Search icon

CLINTON WOOD PRODUCTS, INC.

Company Details

Name: CLINTON WOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1979 (45 years ago)
Date of dissolution: 05 Dec 1979
Entity Number: 596430
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A625459-3 1979-12-05 CERTIFICATE OF DISSOLUTION 1979-12-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PLAYBOARD 73090462 1976-06-15 1056183 1977-01-11
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 1983-06-07
Date Cancelled 1983-06-07

Mark Information

Mark Literal Elements PLAYBOARD
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 GAME TABLES, SPECIFICALLY SHUFFLEBOARD TABLES, AND RELATED ACCESSORIES, SPECIFICALLY POWDERED SHUFFLEBOARD WAX, LIQUID SHUFFLEBOARD WAX, PLAYING WEIGHTS, AND SCORE COUNTERS
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 25, 1976
Use in Commerce May 25, 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 CLINTON WOOD PRODUCTS
Owner Address P.O. BOX 404 FARMINGDALE, N.Y. 11735 FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-06-07 CANCELLED SEC. 8 (6-YR)
1983-06-07 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State