Search icon

FAIRFIELD PROCESSING CORPORATION THE

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAIRFIELD PROCESSING CORPORATION THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1950
Business ALEI: 0016648
Annual report due: 21 Apr 2026
Business address: 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States
Mailing address: P.O. BOX 1157, DANBURY, CT, United States, 06813
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jordany@fairfieldworld.com

Industry & Business Activity

NAICS

325220 Artificial and Synthetic Fibers and Filaments Manufacturing

This industry comprises establishments primarily engaged in (1) manufacturing cellulosic (e.g., rayon, acetate) and noncellulosic (e.g., nylon, polyolefin, polyester) fibers and filaments in the form of monofilament, filament yarn, staple, or tow or (2) manufacturing and texturizing cellulosic and noncellulosic fibers and filaments. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FAIRFIELD PROCESSING CORPORATION THE, ILLINOIS CORP_67171047 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4XWS0 Active U.S./Canada Manufacturer 2007-12-11 2024-03-08 2025-07-17 2021-12-23

Contact Information

POC KEN ESSEX
Phone +1 203-744-2090
Fax +1 203-792-9710
Address 88 ROSE HILL AVE, DANBURY, FAIRFIELD, CT, 06810 5458, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANFORD DEAN KAUFMAN Agent 301 MAIN STREET, THIRD FLOOR, DANBURY, CT, 06810, United States 301 MAIN STREET, THIRD FLOOR, DANBURY, CT, 06810, United States +1 203-240-6848 mkaufman@danburyattorneys.com 23 Briar Ridge Dr, Bethel, CT, 06801-1882, United States

Officer

Name Role Business address Residence address
Jordan Young Officer 88 Rose Hill Ave, Danbury, CT, 06810-5458, United States 33 Hillbrook Rd, Wilton, CT, 06897-1706, United States
ROY YOUNG Officer 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States
VIRGINIA YOUNG Officer 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States 88 ROSE HILL AVENUE, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
IMP.0001260 IMPORTER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2019-04-16 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342215 2024-04-22 - Annual Report Annual Report -
BF-0011088376 2023-08-15 - Annual Report Annual Report -
BF-0010228284 2022-03-30 - Annual Report Annual Report 2022
0007279451 2021-04-01 - Annual Report Annual Report 2021
0006944773 2020-07-13 - Annual Report Annual Report 2020
0006429221 2019-03-06 - Annual Report Annual Report 2019
0006153196 2018-04-05 - Annual Report Annual Report 2018
0005855015 2017-06-02 - Annual Report Annual Report 2017
0005809783 2017-04-04 - Annual Report Annual Report 2016
0005535799 2016-04-12 - Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAGIC MAT 73597516 1986-05-08 - -
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-12-16

Mark Information

Mark Literal Elements MAGIC MAT
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 AGRICULTURAL TEXTILE WEED BLOCK FABRIC
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status ABANDONED
First Use Apr. 10, 1986
Use in Commerce Apr. 10, 1986

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 FAIRFIELD PROCESSING CORPORATION
Owner Address 88 ROSE HILL AVENUE, P.O. DRAWER 1157 DANBURY, CONNECTICUT UNITED STATES 068101157
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ROBERT H. WARE
Correspondent Name/Address ROBERT H WARE, MATTERN, WARE STOLTZ & FRESSOLA, 34 SHERMAN COURT, FAIRFIELD, CONNECTICUT UNITED STATES 06430

Prosecution History

Date Description
1986-12-02 ABANDONMENT - EXPRESS MAILED
1986-07-15 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-28
SOFT'N CRAFTY 73457170 1983-12-15 1303740 1984-11-06
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-10-03
Publication Date 1984-08-28

Mark Information

Mark Literal Elements SOFT'N CRAFTY
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 Muslin Covered Synthetic Fiber Decorator Pillow Inserts
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status ACTIVE
First Use Apr. 01, 1983
Use in Commerce Apr. 01, 1983

