Search icon

KEENE CORPORATION

Headquarter

Company Details

Name: KEENE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1979 (45 years ago)
Date of dissolution: 31 Dec 1979
Entity Number: 595498
County: New York
Place of Formation: Delaware

Links between entities

Type Company Name Company Number State
Headquarter of KEENE CORPORATION, MISSISSIPPI 306382 MISSISSIPPI
Headquarter of KEENE CORPORATION, Alabama 000-861-628 Alabama
Headquarter of KEENE CORPORATION, MINNESOTA db9d8145-a4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of KEENE CORPORATION, FLORIDA 845226 FLORIDA
Headquarter of KEENE CORPORATION, RHODE ISLAND 000022725 RHODE ISLAND
Headquarter of KEENE CORPORATION, CONNECTICUT 0145990 CONNECTICUT
Headquarter of KEENE CORPORATION, ILLINOIS CORP_51960602 ILLINOIS

Filings

Filing Number Date Filed Type Effective Date
A628526-5 1979-12-17 CERTIFICATE OF MERGER 1979-12-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ASTROCORE 73665165 1987-06-08 1472262 1988-01-12
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 1994-07-18
Publication Date 1987-10-20
Date Cancelled 1994-07-18

Mark Information

Mark Literal Elements ASTROCORE
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 LAMINATED PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 1979
Use in Commerce Nov. 1979

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 KEENE CORPORATION
Owner Address 200 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PATRICIA A. DEMEYERE
Correspondent Name/Address PATRICIA A DEMEYERE, ANDERSON RUSSELL KILL & OLICK, PC, 666 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1994-07-18 CANCELLED SEC. 8 (6-YR)
1988-01-12 REGISTERED-PRINCIPAL REGISTER
1987-10-20 PUBLISHED FOR OPPOSITION
1987-09-18 NOTICE OF PUBLICATION
1987-08-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-08-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-02-02
CORNERMASTER #30 73565317 1985-10-28 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-09-23

Mark Information

Mark Literal Elements CORNERMASTER #30
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 EXPANSION AND CONTROL JOINTS MADE PRIMARILY OF GALVANIZED STEEL OR ZINC
International Class(es) 006 - Primary Class
U.S Class(es) 012, 013
Class Status ABANDONED
First Use 1955
Use in Commerce 1955

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 KEENE CORPORATION
Owner Address 200 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NICHOLAS L. COCH
Correspondent Name/Address NICHOLAS L COCH, ANDERSON RUSSELL KILL & OLICK, 666 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1986-09-23 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-02-06 NON-FINAL ACTION MAILED
1986-01-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-01
UNIJOINT II 73565253 1985-10-28 1449250 1987-07-28
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 1994-01-31
Publication Date 1987-05-05
Date Cancelled 1994-01-31

Mark Information

Mark Literal Elements UNIJOINT II
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 EXPANSION AND CONTROL JOINTS MADE PRIMARILY OF GALVANIZED STEEL OR ZINC
International Class(es) 006 - Primary Class
U.S Class(es) 012, 014
Class Status SECTION 8 - CANCELLED
First Use 1983
Use in Commerce 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 KEENE CORPORATION
Owner Address 200 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NICHOLAS L. COCH
Correspondent Name/Address NICHOLAS L COCH, ANDERSON RUSSELL KILL & OLICK, 666 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1994-01-31 CANCELLED SEC. 8 (6-YR)
1987-07-28 REGISTERED-PRINCIPAL REGISTER
1987-05-05 PUBLISHED FOR OPPOSITION
1987-04-03 NOTICE OF PUBLICATION
1987-03-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-16 ASSIGNED TO EXAMINER
1987-02-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-20 NON-FINAL ACTION MAILED
1986-02-06 NON-FINAL ACTION MAILED
1986-01-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-12-23
INSULJOINT I 73565252 1985-10-28 1449249 1987-07-28
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 1994-01-31
Publication Date 1987-05-05
Date Cancelled 1994-01-31

Mark Information

Mark Literal Elements INSULJOINT I
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 EXPANSION AND CONTROL JOINTS MADE PRIMARILY OF GALVANIZED STEEL OR ZINC
International Class(es) 006 - Primary Class
U.S Class(es) 012, 014
Class Status SECTION 8 - CANCELLED
First Use 1983
Use in Commerce 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 KEENE CORPORATION
Owner Address 200 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NICHOLAS L. COCH
Correspondent Name/Address NICHOLAS L COCH, ANDERSON RUSSELL KILL & OLICK, 666 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1994-01-31 CANCELLED SEC. 8 (6-YR)
1987-07-28 REGISTERED-PRINCIPAL REGISTER
1987-05-05 PUBLISHED FOR OPPOSITION
1987-04-03 NOTICE OF PUBLICATION
1987-03-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-13 ASSIGNED TO EXAMINER
1987-02-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-21 NON-FINAL ACTION MAILED
1986-02-06 NON-FINAL ACTION MAILED
1986-01-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-12-23
SPECTRACELL 73478731 1984-05-04 1381407 1986-02-04
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 1992-10-08
Publication Date 1985-11-12
Date Cancelled 1992-10-08

