Search icon

FUEL EFFICIENCY INC.

Company Details

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

DOS Process Agent

Name Role Address
FUEL EFFICIENCY INC DOS Process Agent PO Box 271, Clyde, NY, United States, 14433

Chief Executive Officer

Name Role Address
AMY CONNELLY Chief Executive Officer PO BOX 271, CLYDE, NY, United States, 14433

History

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

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BROCK 73091736 1976-06-28 1072015 1977-08-23
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-06-02

Mark Information

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
CARBETE 72281544 1967-10-02 883128 1969-12-30
Trademark image
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106930415 0215800 1992-04-28 DAVIS INDUSTRIAL PARK, CLYDE, NY, 14433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-29
Case Closed 1992-12-07

Violation Items

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
999946 0215800 1984-11-19 DAVIS INDUSTRIAL PARK, CLYDE, NY, 14433
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-19
Case Closed 1984-11-19
11999018 0215800 1982-12-28 DAVID INDUSTRIAL PARK, Clyde, NY, 14433
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-28
Case Closed 1982-12-28
11982881 0215800 1982-05-20 DAVIS INDUSTRIAL PARK, Clyde, NY, 14433
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-20
Case Closed 1982-05-20
11964749 0235400 1979-04-10 131 STUART AVE, Newark, NY, 14513
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