Search icon

TAUNTON SILVERSMITHS, LTD.

Company Details

Name: TAUNTON SILVERSMITHS, LTD.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1975 (50 years ago)
Date of dissolution: 10 Jan 1975
Entity Number: 359838
ZIP code: 02780
County: Blank
Place of Formation: Massachusetts
Address: 90 INGELL ST., TAUNTON, MA, United States, 02780

DOS Process Agent

Name Role Address
TAUNTON SILVERSMITHS, LTD. DOS Process Agent 90 INGELL ST., TAUNTON, MA, United States, 02780

Filings

Filing Number Date Filed Type Effective Date
20130212074 2013-02-12 ASSUMED NAME CORP INITIAL FILING 2013-02-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TAUNTON SILVERSMITHS 73031867 1974-09-12 1030022 1976-01-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-10-21

Mark Information

Mark Literal Elements TAUNTON SILVERSMITHS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.01.01 - Lions

Goods and Services

For SILVER-PLATED HOLLOW-WARE
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status EXPIRED
Basis 1(a)
First Use Jun. 24, 1974
Use in Commerce Jul. 15, 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 TAUNTON SILVERSMITHS, LTD.
Owner Address TAUNTON, MASSACHUSETTS UNITED STATES 02780
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-10-21 EXPIRED SEC. 9
1981-05-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-01-11

Date of last update: 25 Jan 2025

Sources: New York Secretary of State