Search icon

NATIONAL STOVE WORKS, INC.

Company Details

Name: NATIONAL STOVE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 446353
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: PO BOX 640, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL STOVE WORKS, INC. DOS Process Agent PO BOX 640, COBLESKILL, NY, United States, 12043

Filings

Filing Number Date Filed Type Effective Date
20200820063 2020-08-20 ASSUMED NAME CORP INITIAL FILING 2020-08-20
DP-2113294 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A668795-5 1980-05-15 CERTIFICATE OF AMENDMENT 1980-05-15
A425190-3 1977-08-26 CERTIFICATE OF INCORPORATION 1977-08-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THERMO-CONTROL 73203868 1979-02-14 1144896 1980-12-30
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 1987-05-12
Publication Date 1980-09-02
Date Cancelled 1987-05-12

Mark Information

Mark Literal Elements THERMO-CONTROL
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 Woodburning Stoves
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 1974
Use in Commerce Sep. 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 National Stove Works Inc.
Owner Address Box 640 Howe Caverns Rd. Cobleskill, NEW YORK UNITED STATES 12043
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Pennie & Edmonds
Correspondent Name/Address PENNIE & EDMONDS, 330 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-05-12 CANCELLED SEC. 8 (6-YR)
1980-12-30 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2262954 0213100 1985-12-02 BRAMANVILLE RD., COBLESKILL, NY, 12043
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-02
Case Closed 1985-12-02
10732238 0213100 1982-11-15 HOWE CAVERNS RD, Cobleskill, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-15
Case Closed 1982-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-11-16
Abatement Due Date 1982-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1982-11-16
Abatement Due Date 1982-12-22
Nr Instances 2
10743250 0213100 1981-05-22 HOWE CAVERNS RD, Cobleskill, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-22
Case Closed 1981-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 D05
Issuance Date 1981-05-29
Abatement Due Date 1981-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-05-29
Abatement Due Date 1981-06-30
Nr Instances 1
10715670 0213100 1979-11-06 ROUTE 30A CENTRAL BRIDGE, Central Bridge, NY, 12043
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-06
Case Closed 1984-03-10
10706703 0213100 1979-11-01 ROUTE 30A, Central Bridge, NY, 12035
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-11-28
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320178239
Type Referral
Activity Nr 909014805
10715605 0213100 1979-10-18 ROUTE 30 A, Central Bridge, NY, 12035
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-18
Case Closed 1979-11-28

Related Activity

Type Complaint
Activity Nr 320178304

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1979-10-26
Abatement Due Date 1979-11-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1979-10-26
Abatement Due Date 1979-11-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1979-10-26
Abatement Due Date 1979-11-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-10-26
Abatement Due Date 1979-11-02
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1979-10-26
Abatement Due Date 1979-11-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-10-26
Abatement Due Date 1979-11-02
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-10-26
Abatement Due Date 1979-11-02
Nr Instances 1
10735876 0213100 1979-01-17 HOWE CAVERNS ROAD, Cobleskill, NY, 12043
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-01-17
Case Closed 1984-03-10
10778884 0213100 1978-03-23 HOUE CAVERNS ROAD, Cobleskill, NY, 12043
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-23
Case Closed 1984-03-10
10735546 0213100 1978-02-27 HOWE CAVERNS ROAD, Cobleskill, NY, 12043
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-04-12
Case Closed 1979-01-24

Related Activity

Type Complaint
Activity Nr 320174436

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-06-26
Abatement Due Date 1978-12-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-06-26
Abatement Due Date 1978-06-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B02
Issuance Date 1978-06-26
Abatement Due Date 1978-06-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-06-26
Abatement Due Date 1978-06-29
Nr Instances 1
10778793 0213100 1978-02-27 HOWE CAVERNS ROAD, Cobleskill, NY, 12043
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1978-04-18

Related Activity

Type Complaint
Activity Nr 320174436

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1978-04-07
Abatement Due Date 1978-03-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1978-03-14
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1978-03-14
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-07
Abatement Due Date 1978-03-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-07
Abatement Due Date 1978-03-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-04-07
Abatement Due Date 1978-03-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1978-03-14
Abatement Due Date 1978-03-21
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1978-03-14
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100094 C04 IV
Issuance Date 1978-03-14
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-03-14
Abatement Due Date 1978-03-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-03-14
Abatement Due Date 1978-03-17
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-14
Abatement Due Date 1978-03-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State