Search icon

DIMARZIO, INC.

Company Details

Name: DIMARZIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1975 (49 years ago)
Entity Number: 379382
ZIP code: 11803
County: Richmond
Place of Formation: New York
Address: 255 EXECUTIVE DR - 310, PLAINVIEW, NY, United States, 11803
Principal Address: 1388 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIMARZIO, INC. 401(K) PLAN 2023 132844339 2024-06-05 DIMARZIO, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC. 401(K) PLAN 2022 132844339 2023-06-07 DIMARZIO, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC. 401(K) PLAN 2021 132844339 2022-06-17 DIMARZIO, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC. 401(K) PLAN 2020 132844339 2021-07-12 DIMARZIO, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC. 401(K) PLAN 2019 132844339 2020-07-30 DIMARZIO, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC. 401(K) PLAN 2018 132844339 2019-06-26 DIMARZIO, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC 401(K) PLAN 2017 132844339 2018-05-25 DIMARZIO, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC 401(K) PLAN 2016 132844339 2017-06-14 DIMARZIO, INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC 401(K) PLAN 2015 132844339 2016-07-14 DIMARZIO, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing STEPHANIE WRANOVICS
DIMARZIO, INC 401(K) PLAN 2014 132844339 2015-05-15 DIMARZIO, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 335900
Sponsor’s telephone number 7189819286
Plan sponsor’s address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing MARINA LEVIT

Chief Executive Officer

Name Role Address
LAWRENCE P DIMARZIO Chief Executive Officer 1388 RICHMOND TERRACE, PO BOX 100387, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
JAY GARFINKEL DOS Process Agent 255 EXECUTIVE DR - 310, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 1388 RICHMOND TERRACE, PO BOX 100387, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2019-10-24 2024-03-15 Address P.O. BOX 100387, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2017-09-01 2019-10-24 Address 46-28 54TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2008-06-27 2024-03-15 Address 1388 RICHMOND TERRACE, PO BOX 100387, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2008-06-27 2017-09-01 Address 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1975-09-17 2008-06-27 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1975-09-17 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315002163 2024-03-15 BIENNIAL STATEMENT 2024-03-15
191024000674 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24
190905060339 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170901006573 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160524006063 2016-05-24 BIENNIAL STATEMENT 2015-09-01
130924002329 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111013003173 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090826002571 2009-08-26 BIENNIAL STATEMENT 2009-09-01
080627002201 2008-06-27 BIENNIAL STATEMENT 2007-09-01
20070706003 2007-07-06 ASSUMED NAME CORP INITIAL FILING 2007-07-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CLIPLOCK 73603126 1986-06-09 1464080 1987-11-03
Trademark image
Register Supplemental
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-04-21

Mark Information

Mark Literal Elements CLIPLOCK
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 GUITAR STRAPS
International Class(es) 015 - Primary Class
U.S Class(es) 036
Class Status ACTIVE
First Use Aug. 01, 1984
Use in Commerce Aug. 01, 1984

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 DIMARZIO, INC.
Owner Address 1388 RICHMOND TERRACE STATEN ISLAND, NEW YORK UNITED STATES 10310
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ronald S. Bienstock
Attorney Email Authorized No
Attorney Primary Email Address trademarks@sh-law.com
Phone 201-896-4100
Correspondent e-mail trademarks@sh-law.com
Correspondent Name/Address Ronald S. Bienstock, Scarinci & Hollenbeck, LLC, 1100 Valley Brook Avenue, P.O. Box 790, Lyndhurst, NEW JERSEY UNITED STATES 07071
Correspondent e-mail Authorized No

Prosecution History

Date Description
2017-04-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2017-04-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-04-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-04-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-02-27 TEAS SECTION 8 & 9 RECEIVED
2014-08-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-08-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-11-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-11-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-11-13 ASSIGNED TO PARALEGAL
2007-10-16 TEAS SECTION 8 & 9 RECEIVED
2007-03-13 CASE FILE IN TICRS
1993-05-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-05-06 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-01-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-11-03 REGISTERED-SUPPLEMENTAL REGISTER
1987-09-04 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1987-09-03 EXAMINERS AMENDMENT MAILED
1987-04-09 FINAL REFUSAL MAILED
1987-02-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-21 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-04-21
DUAL SOUND 73305766 1981-04-10 1212243 1982-10-12
Trademark image
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 2023-04-28
Publication Date 1982-07-20
Date Cancelled 2023-04-28

Mark Information

Mark Literal Elements DUAL SOUND
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 Electronic Sound Pickup for Guitars
International Class(es) 009 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1976
Use in Commerce Jan. 1976

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 DIMARZIO, INC.
Owner Address PO BOX 100387 1338 RICHMOND TERRACE STATEN ISLAND, NEW YORK UNITED STATES 10310
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ronald S. Bienstock
Correspondent Name/Address Ronald S. Bienstock, Bienstock & Michael, P.C., 411 Hackensack Avenue, 7th Floor, Hackensack, NEW JERSEY UNITED STATES 07601

