Search icon

AZON CORPORATION

Headquarter

Company Details

Name: AZON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1949 (76 years ago)
Entity Number: 61102
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 701 AZON RD, PO BOX 290, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 0

Share Par Value 530000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of AZON CORPORATION, FLORIDA P19895 FLORIDA
Headquarter of AZON CORPORATION, ILLINOIS CORP_54865457 ILLINOIS

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN L SILVER Chief Executive Officer 701 AZON RD, PO BOX 290, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1999-09-21 2007-03-23 Address ONE MARINE MIDLAND PLAZA, BINGHAMPTON, NY, 13902, USA (Type of address: Service of Process)
1999-09-14 1999-09-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 1999-09-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-29 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-29 2001-02-06 Address 701 AZON RD, PO BOX 290, JOHNSON CITY, NY, 13790, 0290, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-01-29 Address 720 AZON ROAD, JOHNSON CITY, NY, 13790, 0290, USA (Type of address: Principal Executive Office)
1997-04-28 1999-01-29 Address 720 AZON ROAD, JOHNSON CITY, NY, 13790, 0290, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-04-28 Address 701 AZON ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-04-28 Address 701 AZON ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1983-11-03 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070323000446 2007-03-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2007-03-23
010206002668 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990921000360 1999-09-21 CERTIFICATE OF AMENDMENT 1999-09-21
990914000936 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990129002389 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970428002356 1997-04-28 BIENNIAL STATEMENT 1997-01-01
951218000728 1995-12-18 CERTIFICATE OF MERGER 1995-12-18
941229000525 1994-12-29 CERTIFICATE OF MERGER 1995-01-01
930326002378 1993-03-26 BIENNIAL STATEMENT 1993-01-01
B036396-3 1983-11-03 CERTIFICATE OF AMENDMENT 1983-11-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MASTER MATTE 73685841 1987-09-23 1520823 1989-01-17
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 2009-08-22
Publication Date 1988-10-25
Date Cancelled 2009-08-22

Mark Information

Mark Literal Elements MASTER MATTE
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 DRAFTING AND DIAZO POLYESTER FILM SHEETS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jun. 26, 1987
Use in Commerce Jun. 26, 1987

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 AZON CORPORATION
Owner Address 720 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 137900290
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT F. HARGEST
Fax 703-685-0573
Phone 703-521-2297
Correspondent e-mail embon@young-thompson.com
Correspondent Name/Address Mark Lebow, YOUNG & THOMPSON, 209 Madison Street, Suite 500, Alexandria, VIRGINIA UNITED STATES 22314
Correspondent e-mail Authorized No

Prosecution History

Date Description
2009-08-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-28 CASE FILE IN TICRS
2008-03-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-03-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-03-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-08-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-01-17 REGISTERED-PRINCIPAL REGISTER
1988-10-25 PUBLISHED FOR OPPOSITION
1988-09-26 NOTICE OF PUBLICATION
1988-09-26 NOTICE OF PUBLICATION
1988-09-24 NOTICE OF PUBLICATION
1988-07-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-06-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-01-04 NON-FINAL ACTION MAILED
1987-12-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-28
THRU-PUT 73641914 1987-01-29 1454214 1987-08-25
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 2008-05-30
Publication Date 1987-06-02
Date Cancelled 2008-05-30

Mark Information

Mark Literal Elements THRU-PUT
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 XEROGRAPHIC PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 26, 1986
Use in Commerce Nov. 26, 1986

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 AZON CORPORATION
Owner Address 720 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 137900290
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT F. HARGEST
Fax 703-685-0573
Phone 703-521-2297
Correspondent e-mail embon@young-thompson.com
Correspondent Name/Address Mark Lebow, YOUNG & THOMPSON, 209 Madison Street, Suite 500, Alexandria, VIRGINIA UNITED STATES 22314
Correspondent e-mail Authorized No

Prosecution History

Date Description
2008-05-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-03-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-03-21 CASE FILE IN TICRS
2004-03-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-05-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-02-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-25 REGISTERED-PRINCIPAL REGISTER
1987-06-02 PUBLISHED FOR OPPOSITION
1987-05-01 NOTICE OF PUBLICATION
1987-03-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-21
COMSTOC 73097001 1976-08-18 1080247 1977-12-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-10-04

