Search icon

SHUR-LINE, INC.

Company Details

Name: SHUR-LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1954 (70 years ago)
Date of dissolution: 27 Apr 2000
Entity Number: 96207
ZIP code: 14086
County: Erie
Place of Formation: New York
Principal Address: 2000 COMMERCE PKWY, LANCASTER, NY, United States, 14086
Address: PO BOX 285, 2000 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 285, 2000 COMMERCE PARKWAY, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
ALAN S TWEED Chief Executive Officer 58 STEINWAY CT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-01-19 1997-02-12 Address 6 LYMAN RD, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-12-28 Address 2000 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1986-07-22 1993-01-19 Address 2000 COMMERCE PKWY., POB 285, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1969-03-24 1992-12-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1954-12-28 1986-07-22 Address 4895 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000427000772 2000-04-27 CERTIFICATE OF MERGER 2000-04-27
981208002356 1998-12-08 BIENNIAL STATEMENT 1998-12-01
C263830-2 1998-08-25 ASSUMED NAME CORP INITIAL FILING 1998-08-25
970212002113 1997-02-12 BIENNIAL STATEMENT 1996-12-01
931228002412 1993-12-28 BIENNIAL STATEMENT 1993-12-01
931203000350 1993-12-03 CERTIFICATE OF AMENDMENT 1993-12-03
930119002018 1993-01-19 BIENNIAL STATEMENT 1992-12-01
921231000479 1992-12-31 CERTIFICATE OF MERGER 1993-01-01
B383285-3 1986-07-22 CERTIFICATE OF AMENDMENT 1986-07-22
745083-3 1969-03-24 CERTIFICATE OF AMENDMENT 1969-03-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HANDI ROLL-IT 73684123 1987-09-14 1511736 1988-11-08
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 1995-05-15
Publication Date 1988-08-16
Date Cancelled 1995-05-15

Mark Information

Mark Literal Elements HANDI ROLL-IT
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 PAINT ROLLERS
International Class(es) 016 - Primary Class
U.S Class(es) 029
Class Status SECTION 8 - CANCELLED
First Use Jan. 28, 1958
Use in Commerce Jan. 28, 1958

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 SHUR-LINE, INC.
Owner Address 2000 COMMERCE PARKWAY LANCASTER, NEW YORK UNITED STATES 14086
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KENNETH R. SOMMER
Correspondent Name/Address KENNETH R SOMMER, SOMMER & SOMMER, 1022 ELLICOTT SQ, BUFFALO, NEW YORK UNITED STATES 14203

Prosecution History

Date Description
1995-05-15 CANCELLED SEC. 8 (6-YR)
1988-11-08 REGISTERED-PRINCIPAL REGISTER
1988-08-16 PUBLISHED FOR OPPOSITION
1988-07-21 NOTICE OF PUBLICATION
1988-07-19 NOTICE OF PUBLICATION
1988-05-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-04-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-12-21 NON-FINAL ACTION MAILED
1987-12-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-08-13
SHUR-LINE 73451337 1983-11-04 1305039 1984-11-13
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 2005-08-20
Publication Date 1984-09-04
Date Cancelled 2005-08-20

Mark Information

Mark Literal Elements SHUR-LINE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For Louvered Plastic Plugs Installable in Holes Provided in a Building Wall to Ventilate the Interior of Such Wall, and Plastic Wedges Insertable Between the Overlapping Portions of Siding to Spread and Ventilate the Siding
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Nov. 20, 1969
Use in Commerce Nov. 20, 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 SHUR-LINE, INC.
Owner Address P. O. BOX 285 2000 COMMERCE PARKWAY LANCASTER, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address PETER K SOMMER, SOMMER, OLIVERIO & SOMMER, 920 LIBERTY BLDG, 420 MAIN ST, BUFFALO, NEW YORK UNITED STATES 14202-3509

Prosecution History

Date Description
2005-08-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-03-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-11-13 REGISTERED-PRINCIPAL REGISTER
1984-09-04 PUBLISHED FOR OPPOSITION
1984-07-09 NOTICE OF PUBLICATION
1984-05-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-03 EXAMINERS AMENDMENT MAILED
1984-04-19 NON-FINAL ACTION MAILED
1984-03-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-10-10
ROLL-IT 72234952 1965-12-20 840207 1967-12-05
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-09-13

Mark Information

Mark Literal Elements ROLL-IT
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 PAINT ROLLERS
International Class(es) 021
U.S Class(es) 029 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 28, 1958
Use in Commerce Jan. 28, 1958

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 SHUR-LINE, INC.
Owner Address 2000 COMMERCE PARKWAY LANCASTER, NEW YORK UNITED STATES 14086
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lisa Winger; Christopher B. Schneider
Attorney Email Authorized Yes
Attorney Primary Email Address lisa.winger@newellco.com
Fax 630-481-1699
Phone 630-481-1667
Correspondent e-mail lisa.winger@newellco.com
Correspondent Name/Address LISA WINGER CHRISTOPHER B SCHNEIDER, NEWELL RUBBERMAID, 2707 BUTTERFIELD RD STE 100, OAK BROOK, ILLINOIS UNITED STATES 60523
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-11-04 CASE FILE IN TICRS
2008-09-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-02-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-02-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-02-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-02-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-02-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-02-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1987-12-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-09-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-04
HANDI 72234941 1965-12-20 833320 1967-08-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-05-09

Mark Information

Mark Literal Elements HANDI
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 PAINT ROLLERS
International Class(es) 016
U.S Class(es) 029 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 28, 1958
Use in Commerce Jan. 28, 1958

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 SHUR-LINE, INC.
Owner Address 2000 COMMERCE PARKWAY LANCASTER, NEW YORK UNITED STATES 14086
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Lisa Winger; Christopher B. Schneider
Attorney Email Authorized Yes
Attorney Primary Email Address lisa.winger@newellco.com
Fax 630-481-1699
Phone 630-481-1667
Correspondent e-mail lisa.winger@newellco.com
Correspondent Name/Address LISA WINGER CHRISTOPHER B SCHNEIDER, NEWELL RUBBERMAID, 2707 BUTTERFIELD RD STE 100, OAK BROOK, ILLINOIS UNITED STATES 60523
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-05-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-02-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-02-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-02-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-02-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1987-08-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-03-28 POST REGISTRATION ACTION MAILED - SEC. 9
1987-08-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State