Mark Information

Mark Literal Elements SPECTRACELL
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 LAMINATING MATERIAL USED AS A PROTECTIVE WEATHERPROOF MEMBRANE TO PROTECT AGAINST MOISTURE AND SUNLIGHT IN A PHOTOVOLTAIC CELL
International Class(es) 017 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Apr. 09, 1984
Use in Commerce Apr. 10, 1984

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 KEENE CORPORATION
Owner Address 200 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NICHOLAS L. COCH
Correspondent Name/Address ANDERSON RUSSELL KILL & OLICK, 666 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-10-08 CANCELLED SEC. 8 (6-YR)
1986-02-04 REGISTERED-PRINCIPAL REGISTER
1985-11-12 PUBLISHED FOR OPPOSITION
1985-10-13 NOTICE OF PUBLICATION
1985-09-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-09-18 EXAMINERS AMENDMENT MAILED
1985-09-17 ASSIGNED TO EXAMINER
1985-08-15 ASSIGNED TO EXAMINER
1985-06-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-06 NON-FINAL ACTION MAILED
1984-10-18 ASSIGNED TO EXAMINER
1984-10-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-09
PARAFLOOD 73442030 1983-09-01 1307914 1984-12-04
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 1991-03-08
Publication Date 1984-09-25
Date Cancelled 1991-03-08

Mark Information

Mark Literal Elements PARAFLOOD
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 Electric Lighting Fixtures
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jul. 1983
Use in Commerce Jul. 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 Keene Corporation
Owner Address 2345 Vauxhall Rd. Union, NEW JERSEY UNITED STATES 07083
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Roberta S. Bren
Correspondent Name/Address ROBERTA S BREN, KANE DALSIMER KANE SULLIVAN AND KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1991-03-08 CANCELLED SEC. 8 (6-YR)
1984-12-04 REGISTERED-PRINCIPAL REGISTER
1984-09-25 PUBLISHED FOR OPPOSITION
1984-07-24 NOTICE OF PUBLICATION
1984-05-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-15 NON-FINAL ACTION MAILED
1984-02-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27
HORIZON 73421995 1983-04-18 1300424 1984-10-16
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 1991-02-21
Publication Date 1984-03-20
Date Cancelled 1991-02-21

Mark Information

Mark Literal Elements HORIZON
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 Florescent Lights
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Mar. 1983
Use in Commerce Mar. 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 Keene Corporation
Owner Address 2345 Vauxhall Rd. Union, NEW JERSEY UNITED STATES 07083
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Roberta S. Bren
Correspondent Name/Address ROBERTA S BREN, KANE DALSIMER KANE SULLIVAN & KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1991-02-21 CANCELLED SEC. 8 (6-YR)
1984-10-16 REGISTERED-PRINCIPAL REGISTER
1984-03-20 PUBLISHED FOR OPPOSITION
1984-02-07 NOTICE OF PUBLICATION
1984-02-01 NOTICE OF PUBLICATION
1984-01-31 NOTICE OF PUBLICATION
1983-12-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-18
DECRA 73416041 1983-03-07 1291964 1984-08-28
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 1991-01-10
Publication Date 1984-06-05
Date Cancelled 1991-01-10

Mark Information

Mark Literal Elements DECRA
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 Lamp Holders
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jan. 1983
Use in Commerce Jan. 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 Keene Corporation
Owner Address 2345 Vauxhall Rd. Union, NEW JERSEY UNITED STATES 07083
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David S. Kane
Correspondent Name/Address DAVID S KANE, KANE, DALSIMER, KANE, SULLIVAN & KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
1991-01-10 CANCELLED SEC. 8 (6-YR)
1984-08-28 REGISTERED-PRINCIPAL REGISTER
1984-06-05 PUBLISHED FOR OPPOSITION
1984-04-11 NOTICE OF PUBLICATION
1984-03-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-01 EXAMINERS AMENDMENT MAILED
1984-02-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-30 NON-FINAL ACTION MAILED
1983-10-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-27
ESTERMAT 73342356 1981-12-18 1222595 1983-01-04
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 2003-10-11
Publication Date 1982-10-12
Date Cancelled 2003-10-11

Mark Information

Mark Literal Elements ESTERMAT
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 Flexible Electrical Insulation
International Class(es) 017 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 18, 1981
Use in Commerce Sep. 18, 1981

