Search icon

ROCED MANUFACTURERS INC.

Company Details

Name: ROCED MANUFACTURERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1977 (47 years ago)
Date of dissolution: 21 Dec 1977
Entity Number: 460611
County: Onondaga
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20170209090 2017-02-09 ASSUMED NAME CORP INITIAL FILING 2017-02-09
A451738-4 1977-12-21 CERTIFICATE OF DISSOLUTION 1977-12-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ROCED 72316911 1969-01-17 877154 1969-09-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements ROCED
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BIRD HOUSES FORMED OF PLASTIC MATERIAL
International Class(es) 021
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 25, 1968
Use in Commerce Feb. 12, 1968

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 ROCED MANUFACTURERS INC.
Owner Address FAYETTEVILLE, NEW YORK UNITED STATES 13066
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18
COMFY-STATION 72316908 1969-01-17 874942 1969-08-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements COMFY-STATION
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 CAT LITTER TRAYS FORMED OF PLASTIC MATERIAL
International Class(es) 021
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 02, 1968
Use in Commerce Oct. 25, 1968

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 ROCED MANUFACTURERS INC.
Owner Address FAYETTEVILLE, NEW YORK UNITED STATES 13066
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18
ROCED 72316909 1969-01-17 875429 1969-08-26
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements ROCED
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BOOT TRAYS AND CAT LITTER TRAYS FORMED OF PLASTIC MATERIAL
International Class(es) 021
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 25, 1968
Use in Commerce Feb. 12, 1968

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 ROCED MANUFACTURERS INC.
Owner Address FAYETTEVILLE, NEW YORK UNITED STATES 13066
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State