Search icon

PRIMOSHIELD, INC.

Company Details

Name: PRIMOSHIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1982 (43 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 798658
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1265 SCOTTSVILLE RD., ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIMOSHIELD, INC. DOS Process Agent 1265 SCOTTSVILLE RD., ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
DP-866585 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A911311-4 1982-10-15 CERTIFICATE OF INCORPORATION 1982-10-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRIMOSHIELD 73428291 1983-06-01 1286477 1984-07-17
Register Principal
Mark Type Service Mark
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 1990-12-13
Publication Date 1984-04-24
Date Cancelled 1990-12-13

Mark Information

Mark Literal Elements PRIMOSHIELD
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 Surface Refinishing and Coating of Mechanical Parts for Others
International Class(es) 040 - Primary Class
U.S Class(es) 106
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1982
Use in Commerce Nov. 01, 1982

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 Primoshield, Inc.
Owner Address 1212 St. Vincent St. Utica, NEW YORK UNITED STATES 13501
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name George W. Shaw
Correspondent Name/Address GEORGE W SHAW, CUMPSTON AND SHAW, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1990-12-13 CANCELLED SEC. 8 (6-YR)
1984-07-17 REGISTERED-PRINCIPAL REGISTER
1984-04-24 PUBLISHED FOR OPPOSITION
1984-03-05 NOTICE OF PUBLICATION
1984-01-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-05 EXAMINER'S AMENDMENT MAILED
1983-12-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100529049 0215800 1987-06-23 1212 ST. VINCENT STREET, UTICA, NY, 13501
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-06-23
170266 0215800 1984-03-08 1212 ST VINCENT ST, Utica, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-08
Case Closed 1984-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1984-03-15
Abatement Due Date 1984-03-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-03-15
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1984-03-15
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1984-03-15
Abatement Due Date 1984-03-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-03-15
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1984-03-15
Abatement Due Date 1984-03-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1984-03-15
Abatement Due Date 1984-03-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-03-15
Abatement Due Date 1984-03-22
Nr Instances 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State