Search icon

EASTMAN KODAK COMPANY

Company Details

Name: EASTMAN KODAK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1901 (123 years ago)
Entity Number: 8800
ZIP code: 14650
County: Monroe
Address: 343 STATE STREET, ROCHESTER, NY, United States, 14650
Principal Address: 343 STATE ST, ROCHESTER, NY, United States, 14650

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JZS5 Active U.S./Canada Manufacturer 2006-09-26 2024-03-11 2028-02-08 2024-02-07

Contact Information

POC ERICH COMEAU
Phone +1 678-395-6020
Address 343 STATE ST, ROCHESTER, NY, 14650 0001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JAMES V. CONTINENZA Chief Executive Officer 343 STATE ST, ROCHESTER, NY, United States, 14650

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 343 STATE STREET, ROCHESTER, NY, United States, 14650

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-01 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-07 2024-10-01 Address 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
2023-12-07 2024-10-01 Address 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2019-12-12 2023-12-07 Address 343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
2019-12-12 2023-12-07 Address 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001039481 2024-10-01 CERTIFICATE OF MERGER 2024-10-01
231207001530 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211230002746 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191212060271 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171228006272 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151209006121 2015-12-09 BIENNIAL STATEMENT 2015-12-01
131212006044 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120112002782 2012-01-12 BIENNIAL STATEMENT 2011-12-01
111128000815 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
100120002589 2010-01-20 BIENNIAL STATEMENT 2009-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD SAQMMA08F7227 2008-09-30 2009-09-29 2009-09-29
Unique Award Key CONT_AWD_SAQMMA08F7227_1900_GS35F0368R_4730
Awarding Agency Department of State
Link View Page

Description

Title LEASE AGREEMENT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 3610: PRINTING,DUPLICATING & BOOKBIND EQ

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Legacy DUNS 002206183
Recipient Address UNITED STATES, 343 STATE ST 2/10/KO, ROCHESTER, 146500558
DELIVERY ORDER AWARD AG7245D080026 2008-09-30 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG7245D080026_1205_GS35F0368R_4730
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title ITACQ-08-0079, RENEW MAINTENANCE FOR KODAK MICROIMAGER 30 SUPPORT. PERIOD:10/1/07 - 9/30/08
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Legacy DUNS 002206183
Recipient Address UNITED STATES, 343 STATE ST 2/10/KO, ROCHESTER, MONROE, NEW YORK, 146500558
DO AWARD DJA08C000558 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJA08C000558_1560_GS25F0122M_4730
Awarding Agency Department of Justice
Link View Page

Description

Title MAINTENANCE OF EASTMAN KODAK EQUIPMENT
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Legacy DUNS 002206183
Recipient Address UNITED STATES, 343 STATE ST, ROCHESTER, 146500001
DO AWARD DJA08C000552 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJA08C000552_1560_GS25F0122M_4730
Awarding Agency Department of Justice
Link View Page

Description

Title KODAK MAINTENANCE 3 MACHINES PERIOD OF PERFORMANCE 10/1/08-9/30/09
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Legacy DUNS 002206183
Recipient Address UNITED STATES, 343 STATE ST, ROCHESTER, 146500001
DELIVERY ORDER AWARD HSCGG809FMDC009 2008-10-01 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_HSCGG809FMDC009_7008_GS25F0122M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 51877.00
Current Award Amount 51877.00
Potential Award Amount 51877.00

Description

Title SERVICE MAINT. CONTRACT - KODAK SCANNERS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Recipient Address UNITED STATES, 343 STATE ST, ROCHESTER, MONROE, NEW YORK, 146500001
DELIVERY ORDER AWARD 0369 2008-09-29 2008-10-09 2008-10-09
Unique Award Key CONT_AWD_0369_9700_SPM50002D9501_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6989.00
Current Award Amount 6989.00
Potential Award Amount 6989.00

Description

Title 4508765882!DEVELOPER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Legacy DUNS 002206183
Recipient Address UNITED STATES, 343 STATE ST, ROCHESTER, MONROE, NEW YORK, 146500001
No data IDV HHSN263199900050685B 2008-09-29 No data No data
Unique Award Key CONT_IDV_HHSN263199900050685B_7529
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title PHOTOGRAPHY/AUDIO VISUAL SUPPLIES & EQUIPMENT
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3610: PRINTING,DUPLICATING & BOOKBIND EQ