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 Fairfield Processing Corporation
Owner Address 88 Rose Hill Ave. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Curtis Krechevsky
Docket Number FPC0065TUS
Attorney Email Authorized Yes
Attorney Primary Email Address TM-CT@CantorColburn.com
Fax (860) 286-0115
Phone (860) 286-2929
Correspondent e-mail TM-CT@CantorColburn.com
Correspondent Name/Address Curtis Krechevsky, Cantor Colburn LLP, 20 Church Street, 22nd Floor, Hartford, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes
Domestic Representative Name Curtis Krechevsky
Domestic Representative e-mail TM-CT@CantorColburn.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2023-11-06 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2018-12-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-12-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2014-10-03 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-10-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-10-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-10-02 TEAS SECTION 8 & 9 RECEIVED
2011-03-31 CASE FILE IN TICRS
2011-03-15 CASE FILE IN TICRS
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2004-09-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-09-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-08-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-01-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-11-06 REGISTERED-PRINCIPAL REGISTER
1984-08-28 PUBLISHED FOR OPPOSITION
1984-06-26 NOTICE OF PUBLICATION
1984-05-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-14 EXAMINER'S AMENDMENT MAILED
1984-05-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-10-03
- 73320578 1981-07-24 1193651 1982-04-13
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 2016-03-18
Publication Date 1982-01-19
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.05.04 - Children, girl(s); Girls, 02.09.04 - Humans, including men, women and children, depicted sitting or kneeling; Kneeling, humans; Sitting, humans, 02.09.16 - Children depicted playing; Playing, children, 03.01.14 - Bears other than pandas or teddy bears; Black bears; Grizzly bears; Koala bears; Koalas; Polar bears; Polar bears, 03.07.10 - Ewes; Goats; Lambs; Rams; Sheep, 09.01.07 - Afghan; Bags, sleeping; Bed comforters; Bed pillows; Bed quilts; Bedding, bedspreads; Bedding, pillows, comforters, blankets; Blankets; Bolsters (cushions); Comforters, bed; Cushions; Mattress pads; Pillows; Quilts, bed; Sleeping bags, 21.01.11 - Animals, stuffed; Stuffed animals; Teddy bears, 21.01.12 - Dolls; Figures, toy; Rag dolls

Goods and Services

For Processed Snythetic Fiber, General Filling Material Used for Filling Toys, Pillows, Upholstery, Comforters and the Like
International Class(es) 022 - Primary Class
U.S Class(es) 001, 050
Class Status SECTION 8 - CANCELLED
First Use Apr. 1969
Use in Commerce Sep. 1978

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 Fairfield Processing Corporation
Owner Address 88 Rose Hill Ave. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Robert H. Ware
Correspondent Name/Address JACK M. PASQUALE, WARE FRESSOLA VAN DER SLUYS ADOLPHSON, 755 MAIN ST BUILDING FIVE, P O BOX 224, MONROE, CONNECTICUT UNITED STATES 06468

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-03-24 CASE FILE IN TICRS
2002-06-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-06-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-04-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-04-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-04-10 PAPER RECEIVED
1987-11-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-05-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-04-13 REGISTERED-PRINCIPAL REGISTER
1982-01-19 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-03-24
EXTRA-LOFT 73267464 1980-06-23 1232345 1983-03-22
Trademark image
Register Supplemental
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-09-13
Publication Date 1983-03-22

Mark Information

Mark Literal Elements EXTRA-LOFT
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 Synthetic Fiber Batting-Namely, Synthetic Fiber Batting for Comforters, Quilts, Cushions, Pillows and Upholstery Filling and Stuffing Materials and the Like
International Class(es) 017 - Primary Class
U.S Class(es) 001
Class Status ACTIVE
First Use Oct. 15, 1979
Use in Commerce Oct. 15, 1979