Prosecution History

Date Description
2023-04-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-08-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-08-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2012-10-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-10-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-10-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-10-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-10-12 TEAS SECTION 8 & 9 RECEIVED
2008-04-08 CASE FILE IN TICRS
2003-08-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-11-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-11-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-09-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-09-05 PAPER RECEIVED
1988-08-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-02-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-10-12 REGISTERED-PRINCIPAL REGISTER
1982-07-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2012-10-17
X2N POWER PLUS 73236579 1979-10-25 1189801 1982-02-16
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 2016-03-18
Publication Date 1981-11-24
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements X2N POWER PLUS
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 Electronic Sound Pickup for Guitars
International Class(es) 009 - Primary Class
U.S Class(es) 021, 036
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 1979
Use in Commerce Jul. 1979

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 DIMARZIO, INC.
Owner Address P. O. BOX 100387 1338 RICHMOND TERRACE STATEN ISLAND, NEW YORK UNITED STATES 10310
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ronald S. Bienstock
Correspondent Name/Address Ronald S. Bienstock, Bienstock & Michael, P.C., 411 Hackensack Avenue, 7th Floor, Hackensack, NEW JERSEY UNITED STATES 07601

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-08-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-08-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-03-24 CASE FILE IN TICRS
2003-08-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-03-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-03-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-01-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-03-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-07-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-02-16 REGISTERED-PRINCIPAL REGISTER
1981-11-24 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-03-24
DIMARZIO MODEL P 73185467 1978-09-13 1160696 1981-07-14
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-10-14
Publication Date 1980-03-18

Mark Information

Mark Literal Elements DIMARZIO MODEL P
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 Electronic Sound Pickup for Guitars
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status ACTIVE
Basis 1(a)
First Use Apr. 1976
Use in Commerce Apr. 1976

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 DIMARZIO, INC.
Owner Address 1388 Richmond Terrace STATEN ISLAND, NEW YORK UNITED STATES 10310
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ronald S. Bienstock
Docket Number 63063.0007
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@sh-law.com
Phone 2018964100
Correspondent e-mail lvarghese@sh-law.com, trademarks@sh-law.com
Correspondent Name/Address Ronald S. Bienstock, Scarinci & Hollenbeck, LLC, 1100 Valley Brook Avenue, P.O. Box 790, Lyndhurst, NEW JERSEY UNITED STATES 07071
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-10-14 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-10-14 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2021-10-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-10-14 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-06-04 TEAS SECTION 8 & 9 RECEIVED
2014-08-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-08-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2011-04-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-04-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-04-26 TEAS SECTION 8 & 9 RECEIVED
2009-03-17 CASE FILE IN TICRS
2003-08-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-07-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-07-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-04-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-02-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-06-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-07-14 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-10-14
No data 73150505 1977-12-01 1169205 1981-09-15
Trademark image
Register Principal
Mark Type Trademark
Status A cancellation proceeding is pending at the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2023-12-04
Publication Date 1981-06-23

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 22.01.25 - Batons, orchestra conductor's; Bows, violin; Conductor's wands, batons; Drumsticks (musical instrument); Harmonicas; Instrument cases (musical); Music stands; Picks, guitar; Wands, conductors' and magicians', 26.11.27 - Oblongs not used as carriers for words, letters or designs

Goods and Services

For Electronic Sound Pickup for Guitars
International Class(es) 015 - Primary Class
U.S Class(es) 036
Class Status ACTIVE
Basis 1(a)
First Use Feb. 1974
Use in Commerce Feb. 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 DIMARZIO, INC.
Owner Address 1388 Richmond Terrace Staten Island, NEW YORK UNITED STATES 10310
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD S BIENSTOCK
Attorney Email Authorized Yes
Attorney Primary Email Address rbienstock@sh-law.com
Phone 201-896-4100
Correspondent e-mail rbienstock@sh-law.com, sbarrett@sh-law.com, msheppeard@sh-law.com
Correspondent Name/Address RONALD S BIENSTOCK, SCARINCI HOLLENBECK LLC, 150 CLOVE ROAD, 9TH FL., LITTLE FALLS, NEW JERSEY UNITED STATES 07424
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-04 CANCELLATION INSTITUTED NO. 999999
2022-03-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2022-03-25 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2022-03-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2022-02-16 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-09-13 TEAS SECTION 8 & 9 RECEIVED
2021-08-27 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-08-27 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-08-27 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-08-27 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-08-27 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2021-03-01 TTAB RELEASE CASE TO TRADEMARKS
2021-03-01 CANCELLATION TERMINATED NO. 999999
2021-03-01 CANCELLATION DENIED NO. 999999
2020-09-15 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2020-08-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-08-07 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-08-07 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-08-07 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-08-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2017-04-18 NOTICE OF SUIT
2017-04-18 NOTICE OF SUIT
2016-08-08 CANCELLATION INSTITUTED NO. 999999
2014-08-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-08-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2011-04-29 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-04-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-04-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-04-15 TEAS SECTION 8 & 9 RECEIVED
2008-03-06 CASE FILE IN TICRS
2003-08-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-09-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-09-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-06-28 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-03-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-07-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-09-15 REGISTERED-PRINCIPAL REGISTER
1981-06-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2022-03-25
SUPER DISTORTION 73133073 1977-07-07 1128610 1980-01-01
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2020-08-04
Publication Date 1979-10-09

