Name: | CONSOLIDATED ALUMINUM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1948 (76 years ago) |
Entity Number: | 62266 |
ZIP code: | 07401 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LONZA INC, 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSOLIDATED ALUMINUM CORPORATION, MISSISSIPPI | 308776 | MISSISSIPPI |
Headquarter of | CONSOLIDATED ALUMINUM CORPORATION, MISSISSIPPI | 442809 | MISSISSIPPI |
Headquarter of | CONSOLIDATED ALUMINUM CORPORATION, MISSISSIPPI | 442808 | MISSISSIPPI |
Headquarter of | CONSOLIDATED ALUMINUM CORPORATION, Alabama | 000-851-670 | Alabama |
Headquarter of | CONSOLIDATED ALUMINUM CORPORATION, KENTUCKY | 0066673 | KENTUCKY |
Headquarter of | CONSOLIDATED ALUMINUM CORPORATION, ILLINOIS | CORP_08954577 | ILLINOIS |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ALEXANDER HOY | Chief Executive Officer | C/O LONZA AMERICA INC, 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-30 | 2023-07-12 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 5 |
2012-10-23 | 2020-11-24 | Address | 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-22 | 2012-10-23 | Address | 10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-07-13 | 2010-10-22 | Address | C/O LONZA AMERICA INC, 90 BOROLINE RD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer) |
2009-07-13 | 2010-10-22 | Address | C/O LONZA INC, 90 BOROLINE RD, ALLENDALE, NJ, 07401, USA (Type of address: Principal Executive Office) |
2008-08-18 | 2020-04-09 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-08-18 | 2010-10-22 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-02 | 2009-07-13 | Address | C/O LONZA AMERICA INC, 17-17 ROUTE 208, FAIR LAWN, NJ, 97410, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2008-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-08 | 2008-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000155 | 2020-11-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-11-24 |
200409000531 | 2020-04-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-09 |
121023002218 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101022002956 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
090713002569 | 2009-07-13 | BIENNIAL STATEMENT | 2008-10-01 |
080818000388 | 2008-08-18 | CERTIFICATE OF CHANGE | 2008-08-18 |
041117002418 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
021002002433 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001019002068 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
991208000825 | 1999-12-08 | CERTIFICATE OF CHANGE | 1999-12-08 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MULTIPORE | 73487946 | 1984-07-02 | No data | No data | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | MULTIPORE |
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 | CERAMIC FILTER; FOR MOLTEN METAL |
International Class(es) | 017 - Primary Class |
U.S Class(es) | 035 |
Class Status | ABANDONED |
First Use | Jan. 1984 |
Use in Commerce | Jan. 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 | CONSOLIDATED ALUMINUM CORPORATION |
Owner Address | 11960 WESTLINE INDUSTRIAL DRIVE ST. LOUIS, MISSOURI UNITED STATES 63141 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | ROBERT H. BACHMAN |
Correspondent Name/Address | ROBERT H BACHMAN, BACHMAN AND LAPOINTE, 55 CHURCH ST, NEW HAVEN, CONNECTICUT UNITED STATES 06510-3079 |
Prosecution History
Date | Description | |
---|---|---|
1987-03-18 | ABANDONMENT - AFTER EX PARTE APPEAL | |
1987-06-08 | EXPARTE APPEAL TERMINATED | 487946 |
1987-03-18 | EX PARTE APPEAL-REFUSAL AFFIRMED | 487946 |
1986-09-26 | EXAMINERS STATEMENT MAILED | |
1986-06-23 | CONTINUATION OF FINAL REFUSAL MAILED | |
1986-05-07 | JURISDICTION RESTORED TO EXAMINING ATTORNEY | |
1986-03-03 | CONTINUATION OF FINAL REFUSAL MAILED | |
1986-01-28 | JURISDICTION RESTORED TO EXAMINING ATTORNEY | |
1986-01-28 | JURISDICTION RESTORED TO EXAMINING ATTORNEY | |
1986-01-28 | EX PARTE APPEAL-INSTITUTED | 487946 |
1985-06-14 | FINAL REFUSAL MAILED | |
1985-05-30 | ALLOWANCE/COUNT WITHDRAWN | |
1985-03-21 | CORRESPONDENCE RECEIVED IN LAW OFFICE | |
1984-12-14 | NON-FINAL ACTION MAILED | |
1984-11-19 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-06-19 |
