Search icon

QUOIZEL, INC.

Company Details

Name: QUOIZEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1931 (94 years ago)
Date of dissolution: 01 Jan 2019
Entity Number: 40863
ZIP code: 29445
County: Nassau
Place of Formation: New York
Address: C/O THOMAS A JEFFRIES, 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445
Principal Address: 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUOIZEL, INC. DOS Process Agent C/O THOMAS A JEFFRIES, 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445

Chief Executive Officer

Name Role Address
RICHARD W SEIDMAN Chief Executive Officer 6 CORPORATE PARKWAY, GOOSE CREEK, SC, United States, 29445

History

Start date End date Type Value
2008-05-08 2017-06-07 Address 6 CORPORATE PKWY, GOOSE CREEK, SC, 29445, USA (Type of address: Chief Executive Officer)
2008-05-08 2017-06-07 Address 6 CORPORATE PKWY, GOOSE CREEK, SC, 29445, USA (Type of address: Principal Executive Office)
2008-05-08 2017-06-07 Address C/O THOMAS A JEFFRIES, 6 CORPORATE PKWY, GOOSE CREEK, SC, 29445, USA (Type of address: Service of Process)
1982-03-24 2022-03-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
1982-03-24 2008-05-08 Address & BARANDES, 823 UNITED NATIONS PL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-07-06 1973-07-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1973-07-06 1973-07-06 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 1
1973-07-06 1982-03-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1973-07-06 1982-03-24 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 1
1967-03-23 1973-07-06 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
181220001073 2018-12-20 CERTIFICATE OF MERGER 2019-01-01
170607006412 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160322006181 2016-03-22 BIENNIAL STATEMENT 2015-06-01
130620006101 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110628002141 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090618002201 2009-06-18 BIENNIAL STATEMENT 2009-06-01
080508003140 2008-05-08 BIENNIAL STATEMENT 2007-06-01
031224000645 2003-12-24 CERTIFICATE OF MERGER 2004-01-01
960930000080 1996-09-30 CERTIFICATE OF MERGER 1996-09-30
920417000103 1992-04-17 CERTIFICATE OF MERGER 1992-04-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FANDELIER 73306820 1981-04-21 1194675 1982-05-04
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 1988-12-15
Publication Date 1982-02-09
Date Cancelled 1988-12-15

Mark Information

Mark Literal Elements FANDELIER
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 Electric Lighting Fixtures; and Ceiling Fans with Attached Electric Lights
International Class(es) 011 - Primary Class
U.S Class(es) 021, 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 10, 1981
Use in Commerce Feb. 10, 1981

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 Quoizel, Inc.
Owner Address 325 Kennedy Dr. Hauppauge, NEW YORK UNITED STATES 11783
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stephen E. Feldman
Correspondent Name/Address STEPHEN E FELDMAN, FELDMAN & FELDMAN, 12 E 41ST ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-12-15 CANCELLED SEC. 8 (6-YR)
1982-05-04 REGISTERED-PRINCIPAL REGISTER
1982-02-09 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
A LAMP DOME 73178014 1978-07-13 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an appeal of the examining attorney's final refusal. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1983-07-05

Mark Information

Mark Literal Elements A LAMP DOME
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRICALLY LIGHTED LAMPS, SCONCES AND CHANDELIERS
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status ABANDONED
First Use 1973
Use in Commerce 1973

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 QUOIZEL, INC.
Owner Address 20 TERMINAL DR. PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NEW YORK, FELDMAN & FELDMAN, 30 ROCKEFELLER PLZ, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1983-07-05 ABANDONMENT - AFTER EX PARTE APPEAL
1983-07-05 EX PARTE APPEAL-REFUSAL AFFIRMED
1979-03-28 NON-FINAL ACTION MAILED
1978-09-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
QUOIZEL 73150171 1977-11-28 1106024 1978-11-14
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-08-23

Mark Information

Mark Literal Elements QUOIZEL
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 ELECTRICALLY LIGHTED LAMPS, SCONCES AND CHANDELIERS
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status ACTIVE
Basis 1(a)
First Use Mar. 1931
Use in Commerce Mar. 1931

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 QUOIZEL, INC.
Owner Address 6 CORPORATE PARKWAY GOOSE CREEK, SOUTH CAROLINA UNITED STATES 29445
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Craig N. Killen
Docket Number 015911/09096
Attorney Email Authorized Yes
Attorney Primary Email Address ip@nelsonmullins.com
Fax (803) 255-9831
Phone (803) 799-2000
Correspondent e-mail craig.killen@nelsonmullins.com, ip@nelsonmullins.com
Correspondent Name/Address Craig N. Killen, NELSON MULLINS RILEY & SCARBOROUGH LLP, 301 South College Street, 23rd Floor, IP Department, CHARLOTTE, NORTH CAROLINA UNITED STATES 28202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-04-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2024-01-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2019-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-08-23 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-08-23 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-08-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-08-23 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-08-09 TEAS SECTION 8 & 9 RECEIVED
2017-11-14 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-10-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-10-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-06-23 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-06-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-06-17 ASSIGNED TO PARALEGAL
2008-06-02 TEAS SECTION 8 & 9 RECEIVED
2008-01-07 CASE FILE IN TICRS
2007-06-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-01-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-06-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-05-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-05-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-08-23
No data 73149507 1977-11-21 1141585 1980-11-18
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 1987-05-01
Publication Date 1980-05-13
Date Cancelled 1987-05-01

