Name: | CALKINS TECHNICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1980 (45 years ago) |
Entity Number: | 650963 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M CLARK | Chief Executive Officer | 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-11 | 2004-10-04 | Address | 165 TURK HILL PARK, FAIRPORT, NY, 14450, 8501, USA (Type of address: Principal Executive Office) |
2002-09-11 | 2004-10-04 | Address | 165 TURK HILL PARK, FAIRPORT, NY, 14450, 8501, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2002-09-11 | Address | 165 TURK HILL PK, POB 277, FAIRPORT, NY, 14450, 9998, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2002-09-11 | Address | 165 TURK HILL PK, POB 277, FAIRPORT, NY, 14450, 9998, USA (Type of address: Service of Process) |
1993-06-09 | 1995-04-28 | Address | 8 PEPPERMILL DRIVE, FAIRPORT, NY, 14450, 9998, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2002-09-11 | Address | 8 PEPPERMILL DRIVE, FAIRPORT, NY, 14450, 9998, USA (Type of address: Chief Executive Officer) |
1980-09-16 | 1995-04-28 | Address | 8 PEPPERMILL DR., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529002006 | 2014-05-29 | BIENNIAL STATEMENT | 2014-09-01 |
101028002919 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
080825003255 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060821003015 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041004002264 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
020911002426 | 2002-09-11 | BIENNIAL STATEMENT | 2002-09-01 |
001011002211 | 2000-10-11 | BIENNIAL STATEMENT | 2000-09-01 |
980915002058 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
960909002245 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
950428002016 | 1995-04-28 | BIENNIAL STATEMENT | 1993-09-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE CHEK | 73361990 | 1982-04-28 | 1267704 | 1984-02-21 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | BLUE CHEK |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 24.17.15 - Check marks |
Goods and Services
For | Weighted Polyurethane Ball Check Used in Positive Displacement Pumps |
International Class(es) | 007 - Primary Class |
U.S Class(es) | 023 |
Class Status | SECTION 8 - CANCELLED |
First Use | Oct. 20, 1981 |
Use in Commerce | Oct. 20, 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 | Calkins Technical Products, Inc. |
Owner Address | 8 Peppermill Dr. Fairport, NEW YORK UNITED STATES 14450 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Max T. Stoner |
Correspondent Name/Address | MAX T STONER, GULLACE, STONER, DELUCA & WELD, 510 CROSSROADS BLDG, 2 STATE ST, ROCHESTER, NEW YORK UNITED STATES 14614 |
Prosecution History
Date | Description |
---|---|
1990-06-13 | CANCELLED SEC. 8 (6-YR) |
1984-02-21 | REGISTERED-PRINCIPAL REGISTER |
1983-11-29 | PUBLISHED FOR OPPOSITION |
1983-11-29 | PUBLISHED FOR OPPOSITION |
1983-10-11 | NOTICE OF PUBLICATION |
1983-09-01 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1983-07-21 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-06-08 | NON-FINAL ACTION MAILED |
1983-05-17 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-01-12 | NON-FINAL ACTION MAILED |
1982-12-02 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4666077009 | 2020-04-04 | 0219 | PPP | 95 ALLIANCE DR, ROCHESTER, NY, 14623-3141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4053808301 | 2021-01-22 | 0219 | PPS | 95 Alliance Dr, Rochester, NY, 14623-3199 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2182367 | Intrastate Non-Hazmat | 2020-07-24 | 6000 | 2019 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State