Mark Information

Mark Literal Elements COMSTOC
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 PLOTTING MEDIA, PARTICULARLY, PAPERS AND FILMS, PRINTED AND UNPRINTED, FOR USE ON ANALOG AND COMPUTERIZED DIGITAL PLOTTERS, AND INK AND WRITING FLUID
International Class(es) 016 - Primary Class
U.S Class(es) 002, 037
Class Status EXPIRED
Basis 1(a)
First Use Nov. 16, 1967
Use in Commerce Feb. 1970

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 AZON CORPORATION
Owner Address 701 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 13790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT ALPERT
Correspondent Name/Address ROBERT ALPERT, LADAS & PARRY, 26 W 61ST ST, NEW YORK, NEW YORK UNITED STATES 10023

Prosecution History

Date Description
2008-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-11-23 CASE FILE IN TICRS
1998-02-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-12-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-11-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-11-23
COMSTOC 72356882 1970-04-14 910067 1971-03-16
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 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements COMSTOC
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 GRAPH AND PLOTTING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 16, 1967
Use in Commerce Nov. 16, 1967

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 AZON CORPORATION
Owner Address 701 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 13790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name IAN JAY KAUFMAN
Fax 212-246-8959
Phone 212-708-1942
Correspondent e-mail NYUSTMP@ladas.com
Correspondent Name/Address IAN JAY KAUFMAN, Ladas & Parry LLP, 1040 Avenue of the Americas, New York, NEW YORK UNITED STATES 10018-3738
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-03-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-09-18 CASE FILE IN TICRS
2001-03-23 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-03-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-11-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-08-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-04-19 RESPONSE RECEIVED TO POST REG. ACTION
1991-01-25 POST REGISTRATION ACTION MAILED - SEC. 9
1990-12-06 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location INTENT TO USE SECTION
Date in Location 2008-11-13
TRAZON 72167444 1963-04-24 774992 1964-08-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-11-11

Mark Information

Mark Literal Elements TRAZON
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For TRACING VELLUM
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1956
Use in Commerce Jan. 1956

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 AZON CORPORATION
Owner Address AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-11-11 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
HERCULENE 72057696 1958-08-22 687566 1959-11-03
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 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements HERCULENE
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 DRAFTING FILM
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 20, 1958
Use in Commerce Jun. 20, 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 AZON CORPORATION
Owner Address 701 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 13790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARY A. MOY
Fax 212-246-8959
Phone 212-708-1942
Correspondent e-mail NYUSTMP@ladas.com
Correspondent Name/Address Mary A. Moy, Esq., Ladas & Parry LLP, 1040 Avenue of the Americas, New York, NEW YORK UNITED STATES 10018-3738
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-03-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-16 CASE FILE IN TICRS
2000-06-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2000-06-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
1999-11-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1979-11-03 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-16
STABILENE 71699402 1955-12-05 634049 1956-09-04
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-06-09

Mark Information

Mark Literal Elements STABILENE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For SHEETS FOR MAKING HIGHLY ACCURATE TRACINGS AND PHOTOREPRODUCTIONS NAMELY, TRACING AND REPRODUCTION FILM OF PLASTIC MATERIALS, SUCH AS POLYESTER MATERIALS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1949
Use in Commerce Jun. 1949

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 AZON CORPORATION
Owner Address 701 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 13790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT ALPERT
Correspondent Name/Address ROBERT ALPERT, LADAS & PARRY, 26 W 61 ST, NEW YORK, NEW YORK UNITED STATES 10023-7604

Prosecution History

Date Description
2007-06-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-12-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-09-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-09-04 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-11-06
AZON 71697138 1955-10-26 642087 1957-02-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-12-01

Mark Information

Mark Literal Elements AZON
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 TRACING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1950
Use in Commerce Mar. 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 AZON CORPORATION
Owner Address 720 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 13790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT F HARGEST
Fax (703) 685-0573
Phone (703) 521-2297
Correspondent e-mail embon@young-thompson.com
Correspondent Name/Address MARK LEBOW, YOUNG & THOMPSON, 209 Madison Street, Suite 500, Alexandria, VIRGINIA UNITED STATES 22314
Correspondent e-mail Authorized No

