Search icon

S. P. SKINNER CO. INC.

Headquarter

Company Details

Name: S. P. SKINNER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1932 (93 years ago)
Date of dissolution: 31 Aug 2010
Entity Number: 43340
ZIP code: 06705
County: New York
Place of Formation: New York
Address: 105 PROGRESS LN, WATERBURY, CT, United States, 06705

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 PROGRESS LN, WATERBURY, CT, United States, 06705

Chief Executive Officer

Name Role Address
LAWRENCE BRYAN Chief Executive Officer 41 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
0040835
State:
CONNECTICUT

History

Start date End date Type Value
2000-09-06 2002-08-26 Address C/O PORTMEIRION POTTERIES, LONDON ROAD, STOKE-ON-TRENT, GBR (Type of address: Chief Executive Officer)
2000-09-06 2008-08-26 Address 91 GREAT HILL RD., NAUGATUCK, CT, 06770, USA (Type of address: Principal Executive Office)
2000-09-06 2008-08-26 Address 91 GREAT HILL RD., NAUGATUCK, CT, 06770, USA (Type of address: Service of Process)
1998-09-09 2000-09-06 Address C/O PORTMEIRION POTTERIES, LONDON ROAD, STOKE-ON-TRENT, GBR (Type of address: Chief Executive Officer)
1995-04-12 2000-09-06 Address 91 GREAT HILL ROAD, NAUGATUCK, CT, 06770, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100824000196 2010-08-24 CERTIFICATE OF MERGER 2010-08-31
080826003088 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060913002428 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041021002341 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020826002691 2002-08-26 BIENNIAL STATEMENT 2002-09-01

Trademarks Section

Serial Number:
73101685
Mark:
CASTLEWARE
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:
1976-09-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CASTLEWARE

Goods And Services

For:
DECORATIVE HOUSEWARES MADE OF DIE-CAST ALUMINUM ALLOY-NAMELY, CANDLESTICKS, TANKARDS, PLATES, PLANTERS AND SCONCES
First Use:
1975-05-21
International Classes:
021 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72324867
Mark:
SKINNER SELECTIONS
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-04-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SKINNER SELECTIONS

Goods And Services

For:
CATALOGS PUBLISHED AT REGULAR INTERVALS
First Use:
2052-09-19
International Classes:
016
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State