Search icon

SUPERIOR CARE, INC.

Headquarter

Company Details

Name: SUPERIOR CARE, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1978 (47 years ago)
Date of dissolution: 30 Oct 1978
Entity Number: 518650
County: Blank
Place of Formation: Delaware

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR CARE, INC., CONNECTICUT 0070447 CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
20150619001 2015-06-19 ASSUMED NAME LLC INITIAL FILING 2015-06-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPERIOR CARE 73193892 1978-11-20 1142151 1980-12-02
Trademark image
Register Principal
Mark Type Service Mark
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 1987-04-15
Publication Date 1980-05-13
Date Cancelled 1987-04-15

Mark Information

Mark Literal Elements SUPERIOR CARE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.05.25 - Sun, other representations of the sun, 26.01.04 - Circles with two breaks or divided in the middle, 26.01.07 - Circles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For Furnishing of Professional Medical Supervision and Health Care Services to Sick Persons and Patients
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 15, 1976
Use in Commerce Apr. 15, 1976

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 SUPERIOR CARE, INC.
Owner Address 181 E. 87TH ST. NEW YORK, NEW YORK UNITED STATES 10028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Harold Sacks
Correspondent Name/Address HAROLD SACKS, 19 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1987-04-15 CANCELLED SEC. 8 (6-YR)
1980-12-02 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700787 Other Contract Actions 1987-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 69
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-03-12
Termination Date 1988-10-31
Section 1332

Parties

Name SUPERIOR CARE, INC.
Role Plaintiff
Name PENNINGTON, J. BYRON
Role Defendant
8700786 Other Contract Actions 1987-03-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 33
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-03-12
Termination Date 1987-10-14
Date Issue Joined 1987-06-30
Pretrial Conference Date 1987-06-30
Section 1332

Parties

Name SUPERIOR CARE, INC.
Role Plaintiff
Name CONNELL, MILDRED
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State