Search icon

THOMSON INDUSTRIES, INC.

Company Details

Name: THOMSON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2018 (7 years ago)
Entity Number: 5398887
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 203A Rock Road, West Radford, VA, United States, 24141

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICK SHARMA Chief Executive Officer 203A ROCK ROAD, WEST RADFORD, VA, United States, 24141

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 300 GRANITE STREET, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 203A ROCK ROAD, WEST RADFORD, VA, 24141, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-08-20 Address 300 GRANITE STREET, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2018-11-13 2024-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-13 2024-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-08-24 2018-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-24 2018-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004438 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220901002649 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200813060601 2020-08-13 BIENNIAL STATEMENT 2020-08-01
181113000267 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
180824000142 2018-08-24 APPLICATION OF AUTHORITY 2018-08-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ACCUGLIDE 73442915 1983-09-08 1295743 1984-09-18
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 2016-03-25
Publication Date 1984-07-10
Date Cancelled 2016-03-25

Mark Information

Mark Literal Elements ACCUGLIDE
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 Anti-Friction Linear Motion Bearing Products-Namely, Pillow Blocks, Shafting, Shaft Supports, Linear Motion Bearings and Parts Therefor
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Aug. 18, 1983
Use in Commerce Aug. 18, 1983

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 Thomson Industries, Inc.
Owner Address 125 Powder Forest Drive c/o Danaher Motion Simsbury, CONNECTICUT UNITED STATES 06070
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DICKERSON M. DOWNING
Fax (212) 303-2754
Phone (212) 415-8600
Correspondent e-mail ptotmcommunication@lockelord.com
Correspondent Name/Address MARIA C.H. LIN, Locke Lord Bissell & Liddell, 3 World Financial Center, New York, NEW YORK UNITED STATES 10281-2101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-02-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-09-28 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-09-28 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2005-04-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-04-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-04-23 ASSIGNED TO PARALEGAL
2005-03-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-03-17 PAPER RECEIVED
2004-07-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-07-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-11-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1990-11-26 POST REGISTRATION ACTION CORRECTION
1990-09-11 REGISTERED - SEC. 8 (6-YR) FILED
1990-09-11 REGISTERED - SEC. 8 (6-YR) FILED
1984-09-18 REGISTERED-PRINCIPAL REGISTER
1984-07-10 PUBLISHED FOR OPPOSITION
1984-05-16 NOTICE OF PUBLICATION
1984-03-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-15 EXAMINER'S AMENDMENT MAILED
1984-03-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-04-23
T/C 72262721 1967-01-17 854570 1968-08-13
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 T/C
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 MANUALLY POWERED, TEMPLATE CONTROLLED TRANSFER TABLES FOR DRILLING AND MILLING
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 30, 1966
Use in Commerce Dec. 30, 1966

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 THOMSON INDUSTRIES, INC.
Owner Address 1029 PLANDOME ROAD MANHASSET, NEW YORK UNITED STATES 11030
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 1996-04-04
WAYSTONE 72200393 1964-08-21 790210 1965-06-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-03-04

Mark Information

Mark Literal Elements WAYSTONE
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 HIGH STRENGTH GROUT FOR MOUNTING AND SUPPORTING MACHINE WAYS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 19, 1964
Use in Commerce May 19, 1964

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 THOMSON INDUSTRIES, INC.
Owner Address 1029 PLANDOME ROAD MANHASET, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 212 - 415 - 8701
Phone 212 - 415 - 8700
Correspondent e-mail ptotmcommunications@morganfinnegan.com
Correspondent Name/Address DOCKET DEPT, MORGAN & FINNEGAN LLP, 3 WORLD FINANCIAL CTR, NEW YORK, NEW YORK UNITED STATES 10281-2101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-03-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2004-07-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-06-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-05-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-10-08
FLUOROLINER 72045081 1958-01-31 668951 1958-10-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-30

Mark Information

Mark Literal Elements FLUOROLINER
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 BEARINGS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 16, 1958
Use in Commerce Jan. 16, 1958

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 THOMSON INDUSTRIES, INC.
Owner Address 125 Powder Forest Drive c/o Danaher Motion Simsbury, CONNECTICUT UNITED STATES 06070
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DICKERSON M DOWNING
Fax (212) 415-8701
Phone (212) 415-8700
Correspondent e-mail ptotmcommunications@morganfinnegan.com
Correspondent Name/Address MARIA C H LIN, MORGAN & FINNEGAN LLP, 3 WORLD FINANCIAL CTR, NEW YORK, NEW YORK UNITED STATES 10281-1019
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-05-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-17 CASE FILE IN TICRS
2006-09-28 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-09-28 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2004-07-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1999-02-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1998-10-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1998-10-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-10-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-17
NYLINED 71657985 1953-12-14 598153 1954-11-16
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 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements NYLINED
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 BEARINGS AND LINERS FOR SLEEVE BEARINGS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 15, 1950
Use in Commerce Oct. 15, 1950

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 THOMSON INDUSTRIES, INC.
Owner Address 125 Powder Forest Drive c/o Danaher Motion Simsbury, CONNECTICUT UNITED STATES 06070
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DICKERSON M. DOWNING
Fax (212) 303-2754
Phone (212) 415-8600
Correspondent e-mail ptotmcommunication@lockelord.com
Correspondent Name/Address MARIA C.H. LIN, Locke Lord Bissell & Liddell, 3 World Financial Center, New York, NEW YORK UNITED STATES 10281-2101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-02-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-09-28 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-09-28 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2006-09-28 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-09-28 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2005-07-15 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2005-07-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-15 ASSIGNED TO PARALEGAL
2005-05-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-17 PAPER RECEIVED
2004-07-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-12-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1994-11-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1974-11-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678725 0214700 2002-04-25 2 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-04-25
Emphasis L: METHCHLO
Case Closed 2002-05-20

Related Activity

Type Complaint
Activity Nr 200155323
Health Yes
658088 0214700 1984-10-22 CHANNEL AND SHORE RDS, PORT WASHINGTON, NY, 11050
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-22
Case Closed 1984-10-23
11495579 0214700 1982-01-07 SHORE ROAD, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-03-12
Case Closed 1982-03-12
11558624 0214700 1979-05-04 SHORE RD & CHANNEL DRIVE, Port Washington, NY, 11050
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-04
Case Closed 1984-03-10
11558426 0214700 1979-03-23 SHORE RD & CHANNEL DRIVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-23
Case Closed 1979-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-03-28
Abatement Due Date 1979-04-30
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1979-03-28
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-03-28
Abatement Due Date 1979-05-31
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-03-28
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1979-03-28
Abatement Due Date 1979-04-30
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1979-03-28
Abatement Due Date 1979-04-30
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-03-28
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-03-28
Abatement Due Date 1979-04-30
Nr Instances 4
11796638 0215000 1976-08-10 84TH ST & FIFTH AVE MUSEUM OF, New York -Richmond, NY, 10028
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1984-03-10
11542172 0214700 1976-04-21 SHORE ROAD AT CHANNEL DRIVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Case Closed 1976-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-26
Abatement Due Date 1976-05-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-04-26
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C05 I
Issuance Date 1976-04-26
Abatement Due Date 1976-06-23
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-26
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-26
Abatement Due Date 1976-05-28
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-26
Abatement Due Date 1976-05-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100094 D01 II
Issuance Date 1976-04-26
Abatement Due Date 1976-05-28
Nr Instances 1

Date of last update: 23 Mar 2025

Sources: New York Secretary of State