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Legacy DUNS 002206183
Recipient Address UNITED STATES, 343 STATE ST, ROCHESTER, 146500001
DO AWARD 5128 2008-09-28 2008-11-25 2008-11-25
Unique Award Key CONT_AWD_5128_9700_SPM20002D8323_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508755105!CAPITAL E
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Legacy DUNS 002206183
Recipient Address UNITED STATES, 343 STATE ST, ROCHESTER, 14650
DO AWARD 5129 2008-09-28 2008-11-25 2008-11-25
Unique Award Key CONT_AWD_5129_9700_SPM20002D8323_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508755102!CAPITAL E
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient EASTMAN KODAK CO
UEI EX2TTM9JHVX5
Legacy DUNS 002206183
Recipient Address UNITED STATES, 343 STATE ST, ROCHESTER, 14650
DO AWARD 0009 2008-09-25 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_0009_9700_F0960403D0034_9700
Awarding Agency Department of Defense
Link View Page

Description

Title IMAGE CHAIN ANALYSIS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient EASTMAN KODAK COMPANY
UEI YM4KJ3WB3FB9
Legacy DUNS 183376235
Recipient Address UNITED STATES, 1447 ST PAUL STREET, ROCHESTER, 14653

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DEEE0001068 Department of Energy 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT 2009-09-01 2010-08-31 OLED LIGHTING PANELS
Recipient EASTMAN KODAK COMPANY
Recipient Name Raw EASTMAN KODAK COMPANY
Recipient Address ROCHESTER, MONROE, NEW YORK, 14650-0558
Obligated Amount 267516.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DEEE0000979 Department of Energy 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT 2009-08-28 2013-12-31 HIGH EFFICIENCY COLLOIDAL QUANTUM DOT PHOSPHORS
Recipient EASTMAN KODAK COMPANY
Recipient Name Raw EASTMAN KODAK COMPANY
Recipient UEI CHZUP21WK7B5
Recipient DUNS 193032687
Recipient Address ROCHESTER, MONROE, NEW YORK, 14650-0558
Obligated Amount 2427823.00
Non-Federal Funding 168758.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DEFC2606NT42933 Department of Energy 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT 2006-09-18 2009-06-30 NO COST TIME EXTENTION
Recipient EASTMAN KODAK COMPANY
Recipient Name Raw EASTMAN KODAK COMPANY
Recipient Address ROCHESTER, MONROE, NEW YORK, 14650-0001
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FC26-06NT42933 Department of Energy 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT 2006-09-18 2008-09-30 OLED LIGHTING DEVICE ARCHITECTURE
Recipient EASTMAN KODAK COMPANY
Recipient Name Raw EASTMAN KODAK COMPANY
Recipient UEI CTT9L7WK5X64
Recipient DUNS 556599772
Recipient Address 1999 LAKE AVE 6/83/RL, 0, ROCHESTER, MONROE, NEW YORK, 14650-0001
Obligated Amount 926047.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIJIT 73393547 1982-09-29 1291626 1984-08-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-06-04
Publication Date 1984-06-05

Mark Information

Mark Literal Elements DIJIT
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 [ A CLEANING COMPOSITION FOR PURGING AND FLUSHING AN INK JET PRINTING SYSTEM, NAMELY, PURGE FLUID ]
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status SECTION 8 - CANCELLED
First Use Feb. 02, 1975
Use in Commerce Feb. 02, 1975

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 EASTMAN KODAK COMPANY
Owner Address 343 STATE ST. ROCHESTER, NEW YORK UNITED STATES 14650
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD S. KAREKEN
Correspondent Name/Address RONALD S KAREKEN, 343 STATE ST, ROCHESTER, NEW YORK UNITED STATES 14650

Prosecution History

Date Description
2005-06-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-01-11 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-07-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-08-28 REGISTERED-PRINCIPAL REGISTER
1984-06-05 PUBLISHED FOR OPPOSITION
1984-04-11 NOTICE OF PUBLICATION
1984-02-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-15 NON-FINAL ACTION MAILED
1983-06-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-03-08
ADMARK 73393548 1982-09-29 1317511 1985-02-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-11-12
Publication Date 1984-06-05

