Search icon

SPECKEN-DRUMAG CO., INC.

Company Details

Name: SPECKEN-DRUMAG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1984 (40 years ago)
Date of dissolution: 21 May 1992
Entity Number: 956493
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: ONE EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK F. ADAMS, P.C. DOS Process Agent ONE EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
920521000133 1992-05-21 CERTIFICATE OF DISSOLUTION 1992-05-21
B160566-5 1984-11-13 CERTIFICATE OF INCORPORATION 1984-11-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SD SPECKEN DRUMAG 73543975 1985-06-20 1384098 1986-02-25
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 1992-10-14
Publication Date 1985-12-03
Date Cancelled 1992-10-14

Mark Information

Mark Literal Elements SD SPECKEN DRUMAG
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 PNEUMATIC AND HYDRAULIC CONTROL AND ACTUATING UNITS FOR INDUSTRIAL MACHINERY
International Class(es) 009 - Primary Class
U.S Class(es) 023, 026
Class Status SECTION 8 - CANCELLED
First Use Dec. 1984
Use in Commerce Dec. 1984

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 SPECKEN-DRUMAG CO. INC.
Owner Address 44 DREXEL DRIVE BAYSHORE, NEW YORK UNITED STATES 11706
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT K. YOUTIE
Correspondent Name/Address ROBERT K YOUTIE, 3231 P S F S BLDG, 12 S 12TH ST, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19107

Prosecution History

Date Description
1992-10-14 CANCELLED SEC. 8 (6-YR)
1986-02-25 REGISTERED-PRINCIPAL REGISTER
1985-12-03 PUBLISHED FOR OPPOSITION
1985-11-03 NOTICE OF PUBLICATION
1985-09-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-12 EXAMINER'S AMENDMENT MAILED
1985-08-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State