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 Keene Corporation
Owner Address 200 Park Ave. New York, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Nicholas L. Coch
Correspondent Name/Address NICHOLAS L COCH, ANDERSON RUSSELL KILL & OLICK, PC, 666 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2003-10-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-04-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-12-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-04 REGISTERED-PRINCIPAL REGISTER
1982-10-12 PUBLISHED FOR OPPOSITION
1982-08-31 NOTICE OF PUBLICATION
1982-08-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-04-13
No data 73340942 1981-12-10 1221733 1982-12-28
Trademark image
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 1989-04-27
Publication Date 1982-10-05
Date Cancelled 1989-04-27

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.02 - Men depicted as shadows or silhouettes of men; Silhouettes of men, 02.01.19 - Athletes (men); Golfer; Men, athletes, strongmen; Strongmen, 02.01.31 - Men, stylized, including men depicted in caricature form

Goods and Services

For Flexible Electrical Insulation in Sheet and Roll Form
International Class(es) 017 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 18, 1981
Use in Commerce Sep. 18, 1981

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 Keene Corporation
Owner Address 200 Park Ave. New York, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Nicholas L. Coch
Correspondent Name/Address NICHOLAS L COCH, ANDERSON RUSSELL KILL & OLICK, 666 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1989-04-27 CANCELLED SEC. 8 (6-YR)
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-04-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22
ULTRATHERM 73340915 1981-12-10 1217575 1982-11-23
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 2003-08-30
Publication Date 1982-08-31
Date Cancelled 2003-08-30

Mark Information

Mark Literal Elements ULTRATHERM
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 Flexible Electrical Insulation which Consists of a Fiber Impregnated with a Proprietary High Temperature Resin System
International Class(es) 017 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 22, 1981
Use in Commerce Sep. 22, 1981

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 Keene Corporation
Owner Address 200 Park Ave. New York, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address PATRICIA A DESMEYERE, ANDERSON, RUSSELL, KILL & OLICK, PC, 666 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2003-08-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-11-23 REGISTERED-PRINCIPAL REGISTER
1982-08-31 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-04-13
UNIVERSAL 73296759 1981-02-11 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-04-22

Mark Information

Mark Literal Elements UNIVERSAL
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 MEAT CHOPPER KNIFE
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
Basis 1(a)
First Use Nov. 08, 1980
Use in Commerce Nov. 08, 1980

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 KEENE CORPORATION
Owner Address 200 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NICHOLAS L COCH, NEW YORK, ANDERSON RUSSELL KILL & OLICK, 630 5TH AVE, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1983-04-22 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-10-07
DOUBLE-LIFE 73296758 1981-02-11 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-01-31

Mark Information

Mark Literal Elements DOUBLE-LIFE
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 REVERSIBLE-PLATE CHOPPER SYSTEM
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
Basis 1(a)
First Use Nov. 08, 1980
Use in Commerce Nov. 08, 1980

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 KEENE CORPORATION
Owner Address 200 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NICHOLAS L COCH, NEW YORK, ANDERSON RUSSELL KILL & OLICK, 630 5TH AVE, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1983-01-31 ABANDONMENT - EXPRESS MAILED
1982-06-15 NON-FINAL ACTION MAILED
1981-06-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location UNKNOWN
Date in Location 1983-01-31
DURA-LIFE 73296756 1981-02-11 No data No data
Register Principal
Mark Type Trademark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements DURA-LIFE
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 RESHARPENABLE MEAT CHOPPER SYSTEM
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
Basis 1(a)
First Use Jun. 01, 1977
Use in Commerce Jun. 01, 1977

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 KEENE CORPORATION
Owner Address 200 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10166
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NICHOLAS L COCH, NEW YORK, ANDERSON RUSSELL KILL & OLICK, 630 5TH AVE, NEW YORK UNITED STATES 10020

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found
DELTA.T 73223501 1979-07-16 1180160 1981-12-01
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 1988-07-01
Publication Date 1981-09-08
Date Cancelled 1988-07-01

Mark Information

Mark Literal Elements DELTA.T
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 Felted Spun Ceramic Fiberboard for Use as a Refractory Insulator
International Class(es) 017 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 30, 1977
Use in Commerce Mar. 30, 1977

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 Keene Corporation
Owner Address 200 Park Ave. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Nicholas L. Coch
Correspondent Name/Address NICHOLAS L COCH, ANDERSON, RUSSELL, KILL & OLICK, 630 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10020