Mark Information

Mark Literal Elements ADMARK
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 a Cleaning Composition for Purging and Flushing an Ink Jet Printing System-Namely, Purge Fluid
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status SECTION 8 - CANCELLED
First Use Dec. 1981
Use in Commerce May 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 EASTMAN KODAK COMPANY
Owner Address 343 STATE STREET ROCHESTER, NEW YORK UNITED STATES 14650
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KATHLEEN FRENSKY TRANELLI, EASTMAN KODAK COMPANY, 343 STATE ST, ROCHESTER, NEW YORK UNITED STATES 14650-0524

Prosecution History

Date Description
2005-11-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-06-12 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-02-05 REGISTERED-PRINCIPAL REGISTER
1984-06-05 PUBLISHED FOR OPPOSITION
1984-04-11 NOTICE OF PUBLICATION
1984-02-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-26 NON-FINAL ACTION MAILED
1983-06-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-06-24
PMT 73179812 1978-07-26 1119572 1979-06-05
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 2019-03-13
Date Cancelled 2019-03-13

Mark Information

Mark Literal Elements PMT
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 CONTACT SCREENS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 21, 1974
Use in Commerce Nov. 21, 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 EASTMAN KODAK COMPANY
Owner Address 343 ST. NEW YORK,, NEW YORK UNITED STATES 14650
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT F. BROTHERS AND RONLAD S. KAREKEN
Correspondent Name/Address RONALD S KAREKEN, 343 STATE ST, ROCHESTER, NEW YORK UNITED STATES 14650

Prosecution History

Date Description
2019-03-13 CANCELLED SEC. 8 (10-YR)
2008-01-17 CASE FILE IN TICRS
1985-01-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-08-29 REGISTERED - SEC. 8 (6-YR) FILED
1984-09-04 POST REGISTRATION ACTION CORRECTION

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2019-03-13
EKTAMATIC 72208557 1964-12-21 795846 1965-09-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-12-14

Mark Information

Mark Literal Elements EKTAMATIC
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 PHOTOGRAPHIC PROCESSING CHEMICALS
International Class(es) 001
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 09, 1964
Use in Commerce Oct. 09, 1964

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 EASTMAN KODAK COMPANY
Owner Address 343 STATE ST. ROCHESTER, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-12-14 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
BIMAT 72179701 1963-10-24 785456 1965-02-23
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-11-26

Mark Information

Mark Literal Elements BIMAT
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 PHOTOGRAPHIC PROCESSING CHEMICALS
International Class(es) 001
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 03, 1963
Use in Commerce Oct. 03, 1963

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 EASTMAN KODAK COMPANY
Owner Address 343 STATE ST. ROCHESTER, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAMES L LEWIS, LEGAL DEPT, C/O EASTMAN KODAK COMPANY, 343 STATE ST, ROCHESTER, NEW YORK UNITED STATES 14650

Prosecution History

Date Description
2005-11-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-02-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-10-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-04-25
FILORA 72156099 1962-10-29 767634 1964-03-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-06-30

Mark Information

Mark Literal Elements FILORA
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 SYNTHETIC YARN
International Class(es) 023
U.S Class(es) 043 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 29, 1962
Use in Commerce Aug. 29, 1962

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 EASTMAN KODAK COMPANY
Owner Address 343 STATE ST. ROCHESTER 4, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-06-30 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
MONITOR 71428069 1940-01-31 378352 1940-06-04
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 2001-06-22
Date Cancelled 2001-06-22

Mark Information

Mark Literal Elements MONITOR
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 Photographic Cameras
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 08, 1939
Use in Commerce Dec. 08, 1939

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 Eastman Kodak Company
Owner Address 343 State Street Rochester, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2001-06-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1980-06-04 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-05
KODAK 71318701 1931-09-03 291146 1932-02-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-09

Mark Information

Mark Literal Elements KODAK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For INTERVAL TIMERS
International Class(es) 009
U.S Class(es) 027 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 01, 1926
Use in Commerce Nov. 01, 1926

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 EASTMAN KODAK COMPANY
Owner Address 343 STATE STREET ROCHESTER, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-09 EXPIRED SEC. 9
1972-02-02 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-31
VERICHROME 71312555 1931-03-26 284948 1931-07-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements VERICHROME
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 PHOTOGRAPHIC FILM
International Class(es) 001
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 19, 1931
Use in Commerce Feb. 19, 1931