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 | 1992-02-12 |
Publication Date | 1985-07-02 |
Date Cancelled | 1992-02-12 |
Mark Information
Mark Literal Elements | SURESEAL |
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 | INTUMESCENT GASKET MATERIAL IN SHEETS FOR USE IN METAL FILTRATION |
International Class(es) | 017 - Primary Class |
U.S Class(es) | 035 |
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 | CONSOLIDATED ALUMINUM CORPORATION |
Owner Address | 11960 WESTLINE INDUSTRIAL DRIVE ST. LOUIS, MISSOURI UNITED STATES 63141 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | ROBERT H. BACHMAN |
Correspondent Name/Address | ROBERT H BACHMAN, BACHMAN AND LAPOINTE, 55 CHURCH ST, NEW HAVEN, CONNECTICUT UNITED STATES 06510-3079 |
Prosecution History
Date | Description |
---|---|
1992-02-12 | CANCELLED SEC. 8 (6-YR) |
1985-09-10 | REGISTERED-PRINCIPAL REGISTER |
1985-07-02 | PUBLISHED FOR OPPOSITION |
1985-06-02 | NOTICE OF PUBLICATION |
1985-04-30 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-04-23 | ASSIGNED TO EXAMINER |
1985-03-21 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-12-14 | NON-FINAL ACTION MAILED |
1984-11-19 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-12-15 |
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 | 2003-06-21 |
Publication Date | 1982-06-22 |
Date Cancelled | 2003-06-21 |
Mark Information
Mark Literal Elements | ALUMINATE |
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 | Aluminum Lighting Sheet-Namely, Anodized and Bright Dipped Aluminum Sheet Used in Overhead Lighting Systems |
International Class(es) | 006 - Primary Class |
U.S Class(es) | 014 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Jul. 15, 1981 |
Use in Commerce | Jul. 15, 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 | Consolidated Aluminum Corporation |
Owner Address | 11960 Westline Industrial Dr. St. Louis, MISSOURI UNITED STATES 63141 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Gregory P. LaPointe |
Correspondent Name/Address | GREGORY P LAPOINTE, BACHMAN AND LAPOINTE, 900 CHAPEL ST STE 1201, NEW HAVEN, CONNECTICUT UNITED STATES 06510 |
Prosecution History
Date | Description |
---|---|
2003-06-21 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1988-11-01 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1988-08-11 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1982-09-14 | REGISTERED-PRINCIPAL REGISTER |
1982-06-22 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-11-23 |
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 | 1987-11-04 |
Publication Date | 1981-02-10 |
Date Cancelled | 1987-11-04 |
Mark Information
Mark Literal Elements | CONODIC |
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 | Semi-Finished Products of Colored Anodized Aluminum and Aluminum Alloys in the Form of Blocks, Panels, Sheet, Strip, Bar, Tube and Other Sections for Use in the Construction of Building Framing Systems, Storefronts, Doors Including Revolving and Security Doors, Service Windows and the Like |
International Class(es) | 006 - Primary Class |
U.S Class(es) | 012 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Jan. 03, 1979 |
Use in Commerce | Jan. 03, 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 | Consolidated Aluminum Corporation |
Owner Address | 11960 Westline Industrial Dr. St. Louis, MISSOURI UNITED STATES 63141 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Gregory P. LaPointe |
Correspondent Name/Address | GREGORY P LAPOINTE, 55 CHURCH ST, NEW HAVEN, CONNECTICUT UNITED STATES 06510 |
Prosecution History
Date | Description |
---|---|
1987-11-04 | CANCELLED SEC. 8 (6-YR) |
1981-05-05 | REGISTERED-PRINCIPAL REGISTER |
1981-02-10 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-04-23 |
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 | 2002-02-23 |
Publication Date | 1980-11-18 |
Date Cancelled | 2002-02-23 |
Mark Information
Mark Literal Elements | CA |
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 | Table Tennis Tables |
International Class(es) | 028 - Primary Class |
U.S Class(es) | 022 |
Class Status | SECTION 8 - CANCELLED |
First Use | May 26, 1977 |
Use in Commerce | May 26, 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 | Consolidated Aluminum Corporation |
