Search icon

MANVILLE CORPORATION

Company Details

Name: MANVILLE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 06 Nov 1981 (43 years ago)
Date of dissolution: 06 Nov 1981
Entity Number: 732514
County: Blank
Place of Formation: Delaware

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SEIGELITE 73255398 1980-03-24 1165548 1981-08-18
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 2002-07-20
Publication Date 1981-05-26
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements SEIGELITE
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 Sheet Packing for Packing Flanges and Joints
International Class(es) 017 - Primary Class
U.S Class(es) 035
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1918
Use in Commerce 1918

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 MANVILLE CORPORATION
Owner Address P.O. BOX 5108 DENVER, COLORADO UNITED STATES 80217-510
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CORNELIUS P QUINN, C/O MANVILLE CORPORATION, P O BOX 5108, DENVER, COLORADO UNITED STATES 80217

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-03-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-09-21 CORRECTION UNDER SECTION 7 - PROCESSED
1987-08-21 SEC 7 REQUEST FILED
1986-11-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-08-18 REGISTERED-PRINCIPAL REGISTER
1981-05-26 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106683 Bankruptcy Withdrawal 28 USC 157 1994-09-22 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-09-22
Termination Date 1994-11-01
Date Issue Joined 1992-05-11
Section 0157

Parties

Name MANVILLE CORPORATION
Role Plaintiff
Name U.S.A.
Role Defendant
9002880 Personal Injury - Product Liability 1990-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-08-15
Termination Date 1991-10-31
Section 1332

Parties

Name MCNAMARA, KATHLEEN
Role Plaintiff
Name MANVILLE CORPORATION
Role Defendant
9106683 Bankruptcy Withdrawal 28 USC 157 1991-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-04
Termination Date 1992-10-06
Date Issue Joined 1992-05-11
Section 0157

Parties

Name MANVILLE CORPORATION
Role Plaintiff
Name UNITED STATES OF AME
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State