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) 24.11.01 - Crowns closed at the top

Goods and Services

For Electrically Lighted Lamps, Sconces and Chandeliers
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Mar. 1931
Use in Commerce Mar. 1931

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 QUOIZEL, INC.
Owner Address 20 TERMINAL DR. PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stephen E. Feldman
Correspondent Name/Address STEPHEN E FELDMAN, FELDMAN & FELDMAN, 30 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1987-05-01 CANCELLED SEC. 8 (6-YR)
1980-11-18 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
QUOIZEL 73054565 1975-06-09 1031395 1976-01-27
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-11-04

Mark Information

Mark Literal Elements QUOIZEL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 13.01.05 - Chandeliers; Nightlights; Pole lamps; Sconces (lamps)

Goods and Services

For ELECTRICALLY LIGHTED LAMPS, SCONCES, AND CHANDELIERS
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1931
Use in Commerce Mar. 1931

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 QUOIZEL, INC.
Owner Address 20 TERMINAL DRIVE PLAINVIEW, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-11-04 EXPIRED SEC. 9
1981-11-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
ABIGAIL ADAMS 73048750 1975-04-07 1025187 1975-11-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-08-26

Mark Information

Mark Literal Elements ABIGAIL ADAMS
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 ELECTRICALLY LIGHTED LAMPS, SCONCES, AND CHANDELIERS
International Class(es) 011 - Primary Class
U.S Class(es) 021, 034
Class Status EXPIRED
First Use Oct. 1973
Use in Commerce Oct. 1973

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 QUOIZEL, INC.
Owner Address 20 TERMINAL DRIVE PLAINVIEW, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-08-26 EXPIRED SEC. 9
1981-12-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109110502 0214700 1994-05-17 325 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-24
Case Closed 1994-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1994-07-18
Abatement Due Date 1994-09-01
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-07-18
Abatement Due Date 1994-09-01
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-07-18
Abatement Due Date 1994-10-01
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-07-18
Abatement Due Date 1994-09-01
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-18
Abatement Due Date 1994-09-01
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Nr Instances 1
Nr Exposed 150
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1994-07-18
Abatement Due Date 1994-10-01
Nr Instances 1
Nr Exposed 150
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-07-18
Abatement Due Date 1994-10-01
Nr Instances 1
Nr Exposed 150
Gravity 01
106179906 0214700 1988-05-12 325 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-16
Case Closed 1988-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-05-19
Abatement Due Date 1988-06-22
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 1988-05-19
Abatement Due Date 1988-05-25
Current Penalty 400.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-05-19
Abatement Due Date 1988-05-22
Nr Instances 2
Nr Exposed 150
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1988-05-19
Abatement Due Date 1988-05-22
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-05-19
Abatement Due Date 1988-06-22
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-05-19
Abatement Due Date 1988-06-22
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-05-19
Abatement Due Date 1988-06-22
Nr Instances 1
Nr Exposed 10
1740810 0214700 1984-08-27 325 KENNEDY DR, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-27
Case Closed 1984-08-28
11456449 0214700 1977-04-26 20 TERMINAL DRIVE SOUTH, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-26
Case Closed 1977-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1977-05-10
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1977-05-10
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E01
Issuance Date 1977-05-10
Abatement Due Date 1977-06-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1977-05-10
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-05-10
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-10
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-05-10
Abatement Due Date 1977-06-02
Nr Instances 1
11541992 0214700 1976-04-05 20 TERMINAL DRIVE SOUTH, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1976-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1
11588449 0214700 1973-03-27 TERMINAL DRIVE SOUTH, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-03-28
Abatement Due Date 1973-04-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-03-28
Abatement Due Date 1973-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-03-28
Abatement Due Date 1973-04-26
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202032 Trademark 2012-03-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-19
Termination Date 2012-04-19
Section 1114
Status Terminated

Parties

Name QUOIZEL, INC.
Role Plaintiff
Name WORLDHOMECENTER.COM, IN,
Role Defendant
9305145 Trademark 1993-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-23
Termination Date 1994-12-07
Date Issue Joined 1993-12-01
Section 1125

Parties

Name QUOIZEL, INC.
Role Plaintiff
Name ARTCRAFT OF MONTREAL
Role Defendant
9000675 Employee Retirement Income Security Act (ERISA) 1990-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-02-27
Termination Date 1991-04-24
Section 1132

Parties

Name FRANKLIN, GEORGE A.
Role Plaintiff
Name QUOIZEL, INC.
Role Defendant
1208600 Trademark 2012-11-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-27
Termination Date 2012-12-26
Section 1121
Status Terminated

Parties

Name QUOIZEL, INC.
Role Plaintiff
Name BATH KITCHEN DECOR LLC
Role Defendant
9405898 Other Civil Rights 1994-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1994-12-23
Termination Date 1995-06-20
Date Issue Joined 1995-02-16
Section 0621

Parties

Name QUOIZEL, INC.
Role Defendant
Name GILDEA
Role Plaintiff
9004309 Trademark 1990-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1990-12-14
Termination Date 1992-06-08
Section 1332

Parties

Name QUOIZEL, INC.
Role Plaintiff
Name ACCESS LIGHTING CORPORATION.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State