Owner Address | 11960 Westline Industrial Dr. St. Louis, MISSOURI UNITED STATES 63141 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Robert H. Bachman |
Correspondent Name/Address | ROBERT H BACHMAN, 55 CHURCH ST, NEW HAVEN, CONNECTICUT UNITED STATES 06510 |
Prosecution History
Date | Description |
---|---|
2002-02-23 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1986-11-05 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
1986-07-23 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1981-02-17 | REGISTERED-PRINCIPAL REGISTER |
1980-11-18 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2002-12-27 |
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 | 1987-02-06 |
Publication Date | 1980-04-08 |
Date Cancelled | 1987-02-06 |
Mark Information
Mark Literal Elements | DIPLOMAT |
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 | Revolving Security Doors with Locking Mechanism and Component Part Therefore |
International Class(es) | 006 - Primary Class |
U.S Class(es) | 012 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Dec. 05, 1977 |
Use in Commerce | Dec. 05, 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 | CONSOLIDATED ALUMINUM CORPORATION |
Owner Address | 11960 WESTLINE INDUSTRIAL DR. ST. LOUIS, MISSOURI UNITED STATES 63141 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Gregory P. LaPointe |
Correspondent Name/Address | GREGORY P LAPOINTE, 55 CHURCH ST, NEW HAVEN, CONNECTICUT UNITED STATES 06510 |
Prosecution History
Date | Description |
---|---|
1987-02-06 | CANCELLED SEC. 8 (6-YR) |
1980-09-09 | REGISTERED-PRINCIPAL REGISTER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-04-09 |
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 | 1987-11-04 |
Publication Date | 1981-02-10 |
Date Cancelled | 1987-11-04 |
Mark Information
Mark Literal Elements | ASHBY |
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 | Step Stools |
International Class(es) | 020 - Primary Class |
U.S Class(es) | 050 |
Class Status | SECTION 8 - CANCELLED |
First Use | Apr. 01, 1971 |
Use in Commerce | Apr. 01, 1971 |
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 | Consolidated Aluminum Corporation |
Owner Address | 11960 Westline Industrial Dr. St. Louis, MISSOURI UNITED STATES 63141 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Gregory P. LaPointe |
Correspondent Name/Address | GREGORY P LAPOINTE, 55 CHURCH ST, NEW HAVEN, CONNECTICUT UNITED STATES 06510 |
Prosecution History
Date | Description |
---|---|
1987-11-04 | CANCELLED SEC. 8 (6-YR) |
1981-05-05 | REGISTERED-PRINCIPAL REGISTER |
1981-02-10 | PUBLISHED FOR OPPOSITION |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-04-23 |
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 | 1985-04-16 |
Date Cancelled | 1985-05-28 |
Mark Information
Mark Literal Elements | WEATHER MASTER |
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 | TABLE TENNIS TABLES |
International Class(es) | 028 - Primary Class |
U.S Class(es) | 022 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Jul. 15, 1977 |
Use in Commerce | Jul. 15, 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 | CONSOLIDATED ALUMINUM CORPORATION |
Owner Address | 11960 WESTLINE INDUSTRIAL DRIVE SAINT LOUIS, MISSOURI UNITED STATES 63141 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1985-04-16 | CANCELLED SEC. 8 (6-YR) |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-10-05 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1984-12-01 |
Mark Information
Mark Literal Elements | CONALCO |
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 | PIG, INGOTS, WET AND DRY PELLETS, EXTRUSION BILLETS, SHEET AND FOIL OF ALUMINUM METAL |
International Class(es) | 006 |
U.S Class(es) | 014 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Sep. 01, 1960 |
Use in Commerce | Sep. 01, 1960 |
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 | CONSOLIDATED ALUMINUM CORPORATION |
Owner Address | JACKSON, TENNESSEE UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1984-12-01 | EXPIRED SEC. 9 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1989-06-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State