Search icon

PROFITABLE BREEDING CORP.

Company Details

Name: PROFITABLE BREEDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1981 (43 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 735762
ZIP code: 14614
County: Genesee
Place of Formation: New York
Address: 47 SOUTH FITZHUGH ST, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL G RICE DOS Process Agent 47 SOUTH FITZHUGH ST, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-866787 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A816862-4 1981-11-20 CERTIFICATE OF INCORPORATION 1981-11-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ALERTOMAST 73617739 1986-09-02 1435388 1987-04-07
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 1993-10-11
Publication Date 1987-01-13
Date Cancelled 1993-10-11

Mark Information

Mark Literal Elements ALERTOMAST
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 DEVICE FOR MEASURING ELECTRICAL CONDUCTIVITY OF MILK TO AID IN DETECTING MASTITIS
International Class(es) 009 - Primary Class
U.S Class(es) 021, 026
Class Status SECTION 8 - CANCELLED
First Use Aug. 11, 9860
Use in Commerce Aug. 11, 1986

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 PROFITABLE BREEDING CORP.
Owner Address 9877 SIMONDS ROAD CORFU, NEW YORK UNITED STATES 14036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES SHEPARD
Correspondent Name/Address CHALES SHEPARD, STONEBRAKER, SHEPARD & STEPHENS, 500 ALLENS CREEK RD, ROCHESTER, NEW YORK UNITED STATES 14618

Prosecution History

Date Description
1993-10-11 CANCELLED SEC. 8 (6-YR)
1987-04-07 REGISTERED-PRINCIPAL REGISTER
1987-01-13 PUBLISHED FOR OPPOSITION
1986-12-14 NOTICE OF PUBLICATION
1986-11-20 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-05-01
OVATEC 73583714 1986-02-19 1410352 1986-09-23
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 2007-06-30
Publication Date 1986-07-01
Date Cancelled 2007-06-30

Mark Information

Mark Literal Elements OVATEC
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 ESTRUS DETECTION APPARATUS FOR USE IN THE BREEDING OF FEMALE ANIMALS
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Jan. 1985
Use in Commerce Jan. 1985

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 PROFITABLE BREEDING CORP.
Owner Address 9877 SIMONDS ROAD CORFU, NEW YORK UNITED STATES 14036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DANIEL P. JOYCE
Fax (716) 856-0432
Phone (716) 856-0600
Correspondent e-mail trademarks@jaeckle.com
Correspondent Name/Address DANIEL P JOYCE, JAECKLE FLEISCHMANN & MUGEL LLP, FLEET BANK BLDG 12 FOUNTAIN PLZ, BUFFALO, NEW YORK UNITED STATES 14202-2292
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-06-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-03 CASE FILE IN TICRS
2004-09-07 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-12-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-09-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1992-09-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-09-23 REGISTERED-PRINCIPAL REGISTER
1986-07-01 PUBLISHED FOR OPPOSITION
1986-06-01 NOTICE OF PUBLICATION
1986-05-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-08 EXAMINER'S AMENDMENT MAILED
1986-05-08 ALLOWANCE/COUNT WITHDRAWN

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State