Search icon

NATIONAL UTILITY SERVICE, INC.

Headquarter

Company Details

Name: NATIONAL UTILITY SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2020 (5 years ago)
Entity Number: 5684187
ZIP code: 12207
County: Erie
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: One Maynard Drive, Park Ridge, NJ, United States, 07656

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL UTILITY SERVICE, INC., FLORIDA 805330 FLORIDA

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICHARD D. SOULTANIAN Chief Executive Officer ONE MAYNARD DRIVE, PARK RIDGE, NJ, United States, 07656

History

Start date End date Type Value
2024-01-01 2024-01-01 Address ONE MAYNARD DRIVE, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041685 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220126003217 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200108000015 2020-01-08 APPLICATION OF AUTHORITY 2020-01-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NUS 72403535 1971-09-24 960099 1973-05-29
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-07

Mark Information

Mark Literal Elements NUS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.07.02 - Globes with meridians and parallels only, 01.07.04 - Globes, flattened or squashed

Goods and Services

For UTILITY COST CONSULTING SERVICES
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 01, 1969
Use in Commerce Feb. 01, 1969

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 UTILITY SERVICE, INC.
Owner Address 301 E. 57TH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-07 EXPIRED SEC. 9
1979-08-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
NUS ELECTRICITY WATER GAS STEAM SINCE 1933 72199480 1964-08-07 803593 1966-02-08
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1986-05-08

Mark Information

Mark Literal Elements NUS ELECTRICITY WATER GAS STEAM SINCE 1933
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.03.08 - Buildings, industrial; Factories; Industrial establishments; Smoke stacks, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 27.03.05 - Objects forming letters or numerals

Goods and Services

For UTILITY COST CONSULTING SERVICES
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1933
Use in Commerce Mar. 1933

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 UTILITY SERVICE, INC.
Owner Address 155 E. 44TH ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-05-08 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703345 Other Contract Actions 2007-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-26
Termination Date 2009-04-17
Date Issue Joined 2007-06-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name NATIONAL UTILITY SERVICE, INC.
Role Plaintiff
Name TIFFANY & CO.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State