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 EASTMAN KODAK COMPANY
Owner Address 343 STATE STREET ROCHESTER, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-07-14 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-31
AD-TYPE 71282401 1929-04-15 260554 1929-08-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements AD-TYPE
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 LIGHT-SENSITIVE PHOTOGRAPHIC PAPER
International Class(es) 001
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 1926
Use in Commerce Jul. 1926

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 EASTMAN KODAK COMPANY
Owner Address 343 STATE STREET ROCHESTER, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1969-08-27 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18
AERO 71126209 1919-12-18 132364 1920-06-22
Trademark image
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 2016-02-20
Date Cancelled 2016-02-20

Mark Information

Mark Literal Elements AERO
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 PHOTOGRAPHIC FILM
International Class(es) 001
U.S Class(es) 026 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 15, 1917
Use in Commerce Nov. 15, 1917

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 EASTMAN KODAK COMPANY
Owner Address 343 State Street Rochester, NEW YORK UNITED STATES 14650-020
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David C. Stimson
Correspondent Name/Address DAVID C STIMSON, EASTMAN KODAK COMPANY, 343 STATE ST, ROCHESTER, NEW YORK UNITED STATES 14650-0205

Prosecution History

Date Description
2016-02-20 CANCELLED SEC. 8 (10-YR)
2008-09-26 CASE FILE IN TICRS
2000-09-21 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2000-09-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-01-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2000-01-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2000-01-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1980-06-22 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2016-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343141578 0213600 2018-05-08 200 RIDGE ROAD WEST, ROCHESTER, NY, 14652
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-16
Case Closed 2019-02-28

Related Activity

Type Referral
Activity Nr 1334368
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IV D
Issuance Date 2018-08-17
Abatement Due Date 2018-09-19
Current Penalty 8000.0
Initial Penalty 12934.0
Final Order 2018-09-04
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(d): Flammable liquids were not drawn from vessels, containers, or portable tanks within a building or from a container or portable tanks by gravity through an approved self-closing valve: a) On or about 05/02/18 in Bldg. 308; employees processing flammable mixtures in the portable metal reactor 60 JMPV ( 60 liter capacity ) were exposed to flash fire and burns during the sampling of this flammable mixture, when the bottom sample valve was a manually closing valve. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2018-08-17
Abatement Due Date 2018-09-19
Current Penalty 8000.0
Initial Penalty 12934.0
Final Order 2018-09-04
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions were not taken to prevent the ignition of flammable vapors: a) On or about 05/01/18 at Bldg. 308; employees processing flammable mixtures in Reactor JMPV-3 (60 liters) were exposed to a flash fire and burns while pouring and sampling flammable liquids, such as but not limited to xylene, butyl alcohol, and flammable mixtures, from polyethylene containers, when the employer did not train or inform employees on the use of the bonding and grounding practices to prevent static discharge during transfer of flammable liquids/mixtures or include these practices in the operating procedures. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2018-08-17
Abatement Due Date 2018-09-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-04
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 degree F (37.8 degree C), were dispensed into containers without the containers being electrically interconnected: a) On or about 05/02/18 in Bldg. 308; employees involved in processing flammable mixtures in Reactor JMPV- 3 ( 60 liter capacity ) were exposed to a flash fire and burns during the sampling of flammable liquids when the 500 ml polyethylene container receiving the liquid was not bonded to the metal reactor. b) On or about 05/01/18 at Bldg. 308; employees involved in processing flammable mixtures in Reactor JMPV-3 (60 liter capacity ) were exposed to a flash fire and burns while pouring of a portion of the flammable mixture, from a 500 ml polyethylene container, back into the metal reactor was not bonded to the metal reactor and the vapors ignited. c) On or about 05/01/18 at Bldg. 308; employees involved in dispensing flammable liquids, such as but not limited to, xylene, butyl alcohol, were exposed to a flash fire and burns when the transferred these liquids from a 55 gallon drum into 2.5 gallon polyethylene containers without bonding the two containers. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2018-08-17
Abatement Due Date 2018-09-19
Current Penalty 8000.0
Initial Penalty 12934.0
Final Order 2018-09-04
Nr Instances 3
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye and face equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) On or about 05/02/18 in Bldg. 308; employees were exposed to a flash fire hazard during the sampling of flammable mixtures by gravity from the bottom sample (manually closing) valve on 60 JMPV ( 60 liter capacity ) when they used safety glasses with side shields as the only type of eye/face protection. b) On or about 05/02/18 in Bldg. 308; employees were exposed to flash fire hazards during the transfer of flammable mixtures from a 500 ml polyethylene container into reactor 60 JMPV ( 60 liter capacity ) when they used safety glasses with side shields as the only type of eye/face protection. c) On or about 05/02/18 in Bldg. 308; employees involved in dispensing flammable liquids, such as but not limited to xylene, butyl alcohol, were exposed to flash fire hazards during the transfer of flammable liquids from storage drums into polyethylene containers when they used safety glasses with side shields as the only type of eye/face protection. ABATEMENT DOCUMENTATION REQUIRED
310942925 0213600 2007-04-12 KODAK PARK 1669 LAKE AVENUE, ROCHESTER, NY, 14652
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-07-23
Case Closed 2007-07-23

