Name: | FUEL EFFICIENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2022 (3 years ago) |
Entity Number: | 6373413 |
ZIP code: | 14433 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO Box 271, Clyde, NY, United States, 14433 |
Principal Address: | 101 Davis Parkway, Clyde, NY, United States, 14433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FUEL EFFICIENCY INC | DOS Process Agent | PO Box 271, Clyde, NY, United States, 14433 |
Name | Role | Address |
---|---|---|
AMY CONNELLY | Chief Executive Officer | PO BOX 271, CLYDE, NY, United States, 14433 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2024-03-11 | Address | 7164 Lake Bluff Rd, Wolcott, NY, 14590, USA (Type of address: Service of Process) |
2022-05-31 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-12 | 2022-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002483 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220616000031 | 2022-05-31 | CERTIFICATE OF AMENDMENT | 2022-05-31 |
220112001870 | 2022-01-12 | CERTIFICATE OF INCORPORATION | 2022-01-12 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROCK | 73091736 | 1976-06-28 | 1072015 | 1977-08-23 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | BROCK |
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 | DEVICES IN THE NATURE OF BAFFLES FOR FIRETUBES OF GAS AND OIL FIRED BOILERS DESIGNED TO CONSERVE FUEL |
International Class(es) | 011 - Primary Class |
U.S Class(es) | 034 |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | May 07, 1974 |
Use in Commerce | May 07, 1974 |
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 | FUEL EFFICIENCY, INC. |
Owner Address | 131 STUART AVE. NEWARK, NEW YORK UNITED STATES 14513 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1998-06-02 | EXPIRED SEC. 9 |
1982-10-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1984-11-23 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 2001-01-07 |
Mark Information
Mark Literal Elements | CARBETE |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 26.11.02 - Plain single line rectangles; Rectangles (single line) |
Goods and Services
For | CATALYSTS IN TABLET AND POWDERED FORM FOR REDUCING SOOT IN A FURNACE OPERATION |
International Class(es) | 001 |
U.S Class(es) | 006 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Aug. 1967 |
Use in Commerce | Aug. 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 | FUEL EFFICIENCY, INC. |
Owner Address | P.O. BOX 253 DAVIS INDUSTRIAL PARK CLYDE, NEW YORK UNITED STATES 14433 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | ROSS, ROSS & FLAVIN, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103 |
Prosecution History
Date | Description |
---|---|
2001-01-07 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1990-01-18 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1989-11-24 | RESPONSE RECEIVED TO POST REG. ACTION |
1989-11-24 | RESPONSE RECEIVED TO POST REG. ACTION |
1989-11-16 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1989-09-22 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2004-11-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106930415 | 0215800 | 1992-04-28 | DAVIS INDUSTRIAL PARK, CLYDE, NY, 14433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 B05 IV |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-07-14 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100107 G02 |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-06-24 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-08-14 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-06-24 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-06-24 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-06-24 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-07-14 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1992-06-11 |
Abatement Due Date | 1992-07-14 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1984-11-19 |
Case Closed | 1984-11-19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1982-12-28 |
Case Closed | 1982-12-28 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-05-20 |
Case Closed | 1982-05-20 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-04-10 |
Case Closed | 1984-03-10 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State