Prosecution History

Date Description
1988-07-01 CANCELLED SEC. 8 (6-YR)
1981-12-01 REGISTERED-PRINCIPAL REGISTER
1981-09-08 PUBLISHED FOR OPPOSITION
1981-09-08 PUBLISHED FOR OPPOSITION
1981-09-01 NOTICE OF PUBLICATION
1981-05-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-06-10 NON-FINAL ACTION MAILED
1980-03-17 ASSIGNED TO EXAMINER
1979-10-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201229 Asbestos Personal Injury - Prod.liab. 1992-02-20 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-02-20
Termination Date 1992-06-08
Date Issue Joined 1992-05-14
Section 1332

Parties

Name MANNA
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9406038 Bankruptcy Withdrawal 28 USC 157 1994-08-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-08-23
Termination Date 1995-05-24
Section 0157

Parties

Name KEENE CORPORATION
Role Plaintiff
Name WILLIAMS BAILEY
Role Defendant
9402439 Bankruptcy Appeals Rule 28 USC 158 1994-04-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-06
Termination Date 1994-11-18
Section 0158

Parties

Name KEENE CORPORATION
Role Plaintiff
Name COLEMAN,
Role Defendant
9202590 Asbestos Personal Injury - Prod.liab. 1992-04-10 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-10
Termination Date 1992-09-28
Date Issue Joined 1992-07-08
Section 1332

Parties

Name BLUMSTEIN
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9500164 Bankruptcy Withdrawal 28 USC 157 1995-01-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-01-11
Termination Date 1995-05-24
Section 0157

Parties

Name KEENE CORPORATION
Role Plaintiff
Name WILLIAMS BAILEY,
Role Defendant
9302129 Personal Injury - Product Liability 1993-05-13 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-13
Termination Date 1993-10-12
Section 2201

Parties

Name KEENE CORPORATION
Role Plaintiff
Name FIORELLI,
Role Defendant
9405777 Bankruptcy Withdrawal 28 USC 157 1994-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-08-09
Termination Date 1995-05-24
Section 0157

Parties

Name KEENE CORPORATION
Role Plaintiff
Name LEVY, PHILLIPS,
Role Defendant
9404216 Bankruptcy Appeals Rule 28 USC 158 1994-06-08 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-06-08
Termination Date 1997-06-19
Section 0158

Parties

Name KEENE CORPORATION
Role Plaintiff
Name COLEMAN,
Role Defendant
9202402 Asbestos Personal Injury - Prod.liab. 1992-04-06 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-06
Termination Date 1992-09-28
Date Issue Joined 1992-07-08
Section 1332

Parties

Name PULIZZI,
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9202402 Asbestos Personal Injury - Prod.liab. 1992-12-04 jury verdict
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-04
Termination Date 1994-02-25
Date Issue Joined 1992-07-08
Trial End Date 1993-07-23
Section 1332

Parties

Name PULIZZI,
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9003428 Other Personal Injury 1990-10-05 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1990-10-05
Termination Date 1991-11-27
Section 1332

Parties

Name BENVENISTE, SAMUEL
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9806303 Bankruptcy Appeals Rule 28 USC 158 1998-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-09-08
Termination Date 1999-02-09
Section 1334

Parties

Name KEENE CORPORATION
Role Plaintiff
Name BAILEY,
Role Defendant
9600369 Bankruptcy Appeals Rule 28 USC 158 1996-01-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-01-19
Termination Date 1997-03-18
Section 0158

Parties

Name FIBREBOARD CORP.
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9806767 Bankruptcy Appeals Rule 28 USC 158 1998-09-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-09-28
Termination Date 1999-02-09
Section 0158

Parties

Name KEENE CORPORATION
Role Plaintiff
Name KEENE CREDITOR'S,
Role Defendant
9201657 Asbestos Personal Injury - Prod.liab. 1992-03-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-03-06
Termination Date 1993-10-28
Section 1330

Parties

Name CELLURA
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9003429 Other Personal Injury 1990-10-05 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1990-10-05
Termination Date 1991-11-27
Section 1332

Parties

Name LESSER, SOL
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9101035 Asbestos Personal Injury - Prod.liab. 1991-02-13 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-13
Termination Date 1992-06-08
Section 1332

Parties

Name MILLER,
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9102140 Securities, Commodities, Exchange 1991-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-28
Termination Date 1994-05-20
Date Issue Joined 1992-03-30
Section 0078

Parties

Name IVERS,
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9700332 Asbestos Personal Injury - Prod.liab. 1997-01-16 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-01-16
Termination Date 1997-04-30
Section 1332

Parties

Name SEALES
Role Plaintiff
Name KEENE CORPORATION
Role Defendant
9200019 Asbestos Personal Injury - Prod.liab. 1992-01-02 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-02
Termination Date 1993-12-30
Section 1332

Parties

Name GOLDBERG,
Role Plaintiff
Name KEENE CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State