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 Fairfield Processing Corporation
Owner Address 88 Rose Hill Ave. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Alison M. Caless
Docket Number FPC0066TUS
Attorney Email Authorized Yes
Attorney Primary Email Address TM-CT@CantorColburn.com
Fax (860) 286-0115
Phone (860) 286-2929
Correspondent e-mail TM-CT@CantorColburn.com
Correspondent Name/Address Alison M. Caless, Cantor Colburn LLP, 20 Church Street, Floor 22, Hartford, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes
Fax (860) 286-0115
Phone (860) 286-2929
Domestic Representative Name Curtis Krechevsky
Domestic Representative e-mail TM-CT@CantorColburn.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2023-09-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-09-13 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-09-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-09-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-03-06 TEAS SECTION 8 & 9 RECEIVED
2022-03-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2018-12-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-12-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2012-04-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-04-26 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-04-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-04-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-04-04 TEAS SECTION 8 & 9 RECEIVED
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-04-16 CASE FILE IN TICRS
2003-06-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-06-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-03-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-03-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-03-03 PAPER RECEIVED
1989-03-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1988-06-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-03-22 REGISTERED-SUPPLEMENTAL REGISTER
1983-02-22 NOTICE OF PUBLICATION
1981-11-24 NON-FINAL ACTION MAILED
1980-09-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-09-13
ULTRA-LOFT 73267439 1980-06-23 1171320 1981-09-29
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 2022-04-08
Publication Date 1981-07-07
Date Cancelled 2022-04-08

Mark Information

Mark Literal Elements ULTRA-LOFT
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 Synthetic Fiber Batting-Namely, Synthetic Fiber Batting for Comforters, Quilts, Cushions, Pillows and Upholstery Filling and Stuffing Materials
International Class(es) 022 - Primary Class
U.S Class(es) 001, 042
Class Status SECTION 8 - CANCELLED
First Use May 1979
Use in Commerce May 1979

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 Fairfield Processing Corporation
Owner Address 88 Rose Hill Ave. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Curtis Krechevsky
Docket Number FPC0067TUS
Attorney Email Authorized Yes
Attorney Primary Email Address TM-CT@CantorColburn.com
Fax (860) 286-0115
Phone (860) 286-2929
Correspondent e-mail TM-CT@CantorColburn.com
Correspondent Name/Address Curtis Krechevsky, Cantor Colburn LLP, 20 Church Street, 22nd Floor, Hartford, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes
Fax (860) 286-0115
Phone (860) 286-2929
Domestic Representative Name Curtis Krechevsky
Domestic Representative e-mail TM-CT@CantorColburn.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2022-04-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2020-09-29 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2018-12-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-12-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2011-09-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-09-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-09-29 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-09-15 TEAS SECTION 8 & 9 RECEIVED
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-03-03 CASE FILE IN TICRS
2001-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-10-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-08-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-02-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-10-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-09-29 REGISTERED-PRINCIPAL REGISTER
1981-07-07 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2011-09-30
COUNTY FAIR 73140747 1977-09-12 1092342 1978-05-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-03-07

Mark Information

Mark Literal Elements COUNTY FAIR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.01.01 - Lions, 03.01.13 - Panda bears, including heads and other parts uniquely identifiable with pandas, also including stylized, costumed, and those with human attributes, but not including red pandas, 03.01.24 - Costumed felines and those with human attributes, including cats of all sizes, 03.03.01 - Elephants; Mammoths; Mastodons, 03.03.05 - Giraffes, including heads and other parts uniquely identifiable with giraffes, also including stylized, costumed, and those with human attributes, 03.03.24 - Stylized elephants, hippos, rhinos, alpacas, llamas, 03.05.02 - Asses being beasts of burden; Burros; Donkeys; Jackass; Mules, 03.05.03 - Zebras, including heads and other parts uniquely identifiable with zebra, also including stylized, costumed, and those with human attributes, 03.05.24 - Stylized horses and donkeys, 03.07.09 - Boars; Hogs; Pigs; Sows in the nature of pigs; Swine, 03.07.24 - Stylized goats and sheep