Mark Information

Mark Literal Elements SUPER DISTORTION
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 ELECTRONIC SOUND PICKUP FOR GUITARS
International Class(es) 015 - Primary Class
U.S Class(es) 036
Class Status ACTIVE
Basis 1(a)
First Use Oct. 1975
Use in Commerce Oct. 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 DIMARZIO, INC.
Owner Address PO Box 100387 1388 RICHMOND TERRACE STATEN ISLAND, NEW YORK UNITED STATES 10310
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ronald S. Bienstock
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@sh-law.com
Phone 2018964100
Correspondent e-mail trademarks@sh-law.com, lvarghese@sh-law.com
Correspondent Name/Address Ronald S. Bienstock, Scarinci & Hollenbeck, LLC, 1100 Valley Brook Avenue, P.O. Box 790, Lyndhurst, NEW JERSEY UNITED STATES 07071
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-08-04 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2020-08-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2020-08-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-08-04 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2020-07-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2020-07-30 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-05-29 TEAS SECTION 8 & 9 RECEIVED
2014-08-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-08-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-04-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2009-04-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-04-01 ASSIGNED TO PARALEGAL
2009-03-27 TEAS SECTION 8 & 9 RECEIVED
2008-02-05 CASE FILE IN TICRS
2003-08-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2000-06-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/CHECK RECORD FOR SEC. 9
2000-06-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-06-27 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
1999-12-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1985-11-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-09-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2020-08-04
DIMARZIO 73116346 1977-02-18 1135012 1980-05-13
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2019-07-30

Mark Information

Mark Literal Elements DIMARZIO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.05.04 - Sun with rays but neither partially exposed nor with facial features

Goods and Services

For [ ELECTRONIC ACOUSTICAL SOUND PICKUPS FOR PICKING UP THE SOUND OF A GUITAR IN A SOUND AMPLIFICATION SYSTEM; POTENTIOMETERS FOR USE IN GUITAR SOUND AMPLIFICATION SYSTEM; SWITCHES FOR USE IN GUITAR SOUND AMPLIFICATION SYSTEMS ]
International Class(es) 015 - Primary Class
U.S Class(es) 002, 021, 036
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1976
Use in Commerce Jun. 1976

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 DIMARZIO, INC.
Owner Address P.O. BOX 387 1388 RICHMOND TERRACE STATEN ISLAND, NEW YORK UNITED STATES 10310
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Ronald S. Bienstock, Esq.
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@SH-LAW.COM
Phone 2018964100
Correspondent e-mail trademarks@SH-LAW.COM
Correspondent Name/Address Ronald S. Bienstock, Esq., Scarinci Hollenbeck, LLC, 1100 Valley Brook Ave, P.O. Box 790, Lyndhurst, NEW JERSEY UNITED STATES 07071
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2019-07-30 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2019-07-30 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2019-07-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2019-07-29 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2019-06-26 TEAS SECTION 8 & 9 RECEIVED
2014-08-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-08-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-07-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2009-07-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-07-24 ASSIGNED TO PARALEGAL
2009-07-14 TEAS SECTION 8 & 9 RECEIVED
2008-02-08 CASE FILE IN TICRS
2003-08-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-04-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-04-25 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
2001-04-25 REGISTERED - PARTIAL SEC. 8 (10-YR) ACCEPTED
2000-07-03 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2000-06-19 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
1999-12-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-12-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2019-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109055772 0213400 1993-12-16 1388 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-06
Case Closed 1994-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-01-13
Abatement Due Date 1994-01-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-01-13
Abatement Due Date 1994-01-24
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-01-13
Abatement Due Date 1994-01-31
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-01-13
Abatement Due Date 1994-01-26
Nr Instances 2
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179418407 2021-02-03 0202 PPS 1388 Richmond Ter, Staten Island, NY, 10310-1118
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525687.5
Loan Approval Amount (current) 525687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1118
Project Congressional District NY-11
Number of Employees 60
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 530598.72
Forgiveness Paid Date 2022-01-11
6711567808 2020-06-02 0202 PPP 1388 Richmond Terrace, Staten Island, NY, 10310-1115
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525600
Loan Approval Amount (current) 525600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1115
Project Congressional District NY-11
Number of Employees 60
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528636.8
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State