Search icon

PHARMACAL RESEARCH LABORATORIES, INC.

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

Company Details

Entity Name: PHARMACAL RESEARCH LABORATORIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 1976
Business ALEI: 0036450
Annual report due: 01 Jun 2025
Business address: 562 CAPTAIN NEVILLE DRIVE, WATERBURY, CT, 06705, United States
Mailing address: P.O. BOX 369, NAUGATUCK, CT, United States, 06770
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: dsmith@pharmacal.com

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and packaging bath, facial, and hand soaps, hand sanitizers, and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PHARMACAL RESEARCH LABORATORIES, INC., FLORIDA F20000004234 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JSXKEJ7A4253 2024-10-29 562 CAPTAIN NEVILLE DR, WATERBURY, CT, 06705, 3857, USA PO BOX 369, NAUGATUCK, CT, 06770, 0369, USA

Business Information

Doing Business As PHARMACAL RESEARCH LABORATORIES INC
URL http://www.pharmacal.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-10-31
Initial Registration Date 2003-01-13
Entity Start Date 1976-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325611, 325612, 325613, 325998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE SMITH
Address PO BOX 369, NAUGATUCK, CT, 06770, 0369, USA
Title ALTERNATE POC
Name KEN SHAPIRO
Address PO BOX 369, NAUGATUCK, CT, 06770, 0369, USA
Government Business
Title PRIMARY POC
Name DIANE SMITH
Address PO BOX 369, NAUGATUCK, CT, 06770, 0369, USA
Title ALTERNATE POC
Name KEN SHAPIRO
Address PO BOX 369, NAUGATUCK, CT, 06770, 0369, USA
Past Performance
Title PRIMARY POC
Name DIANE SMITH
Address PO BOX 369, NAUGATUCK, CT, 06770, 0369, USA
Title ALTERNATE POC
Name KEN SHAPIRO
Address PO BOX 369, NAUGATUCK, CT, 06770, 0369, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
58081 Active U.S./Canada Manufacturer 1979-07-25 2024-03-08 2028-10-31 2024-10-29

Contact Information

POC DIANE SMITH
Phone +1 800-243-5350
Fax +1 203-755-4309
Address 562 CAPTAIN NEVILLE DR, WATERBURY, CT, 06705 3857, 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
KENNETH SHAPIRO Agent 562 CAPT. NEVILLE DR., WATERBURY, CT, 06705, United States PO BOX 369, NAUGATUCK, CT, 06770, United States +1 203-233-1561 dsmith@pharmacal.com 352 LAKESIDE RD., SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
KENNETH B. SHAPIRO Officer 562 CAPTAIN NEVILLE DRIVE, WATERBURY, CT, 06705, United States 352 LAKESIDE ROAD, SOUTHBURY, CT, 06488, United States
WILLIAM M. FLEISCHER Officer 562 CAPTAIN NEVILLE DRIVE, WATERBURY, CT, 06705, United States 63 GREENBRIAR ROAD, OXFORD, CT, 06478, United States

History

Type Old value New value Date of change
Name change PHARMACAL ENVIRONMENTAL CONTROL LABS., INC. PHARMACAL RESEARCH LABORATORIES, INC. 1982-09-29
Name change PHARAMACAL ENVIRONMENTAL CONTROL LABS., INC. PHARMACAL ENVIRONMENTAL CONTROL LABS., INC. 1977-04-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216494 2024-06-06 - Annual Report Annual Report -
BF-0011087259 2023-06-01 - Annual Report Annual Report -
BF-0010237720 2022-06-01 - Annual Report Annual Report 2022
BF-0009754257 2021-07-01 - Annual Report Annual Report -
0006932883 2020-06-26 - Annual Report Annual Report 2020
0006634201 2019-09-03 - Annual Report Annual Report 2019
0006526131 2019-04-03 2019-04-03 Change of Agent Agent Change -
0006211058 2018-07-05 - Annual Report Annual Report 2018
0005856851 2017-06-06 - Annual Report Annual Report 2017
0005598093 2016-07-08 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 75N98024F00003 2024-08-23 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_75N98024F00003_7529_75N98024A00021_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 25000.00
Current Award Amount 25000.00
Potential Award Amount 25000.00

Description

Title PHARMACAL RESEARCH LABORATORY:1106124 [24-003634] SOAPS/DETERGENTS
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, NAUGATUCK VALLEY, CONNECTICUT, 067053857
BPA CALL AWARD 75N98024F00002 2024-07-05 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_75N98024F00002_7529_75N98024A00021_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 25000.00
Current Award Amount 25000.00
Potential Award Amount 25000.00

Description

Title PHARMACAL RESEARCH LABORATORY:1106124 [24-002494] INDUSTRIAL DETERGENT CHEMICALS
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, NAUGATUCK VALLEY, CONNECTICUT, 067053857
BPA CALL AWARD 75N94024F00003 2024-05-16 2025-05-15 2025-05-15
Unique Award Key CONT_AWD_75N94024F00003_7529_75N98024A00021_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 14968.80
Current Award Amount 14968.80
Potential Award Amount 14968.80

