citation ID 03004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1988-03-02
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 1
2042034 0215800 1985-03-05 52 54 W GENESEE ST, CAMILLUS, NY, 13031
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-04-16
Case Closed 1985-05-13

Related Activity

Type Referral
Activity Nr 900522731
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
2017028 0215800 1985-02-25 52 54 W GENESEE ST, CAMILLUS, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1985-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-03-06
Abatement Due Date 1985-03-18
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1985-03-06
Abatement Due Date 1985-03-09
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 1985-03-06
Abatement Due Date 1985-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-03-06
Abatement Due Date 1985-03-09
Nr Instances 3
Nr Exposed 7
12057147 0215800 1982-01-08 52 54 WEST GENESEE STREET, Camillus, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1982-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 1
12038857 0215800 1980-03-06 MAIN ST, Camillus, NY, 13031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-03-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320434012
12053518 0215800 1979-08-29 MAIN STREET, Camillus, NY, 13031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-29
Case Closed 1984-03-10
11976131 0215800 1979-08-02 MAIN STREET, Camillus, NY, 13031
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-08-29
Case Closed 1980-07-23

Related Activity

Type Referral
Activity Nr 909036592

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1980-01-18
Abatement Due Date 1980-02-20
Contest Date 1980-02-15
Nr Instances 3
12053245 0215800 1979-07-18 MAIN STREET, Camillus, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-18
Case Closed 1980-02-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 B
Issuance Date 1979-07-24
Abatement Due Date 1979-08-10
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100217 E01 II
Issuance Date 1979-07-24
Abatement Due Date 1979-08-10
Initial Penalty 160.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-07-24
Abatement Due Date 1979-08-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1979-07-24
Abatement Due Date 1979-08-10
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-07-24
Abatement Due Date 1979-08-24
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-07-24
Abatement Due Date 1979-07-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1979-07-24
Abatement Due Date 1979-08-24
Nr Instances 6
11970258 0215800 1978-06-08 MAIN STREET, Camillus, NY, 13031
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-06-08
Case Closed 1984-03-10
11976388 0215800 1977-06-20 MAIN STREET, Camillus, NY, 13031
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-06-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-05-12
Case Closed 1978-06-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1977-05-25
Abatement Due Date 1977-05-28
Current Penalty 200.0
Initial Penalty 1000.0
Contest Date 1977-06-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1977-05-25
Abatement Due Date 1977-07-25
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1976-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-08
Abatement Due Date 1976-04-27
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-08
Abatement Due Date 1976-04-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-04-08
Abatement Due Date 1976-08-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 22
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-08
Abatement Due Date 1976-04-27
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-04-08
Abatement Due Date 1976-05-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State