Search icon

IDEAL FASTENER CORPORATION

Company Details

Name: IDEAL FASTENER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4802222
ZIP code: 27565
County: New York
Place of Formation: Delaware
Address: 603 WEST INDUSTRY DRIVE, OXFORD, NC, United States, 27565

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 603 WEST INDUSTRY DRIVE, OXFORD, NC, United States, 27565

Filings

Filing Number Date Filed Type Effective Date
150810000505 2015-08-10 APPLICATION OF AUTHORITY 2015-08-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GARDLOK 73061364 1975-08-25 1040419 1976-06-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-03-03

Mark Information

Mark Literal Elements GARDLOK
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 SLIDE FASTENERS
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status EXPIRED
First Use Jan. 10, 1972
Use in Commerce Jan. 10, 1972

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 IDEAL FASTENER CORPORATION
Owner Address 603 W. INDUSTRY DRIVE OXFORD, NORTH CAROLINA UNITED STATES 27565
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DALLETT HOOPES
Fax 877.248.5100
Phone 919.321.6245
Correspondent e-mail uspto@ti-law.com
Correspondent Name/Address Neal B. Wolgin, Tillman Wright PLLC, 7400 Carmel Executive Park Drive, Suite 120, Charlotte, NORTH CAROLINA UNITED STATES 28226
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-07-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-03-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-03-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-08-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-02-19 PAPER RECEIVED
1997-02-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-08-16 POST REGISTRATION ACTION MAILED - SEC. 9
1996-06-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-04-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1997-03-24
ZIPAIRE 72256737 1966-10-19 854483 1968-08-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-16

Mark Information

Mark Literal Elements ZIPAIRE
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 SLIDE FASTENERS
International Class(es) 026
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 08, 1965
Use in Commerce Apr. 08, 1965

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 IDEAL FASTENER CORPORATION
Owner Address 150 W. PINE ST. LONG BEACH, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Neal Wolgin
Attorney Email Authorized Yes
Attorney Primary Email Address uspto@ti-law.com
Fax 877.248.5100
Phone 919.321.6245
Correspondent e-mail uspto@ti-law.com
Correspondent Name/Address Neal Wolgin, Tillman Wright PLLC, 7400 Carmel Executive Park Drive, Suite 120, Charlotte, NORTH CAROLINA UNITED STATES 28226
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-07 CASE FILE IN TICRS
2008-01-07 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-01-07 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-07-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-03-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-08-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-02-19 PAPER RECEIVED
1988-08-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-08-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State