Search icon

FOROX CORPORATION

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

Company Details

Entity Name: FOROX CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 May 1977
Date of dissolution: 20 Oct 1995
Business ALEI: 0017707
Annual report due: 31 May 1995
Mailing address: 111 PALMERS HILL ROAD, STAMFORD, CT, 06902
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of FOROX CORPORATION, NEW YORK 455310 NEW YORK

Officer

Name Role Residence address
LELIA D. THOMPSON Officer 111 PALMER'S HILL RD., STAMFORD, CT, 06902, United States
EDWIN R. THOMPSON Officer 26 BEACON HILL RD., NEWPORT, RI, 02840, United States

Agent

Name Role Business address Residence address
EDWIN R THOMPSON Agent SAME AS RES. 111 PALMERS HILL RD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001564708 1995-10-20 - Dissolution Certificate of Dissolution -
0000339078 1990-01-17 - Change of Agent Address Agent Address Change -
0000339077 1977-06-22 - First Report Organization and First Report -
0000339076 1977-05-19 - Business Formation Certificate of Incorporation -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FOROX 72349964 1970-01-29 896019 1970-08-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-08-18

Mark Information

Mark Literal Elements FOROX
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 CAMERAS AND COPY STANDS FOR SLIDES AND FILM STRIPS
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 1969
Use in Commerce Aug. 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 FOROX CORPORATION
Owner Address 111 PALMERS HILL ROAD STAMFORD, CONNECTICUT UNITED STATES 06902
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address NORMAN H ZIVIN, COOPER & DUNHAM, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2001-08-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-09-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-07-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
937359 0112000 1984-09-21 393 WEST AVENUE, STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-10-11
Case Closed 1985-07-26

Related Activity

Type Complaint
Activity Nr 70536339
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-11-08
Abatement Due Date 1984-11-13
Nr Instances 1
Nr Exposed 89
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1984-11-08
Abatement Due Date 1984-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1984-11-08
Abatement Due Date 1984-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1984-11-08
Abatement Due Date 1984-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1984-11-08
Abatement Due Date 1984-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-11-08
Abatement Due Date 1984-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1984-11-08
Abatement Due Date 1984-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-11-08
Abatement Due Date 1984-11-11
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 G01 IIA
Issuance Date 1984-11-08
Abatement Due Date 1984-11-11
Nr Instances 1
Nr Exposed 1
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