Entity Name: | MBSW INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Oct 1946 |
Date of dissolution: | 23 Oct 2015 |
Business ALEI: | 0007257 |
Annual report due: | 31 Oct 2015 |
Business address: | 6 BRITTON DRIVE, BLOOMFIELD, CT, 06002 |
Mailing address: | BOX 356, BLOOMFIELD, CT, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 36000 |
E-Mail: | jed@mbswinc.com |
Name | Role |
---|---|
KAHAN KERENSKY CAPOSSELA, LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
THEODORE L. ZACHS | Officer | 6 BRITTON DR., BLOOMFIELD, CT, 06002, United States | 26 HAMLIN DR., WEST HARTFORD, CT, 06117, United States |
JED A. ZACHS | Officer | 6 BRITTON DR., BLOOMFIELD, CT, 06002, United States | 41 PLAINFIELD RD., WEST HARTFORD, CT, 06117, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LITTLE YELLOW BICYCLE INC. | MBSW INC. | 2013-11-05 |
Name change | C-THRU RULER COMPANY, THE | LITTLE YELLOW BICYCLE INC. | 2012-06-08 |
Name change | EJA REALTY CORPORATION, THE | C-THRU RULER COMPANY, THE | 1950-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005417884 | 2015-10-23 | 2015-10-23 | Change of Agent | Agent Change | No data |
0005421003 | 2015-10-23 | 2015-10-23 | Dissolution | Certificate of Dissolution | No data |
0005208784 | 2014-10-29 | No data | Annual Report | Annual Report | 2014 |
0004982542 | 2013-11-14 | 2013-11-14 | Change of Agent | Agent Change | No data |
0004976960 | 2013-11-05 | 2013-11-05 | Amendment | Amend Name | No data |
0004961910 | 2013-10-14 | No data | Annual Report | Annual Report | 2013 |
0004726570 | 2012-10-02 | No data | Annual Report | Annual Report | 2012 |
0004658656 | 2012-06-08 | 2012-06-08 | Amendment | Amend Name | No data |
0004486093 | 2011-09-15 | No data | Annual Report | Annual Report | 2011 |
0004320568 | 2010-10-25 | No data | Annual Report | Annual Report | 2009 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERMATYPE | 73154749 | 1978-01-09 | 1103043 | 1978-09-26 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | PERMATYPE |
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 | VINYL TRANSFER LETTERS IN ALPHABET FORM FOR MARKING SIGNS |
International Class(es) | 016 - Primary Class |
U.S Class(es) | 050 |
Class Status | EXPIRED |
First Use | Apr. 23, 1976 |
Use in Commerce | Apr. 23, 1976 |
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 | C-THRU RULER COMPANY, THE |
Owner Address | 6 BRITTON DRIVE BLOOMFIELD, CONNECTICUT UNITED STATES 06002 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | CONNECTICUT |
Attorney/Correspondence Information
Attorney Name | PETER L COSTAS |
Correspondent Name/Address | PETER L COSTAS, PEPE & HAZARD LLP, 225 ASYLUM ST, HARTFORD, CONNECTICUT UNITED STATES 06103 |
Prosecution History
Date | Description |
---|---|
2009-05-16 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2007-12-28 | CASE FILE IN TICRS |
1998-06-25 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1998-05-15 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1984-03-12 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2007-12-28 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website