Goods and Services

For PROCESSED SYNTHETIC FIBER, GENERAL FILLING MATERIAL USED FOR FILLING TOYS, PILLOWS, UPHOLSTERY, COMFORTERS, AND THE LIKE
International Class(es) 022 - Primary Class
U.S Class(es) 001
Class Status EXPIRED
First Use Nov. 1976
Use in Commerce Nov. 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 FAIRFIELD PROCESSING CORPORATION
Owner Address 88 Rose Hill Ave. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ROBERT H WARE
Correspondent Name/Address JACK M. PASQUALE, WARE, FRESSOLA, VAN SLUYS & ADOLPHSON, BRADFORD GREEN BUILDING FIVE, 755 MAIN STREET, P.O. BOX 224, MONROE, CONNECTICUT UNITED STATES 06468

Prosecution History

Date Description
2009-03-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-12-18 CASE FILE IN TICRS
1998-05-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-04-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-04-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-18
HUGGABLE STUFFABLES 73127352 1977-05-19 1083960 1978-01-31
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 1984-06-26
Date Cancelled 1984-06-26

Mark Information

Mark Literal Elements HUGGABLE STUFFABLES
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 HOBBYCRAFT PAPER OR CLOTH PATTERNS FOR STUFFED TOYS, PILLOWS AND THE LIKE
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 10, 1977
Use in Commerce May 10, 1977

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 FAIRFIELD PROCESSING CORPORATION
Owner Address 88 Rose Hill Ave. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address JACK M. PASQUALE, WARE, FRESSOLA, VAN SLUYS & ADOLPHSON, BRADFORD GREEN BUILDING FIVE, 755 MAIN STREET, P.O. BOX 224, MONROE, CONNECTICUT UNITED STATES 06468

Prosecution History

Date Description
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
1984-06-26 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-19
POLY-FIL 73104999 1976-11-01 1071495 1977-08-16
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-09-23

Mark Information

Mark Literal Elements POLY-FIL
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 PROCESSED SYNTHETIC FIBER, GENERAL FILLING MATERIAL USED FOR FILLING TOYS, PILLOWS, UPHOLSTERY, COMFORTERS, AND THE LIKE
International Class(es) 022 - Primary Class
U.S Class(es) 001
Class Status ACTIVE
First Use Apr. 16, 1969
Use in Commerce Apr. 16, 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 FAIRFIELD PROCESSING CORPORATION
Owner Address 88 Rose Hill Avenue P. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Curtis Krechevsky
Docket Number FPC0044TUS
Attorney Email Authorized Yes
Attorney Primary Email Address TM-CT@cantorcolburn.com
Fax 860-286-0115
Phone 860-286-2929
Correspondent e-mail TM-CT@cantorcolburn.com
Correspondent Name/Address Curtis Krechevsky, Cantor Colburn LLP, 20 Church Street, Floor 22, Hartford, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2017-09-23 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-09-23 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2017-09-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-09-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-08-10 TEAS SECTION 8 & 9 RECEIVED
2013-08-15 NOTICE OF SUIT
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-11-21 CASE FILE IN TICRS
2006-10-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-10-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-10-03 ASSIGNED TO PARALEGAL
2006-08-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-08-17 TEAS SECTION 8 & 9 RECEIVED
1997-06-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-05-01 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-11-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-09-23
FIBER-KING 73070865 1975-12-04 1098187 1978-08-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-09

Mark Information

Mark Literal Elements FIBER-KING
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 SYNTHETIC FIBER FILLING MATERIAL FOR CUSHIONS, PILLOWS AND UPHOLSTERY IN BULK AND IN BATTS
International Class(es) 022 - Primary Class
U.S Class(es) 001
Class Status EXPIRED
First Use Nov. 11, 1975
Use in Commerce Nov. 11, 1975

