Name: | NATIONAL GRINDING WHEEL CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1985 (40 years ago) |
Date of dissolution: | 06 Jun 1995 |
Entity Number: | 969071 |
ZIP code: | 06830 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | JOHN VAN DYKE, 80 FIELD POINT RD., GREENWICH, CT, United States, 06830 |
Principal Address: | 80 FIELD POINT RD, GREENWICH, CT, United States, 06830 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL GRINDING WHEEL CO., INC., FLORIDA | 817838 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORP. %M&R INDUSTRIES, INC. | DOS Process Agent | JOHN VAN DYKE, 80 FIELD POINT RD., GREENWICH, CT, United States, 06830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M. J. CUNNIFFE | Chief Executive Officer | 80 FIELD POINT RD, GRENWICH, CT, United States, 06830 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950606000109 | 1995-06-06 | CERTIFICATE OF TERMINATION | 1995-06-06 |
930217002588 | 1993-02-17 | BIENNIAL STATEMENT | 1993-01-01 |
B186024-4 | 1985-01-25 | APPLICATION OF AUTHORITY | 1985-01-25 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATALON | 71496396 | 1946-02-11 | 433413 | 1947-10-14 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | NATALON |
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 | GRINDING WHEELS, RUBBING BRICKS, GRINDING BLOCKS MADE OF ABRASIVE MATERIALS, IN SQUARE, RECTANGULAR, TRIANGULAR, OR ROUND FORM, SEGMENTAL WHEELS AND STICKS, ALL CERAMIC BONDED WITH SILICON CARBIDE ABRASIVE GRAINS |
International Class(es) | 019 |
U.S Class(es) | 004 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jun. 1915 |
Use in Commerce | Jun. 1915 |
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 | NATIONAL GRINDING WHEEL CO. INC. |
Owner Address | WALCK ROAD NORTH TONAWANDA, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | STEPHAN P WILLIAMS, DIKE, BRONSTEIN, ROBERTS, CUSHMAN & PFUND, 130 WATER ST, BOSTON, MASSACHUSETTS UNITED STATES 02109 |
Prosecution History
Date | Description |
---|---|
1989-09-27 | EXPIRED SEC. 9 |
1989-05-12 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1988-08-08 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1987-10-13 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1967-10-14 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17611344 | 0213600 | 1986-09-05 | ERIE AVE. & WALCK RD., NORTH TONAWANDA, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-09-16 |
Abatement Due Date | 1986-09-19 |
Current Penalty | 180.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1986-09-16 |
Abatement Due Date | 1986-09-19 |
Current Penalty | 108.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 A06 |
Issuance Date | 1986-09-16 |
Abatement Due Date | 1986-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-09-16 |
Abatement Due Date | 1986-09-19 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1986-09-16 |
Abatement Due Date | 1986-09-19 |
Nr Instances | 2 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State