Related Activity

Type Referral
Activity Nr 201336690
Health Yes
309902989 0213600 2006-04-26 KODAK PARK 1669 LAKE AVE, ROCHESTER, NY, 14652
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-26
Case Closed 2006-06-19

Related Activity

Type Complaint
Activity Nr 204901417
Health Yes
309236586 0213600 2005-08-17 KODAK PARK BUILDING 38, ROCHESTER, NY, 14652
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-12-09
Case Closed 2005-12-09

Related Activity

Type Referral
Activity Nr 201335643
Safety Yes
305744054 0215000 2002-10-29 177 FORT WASHINGTON AVENUE, NEW YORK, NY, 10032
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-12-12
Case Closed 2003-04-02

Related Activity

Type Complaint
Activity Nr 204112064
Health Yes
303114649 0213600 1999-11-18 KODAK PARK-BUILDING 31, 1669 LAKE AVENUE, ROCHESTER, NY, 14652
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-03-16
Case Closed 2000-03-16

Related Activity

Type Complaint
Activity Nr 202823795
Safety Yes
106861990 0213600 1997-09-11 KODAK PARK-BUILDING 31, 1669 LAKE AVENUE, ROCHESTER, NY, 14652
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-10-24
Case Closed 1997-12-17

Related Activity

Type Inspection
Activity Nr 300999828
106863954 0213600 1996-07-11 901 ELMGROVE ROAD, ROCHESTER, NY, 14653
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-07-16
Case Closed 1996-07-17

Related Activity

Type Complaint
Activity Nr 79300166
Safety Yes
114090301 0213600 1995-11-08 1669 LAKE AVENUE, BUILDING 313, ROCHESTER, NY, 14615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-11-08
Case Closed 1995-11-08

Related Activity

Type Complaint
Activity Nr 79304606
Health Yes
106915507 0213600 1990-10-26 1669 LAKE AVENUE, BUILDING 313, ROCHESTER, NY, 14615
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-12-14
Case Closed 1990-12-14

Related Activity

Type Complaint
Activity Nr 72069545
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-04-11
Case Closed 1989-06-08

Related Activity

Type Referral
Activity Nr 901190827
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-05-04
Abatement Due Date 1989-05-07
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1989-05-04
Abatement Due Date 1989-05-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-28
Case Closed 1988-07-28

Related Activity

Type Complaint
Activity Nr 71859912
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-14
Case Closed 1987-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A02
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 7
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-07-23
Case Closed 1987-08-11

Related Activity

Type Referral
Activity Nr 900715822
Health Yes
Type Referral
Activity Nr 900980947
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-11-12
Case Closed 1986-11-12

Related Activity

Type Complaint
Activity Nr 71666697
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-06-24
Case Closed 1985-06-24

Related Activity

Type Complaint
Activity Nr 70885058
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
94370 Intrastate Non-Hazmat 2023-01-24 1 2023 11 8 Private(Property)
Legal Name EASTMAN KODAK COMPANY
DBA Name -
Physical Address 1669 LAKE AVENUE, ROCHESTER, NY, 14652, US
Mailing Address 601 ELMWOOD AVENUE, ROCHESTER, NY, 14652, US
Phone (585) 726-4006
Fax -
E-mail DANIEL.BENSON@KODAK.COM

Safety Measurement System - All Transportation

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: 02 Mar 2025

Sources: New York Secretary of State