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 FAIRFIELD PROCESSING CORPORATION
Owner Address 88 Rose Hill Ave. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ROBERT H WARE
Correspondent Name/Address JACK M. PASQUALE, WARE, FRESSOLA, VAN SLUYS & ADOLPHSON, BRADFORD GREEN BUILDING FIVE, 755 MAIN STREET, P.O. BOX 224, MONROE, CONNECTICUT UNITED STATES 06468

Prosecution History

Date Description
2009-05-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-12-19 CASE FILE IN TICRS
1998-07-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-05-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-11-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-19
POP-IN-PILLOW 72378914 1970-12-17 941975 1972-08-29
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 2023-03-10
Date Cancelled 2023-03-10

Mark Information

Mark Literal Elements POP-IN-PILLOW
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 DECORATOR THROW PILLOW INSERTS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 16, 1969
Use in Commerce Apr. 16, 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 FAIRFIELD PROCESSING CORPORATION
Owner Address 88 Rose Hill Ave. Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Curtis Krechevsky
Docket Number FPC0068TUS
Attorney Email Authorized Yes
Attorney Primary Email Address TM-CT@CantorColburn.com
Fax (860) 286-0115
Phone (860) 286-2929
Correspondent e-mail TM-CT@CantorColburn.com
Correspondent Name/Address Curtis Krechevsky, Cantor Colburn LLP, 20 Church Street, 22nd Floor, Hartford, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes
Fax (860) 286-0115
Phone (860) 286-2929
Domestic Representative Name Curtis Krechevsky
Domestic Representative e-mail TM-CT@CantorColburn.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2023-03-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2021-08-29 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2018-12-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-12-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2011-09-30 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2011-09-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-09-29 TEAS SECTION 8 & 9 RECEIVED
2008-11-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-09-03 CASE FILE IN TICRS
2002-10-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2002-10-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-07-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-07-22 PAPER RECEIVED
1992-07-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-06-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-12-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2011-09-30
POLY-FIL 72338672 1969-09-23 911535 1971-04-27
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements POLY-FIL
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 PROCESSED SYNTHETIC FIBER, GENERAL FILLING MATERIAL USED FOR FILLING TOYS, PILLOWS, UPHOLSTERY, COMFORTERS, AND THE LIKE
International Class(es) 022
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 16, 1969
Use in Commerce Apr. 16, 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 FAIRFIELD PROCESSING CORPORATION
Owner Address TAYLOR ST. DANBURY, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-05-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340907831 0111500 2015-08-18 88 ROSE HILL ROAD, DANBURY, CT, 06810
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-08-19
Emphasis L: R1NOISE, L: FORKLIFT
Case Closed 2016-05-06

