Search icon

VALU HOME CENTERS, INC.

Company Details

Name: VALU HOME CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1983 (41 years ago)
Entity Number: 883955
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 45 S ROSSLER AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALU HOME CENTERS, INC. DOS Process Agent 45 S ROSSLER AVE, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
MICHAEL ERVOLINA JR Chief Executive Officer 45 S ROSSLER AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2023-12-05 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-05 2023-12-05 Address 45 S ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-09-22 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-22 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-22 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-09-22 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2014-01-17 2023-12-05 Address 45 S ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2009-12-09 2023-12-05 Address 45 S ROSSLER AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1992-12-14 2009-12-09 Address 363 DAN TROY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205002720 2023-12-05 BIENNIAL STATEMENT 2023-12-01
221221000313 2022-12-21 BIENNIAL STATEMENT 2021-12-01
140117002146 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120110002297 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091209002623 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071220002917 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060124003302 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031210002307 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011211002542 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000110002426 2000-01-10 BIENNIAL STATEMENT 1999-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
VALU HOME CENTERS 73570405 1985-11-25 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1993-12-07
Publication Date 1988-05-03

Mark Information

Mark Literal Elements VALU HOME CENTERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.01.04 - Detached house

Goods and Services

For RETAIL HARDWARE AND GENERAL MERCHANDISE STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use 1969
Use in Commerce 1969

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 VALU HOME CENTERS, INC.
Owner Address P.O. BOX 1410 CLINTON & ROSSLER STREETS BUFFALO, NEW YORK UNITED STATES 14240
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HENRY SHUR
Correspondent Name/Address HENRY SHUR, LEBLANC, NOLAN, SHUR & NIES, 1911 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
1993-12-07 ABANDONMENT - AFTER INTER PARTES DECISION
1991-12-17 OPPOSITION SUSTAINED NO. 999999
1988-08-12 OPPOSITION INSTITUTED NO. 999999
1988-05-03 PUBLISHED FOR OPPOSITION
1988-04-05 NOTICE OF PUBLICATION
1988-02-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-17 EXPARTE APPEAL TERMINATED 570405
1988-02-17 EXPARTE APPEAL TERMINATED 570405
1988-02-17 EX PARTE APPEAL-REFUSAL REVERSED 570405
1988-02-17 EX PARTE APPEAL-REFUSAL REVERSED 570405
1987-07-24 EXAMINERS STATEMENT MAILED
1987-03-20 EX PARTE APPEAL-INSTITUTED 570405
1987-03-20 EX PARTE APPEAL-INSTITUTED 570405
1986-08-14 FINAL REFUSAL MAILED
1986-07-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-20 NON-FINAL ACTION MAILED
1986-02-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned LAW OFFICE 8
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-03-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State