Prosecution History

Date Description
2008-05-08 CASE FILE IN TICRS
2008-03-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-12-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2004-03-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1997-08-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1997-02-28 RESPONSE RECEIVED TO POST REG. ACTION
1997-01-31 POST REGISTRATION ACTION MAILED - SEC. 9
1996-12-05 POST REGISTRATION ACTION MAILED - SEC. 9
1996-10-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-02-26 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-08
CRYSTALENE 71667128 1954-05-26 617483 1955-12-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-09-15

Mark Information

Mark Literal Elements CRYSTALENE
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 TRACING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1954
Use in Commerce Apr. 1954

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 AZON CORPORATION
Owner Address 701 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 13790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT ALPERT
Correspondent Name/Address ROBERT ALPERT, 26 W 61ST ST, NEW YORK, NEW YORK UNITED STATES 10023

Prosecution History

Date Description
2007-09-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-08-22 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-05-06 RESPONSE RECEIVED TO POST REG. ACTION
1996-04-24 POST REGISTRATION ACTION MAILED - SEC. 9
1996-02-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-12-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1997-04-08
K & E 71525864 1947-07-03 443751 1950-02-07
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 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements K & E
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DRAWING PAPER, TRACING PAPER, TRACING CLOTH, TRANSPARENT OVERLAY, GRAPH, PROFILE AND CROSS SECTION PAPERS AND CLOTHS, AND FIELD BOOKS (PARTIALLY BLANK BOOKS)
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 1946
Use in Commerce Mar. 1946

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 AZON CORPORATION
Owner Address 701 AZON ROAD JOHNSON CITY, NEW YORK UNITED STATES 13790
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 212-246-8959
Phone 212-708-1942
Correspondent e-mail NYUSTMP@ladas.com
Correspondent Name/Address Mary A. Moy, Esq., Ladas & Parry LLP, 1040 Avenue of the Americas, New York, NEW YORK UNITED STATES 10018-3738
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-03-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-06 CASE FILE IN TICRS
2000-09-27 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2000-09-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-02-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1989-12-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1989-09-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-02-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101546455 0215800 1995-01-24 728 AZON ROAD, JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-01-24
Case Closed 1995-06-02

Related Activity

Type Complaint
Activity Nr 77163574
Safety Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1995-03-06
Abatement Due Date 1995-04-08
Current Penalty 2205.0
Initial Penalty 2205.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-03-06
Abatement Due Date 1995-05-08
Current Penalty 3150.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
106160278 0215800 1991-11-19 728 AZON ROAD, JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-11-19
Case Closed 1992-03-11

Related Activity

Type Complaint
Activity Nr 74186743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1991-12-06
Abatement Due Date 1991-12-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B05
Issuance Date 1991-12-06
Abatement Due Date 1992-01-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1991-12-06
Abatement Due Date 1991-12-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1991-12-06
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-12-06
Abatement Due Date 1992-01-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 D02
Issuance Date 1991-12-06
Abatement Due Date 1992-01-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1991-12-06
Abatement Due Date 1992-02-18
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-12-06
Abatement Due Date 1992-01-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200609 Other Contract Actions 2002-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1411
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-05-02
Termination Date 2002-08-28
Date Issue Joined 2002-07-19
Section 1332
Status Terminated

Parties

Name GEORGIA-PACIFIC
Role Plaintiff
Name AZON CORPORATION
Role Defendant
9504878 Bankruptcy Withdrawal 28 USC 157 1995-06-28 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-28
Termination Date 1998-01-16
Section 0157

Parties

Name ST. JOHNSBURY TRUCK.
Role Plaintiff
Name AZON CORPORATION
Role Defendant
9809082 Environmental Matters 1998-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-12-23
Termination Date 2001-12-12
Date Issue Joined 2001-04-13
Pretrial Conference Date 1999-02-19
Section 6901
Status Terminated

Parties

Name TOWN OF NORTH EAST
Role Plaintiff
Name AZON CORPORATION
Role Defendant
9501774 Interstate Commerce 1995-12-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 58
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1995-12-14
Termination Date 1996-08-30
Date Issue Joined 1996-03-01
Section 1331

Parties

Name SUPERIOR FAST
Role Plaintiff
Name AZON CORPORATION
Role Defendant
9701494 Other Civil Rights 1997-10-14 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-10-14
Termination Date 1999-06-01
Date Issue Joined 1997-11-14
Pretrial Conference Date 1999-01-25
Section 2003

Parties

Name BILBREY
Role Plaintiff
Name AZON CORPORATION
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State