Related Activity

Type Complaint
Activity Nr 1009449
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 2016-02-11
Abatement Due Date 2016-04-29
Current Penalty 1500.0
Initial Penalty 2700.0
Final Order 2016-02-25
Nr Instances 12
Nr Exposed 36
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(g)(6): At least annually after obtaining the baseline audiogram, the employer did not obtain a new audiogram for each employee exposed at or above an 8-hour time-weighted average of 85 decibels : Location: 88 Rose Hill Road, Danbury, CT 06810 Each employee covered under the Hearing Conservation Program did not receive annual audiograms.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2016-02-11
Abatement Due Date 2016-04-29
Current Penalty 1500.0
Initial Penalty 2700.0
Final Order 2016-02-25
Nr Instances 9
Nr Exposed 23
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(k)(1): The employer did not train each employee who is exposed to noise at or above an 8-hour time-weighted average of 85 decibels in accordance with the requirements of 29 CFR 1910.95(k): Location: 88 Rose Hill Road, Danbury, CT 06810 Each employee who are covered under the Hearing Conservation Program did not receive training.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 K02
Issuance Date 2016-02-11
Abatement Due Date 2016-04-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-25
Nr Instances 9
Nr Exposed 23
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(k)(2): The hearing conservation training program was not repeated annually for each employee included in the hearing conservation program: Location: 88 Rose Hill Road, Danbury, CT 06810 Each employees covered under the Hearing Conservation Program was not provided with annual training.
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2016-02-11
Abatement Due Date 2016-04-29
Current Penalty 1350.0
Initial Penalty 2700.0
Final Order 2016-02-25
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: Location: 88 Rose Hill Road, Danbury, CT 06810 A written certification that identifies the workplace hazard assessment including the workplace evaluated, the person certifying the evaluation, the date of the hazard assessment and the identifies the assessment as a certification for personal protective equipment (PPE), where hazards such as, but not limited to, poly dust, noise, and propane, was not completed.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2016-02-11
Abatement Due Date 2016-04-29
Current Penalty 1500.0
Initial Penalty 2700.0
Final Order 2016-02-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(1): Any power-operated industrial truck not in safe operating condition was not taken out of service and/or repairs were not made by authorized personnel: Location: 88 Rose Hill Road, Danbury, CT 06810 The parking brake on the Toyota propane powdered industrial truck was not adjusted properly and working ineffectively whereby the powered industrial truck traveled when the parking brake was engaged.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2016-02-11
Abatement Due Date 2016-03-30
Current Penalty 0.0
Initial Penalty 900.0
Final Order 2016-02-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. Location: 88 Rose Hill Road, Danbury, CT 06810 On or about August 18, 2015, the employer did not record an incident on the OSHA form 300 or equivalent for the calendar year 2015 whereby an employee sustained loss of consciousness due to heat related exposure. Abatement Certification and Documentation is required
123285777 0111500 2001-04-10 88 ROSE HILL AVE., DANBURY, CT, 06813
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-08-02
Emphasis S: AMPUTATIONS
Case Closed 2002-02-25

Related Activity

Type Referral
Activity Nr 201524139
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-08-20
Abatement Due Date 2002-02-24
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2001-08-20
Abatement Due Date 2002-02-24
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2001-08-20
Abatement Due Date 2001-10-24
Current Penalty 1800.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-08-20
Abatement Due Date 2001-08-23
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2001-08-20
Abatement Due Date 2002-02-24
Current Penalty 1200.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2001-08-20
Abatement Due Date 2002-02-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2001-08-20
Abatement Due Date 2002-02-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-08-20
Abatement Due Date 2002-01-24
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 11
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234107004 2020-04-09 0156 PPP 88 ROSE HILL AVE, DANBURY, CT, 06810-5458
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1474200
Loan Approval Amount (current) 1474200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-5458
Project Congressional District CT-05
Number of Employees 225
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1491235.2
Forgiveness Paid Date 2021-06-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005231211 Active OFS 2024-07-31 2029-07-31 ORIG FIN STMT

Parties

Name FAIRFIELD PROCESSING CORPORATION THE
Role Debtor
Name Bank of America, N.A.
Role Secured Party
0005101958 Active OFS 2022-11-01 2027-11-01 ORIG FIN STMT

Parties

Name FAIRFIELD PROCESSING CORPORATION THE
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005096415 Active OFS 2022-10-05 2027-10-05 ORIG FIN STMT

Parties

Name FAIRFIELD PROCESSING CORPORATION THE
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005092241 Active OFS 2022-09-09 2027-06-22 AMENDMENT

Parties

Name The Fairfield Processing Corporation
Role Debtor
Name NORTH MILL CREDIT TRUST
Role Secured Party
Name FAIRFIELD PROCESSING CORPORATION THE
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
0005079432 Active OFS 2022-06-27 2027-06-22 AMENDMENT

Parties

Name FAIRFIELD PROCESSING CORPORATION THE
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
0005078625 Active OFS 2022-06-22 2027-06-22 ORIG FIN STMT

Parties

Name FAIRFIELD PROCESSING CORPORATION THE
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
0003426069 Active OFS 2021-02-16 2026-02-16 ORIG FIN STMT

Parties

Name FAIRFIELD PROCESSING CORPORATION THE
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information