Search icon

KIRCH-TRUMBULL CORPORATION

Company Details

Name: KIRCH-TRUMBULL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1932 (92 years ago)
Date of dissolution: 01 Aug 1985
Entity Number: 43366
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 75 N. LONG ST., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 0

Share Par Value 155000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR) JOSEPH WILSON DOS Process Agent 75 N. LONG ST., WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1934-01-15 1945-11-07 Shares Share type: CAP, Number of shares: 0, Par value: 280000
1932-09-19 1934-01-15 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
C202060-2 1993-08-06 ASSUMED NAME CORP INITIAL FILING 1993-08-06
B253333-4 1985-08-01 CERTIFICATE OF DISSOLUTION 1985-08-01
6509-76 1945-11-07 CERTIFICATE OF AMENDMENT 1945-11-07
4592-91 1934-01-15 CERTIFICATE OF AMENDMENT 1934-01-15
4324-131 1932-10-03 CERTIFICATE OF AMENDMENT 1932-10-03
4316-131 1932-09-19 CERTIFICATE OF INCORPORATION 1932-09-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KITCO 72098103 1960-05-31 711675 1961-02-28
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 2002-03-09
Date Cancelled 2002-03-09

Mark Information

Mark Literal Elements KITCO
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 Dispensing Cabinets for Paper Toilet Seat Covers
International Class(es) 020
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 01, 1935
Use in Commerce Apr. 01, 1935

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 Kirch-Trumbull Corporation
Owner Address 65 RAILROAD ST. Alden, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2002-03-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-02-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
KITCO 72098104 1960-05-31 711866 1961-02-28
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 2002-03-09
Date Cancelled 2002-03-09

Mark Information

Mark Literal Elements KITCO
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 Paper Toilet ((Articles-Namely, Paper Towels and Paper Toilet ))Seat Covers
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 01, 1935
Use in Commerce Apr. 01, 1935

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 Kirch-Trumbull Corporation
Owner Address 65 RAILROAD ST. Alden, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2002-03-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-02-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

Date of last update: 02 Mar 2025

Sources: New York Secretary of State