Description

Title STANDING ORDER FOR 55-GALLON DRUMS OF ALKALINE DETERGENT
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, CONNECTICUT, 067053857
BPA CALL AWARD 75N94024F00002 2024-03-29 2025-03-29 2025-03-29
Unique Award Key CONT_AWD_75N94024F00002_7529_75N98024A00021_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 10988.40
Current Award Amount 10988.40
Potential Award Amount 10988.40

Description

Title OXY-AQUA, CLOUT AQUA 55 GALLON DRUM AND URID AQUA 30 GALLON DRUM
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, NEW HAVEN, CONNECTICUT, 067053857
BPA CALL AWARD 75N98024F00001 2024-01-26 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_75N98024F00001_7529_75N98024A00021_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 25000.00
Current Award Amount 25000.00
Potential Award Amount 25000.00

Description

Title PHARMACAL RESEARCH LABORATORY:1106124 [24-000858] INDUSTRIAL CHEMICALS
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, NEW HAVEN, CONNECTICUT, 067053857
- IDV 75N98024A00021 2023-11-29 - -
Unique Award Key CONT_IDV_75N98024A00021_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000000.00

Description

Title O/M ITEMS: ANIMAL ENVIRONMENTAL CONTROL PRODUCTS SUCH AS DETERGENTS, CHEMICALS, AND DISINFECTANTS. HOUSEKEEPING AND JANITORIAL SUPPLIES.
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, NEW HAVEN, CONNECTICUT, 067053857
PURCHASE ORDER AWARD 75N94022P00774 2022-09-08 2022-10-12 2022-10-12
Unique Award Key CONT_AWD_75N94022P00774_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 14281.93
Current Award Amount 14281.93
Potential Award Amount 14281.93

Description

Title NICHD - AQUA 30 GALLON DRUM
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, NAUGATUCK VALLEY, CONNECTICUT, 067053827
PURCHASE ORDER AWARD 75N94021P00810 2021-09-01 2021-10-31 2024-12-07
Unique Award Key CONT_AWD_75N94021P00810_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 8470.16
Current Award Amount 8470.16
Potential Award Amount 8470.16

Description

Title EO14042 - AQUA 30 & 55 GALLON DRUM ACCESSORIES
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, NAUGATUCK VALLEY, CONNECTICUT, 067053827
- IDV HHSN263201600041B 2015-11-30 - -
Unique Award Key CONT_IDV_HHSN263201600041B_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1.00

Description

Title O/M ITEMS ONLY: ANIMAL ENVIRONMENTAL CONTROL PRODUCTS SUCH AS DETERGENTS, CHEMICALS AND DISINFECTANTS HOUSEKEEPING JANITORIAL SUPPLIES
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Recipient Address UNITED STATES, 562 CAPTAIN NEVILLE DR, WATERBURY, NEW HAVEN, CONNECTICUT, 067053827
BPA AWARD HHSN27200009 2012-08-03 2007-09-27 2007-09-27
Unique Award Key CONT_AWD_HHSN27200009_7529_HHSN263200000051992B_7529
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title ALKADET 3- 55 GALLON
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PHARMACAL RESEARCH LABORATORIES, INC.
UEI JSXKEJ7A4253
Legacy DUNS 067078980
Recipient Address 562 CAPTAIN NEVILLE DR, WATERBURY, 067053827, UNITED STATES

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PH CONTROL 73689136 1987-10-13 - -
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-09-07

Mark Information

Mark Literal Elements PH CONTROL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.17.25 - Biohazard symbol; Degree sign (°); Equal sign (=); Greater than symbol > (mathematical); Handicapped symbol; Hazardous materials symbol; Less than symbol < (mathematical); Pound sign (#)

Goods and Services

For ACID NEUTRALIZER AND CAGE WASHING PH ADJUSTER
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
First Use May 15, 1979
Use in Commerce May 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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address 33 GREAT HILL ROAD NAUGATUCK, CONNECTICUT UNITED STATES 06770
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address PHARMACAL RESEARCH LABORATORIES, INC, 33 GREAT HILL RD, NAUGATUCK, CONNECTICUT UNITED STATES 06770

Prosecution History

Date Description
1988-09-07 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-01-26 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-09-23
TRAIL 73689135 1987-10-13 1488091 1988-05-17
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 2021-10-15
Publication Date 1988-02-23
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements TRAIL
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 ODOR CONTROL COMPOUND FOR CONTROLLING ANIMAL ODORS
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Jul. 16, 1968
Use in Commerce Jul. 16, 1968

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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address 33 GREAT HILL ROAD NAUGATUCK, CONNECTICUT UNITED STATES 06770
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name GEORGE W RAUCHFUSS JR
Correspondent Name/Address GEORGE W RAUCHFUSS JR, OHLANDT, GREENLEY, RUGGERO & PERLE, ONE LANDMARK SQ., 10 TH FL, STAMFORD, CONNECTICUT UNITED STATES 06901-6208

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-20 CASE FILE IN TICRS
2008-01-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-01-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-12-13 ASSIGNED TO PARALEGAL
2007-12-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-12-04 PAPER RECEIVED
1994-03-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-10-21 RESPONSE RECEIVED TO POST REG. ACTION
1993-10-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1993-10-05 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-05-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-17 REGISTERED-PRINCIPAL REGISTER
1988-02-23 PUBLISHED FOR OPPOSITION
1988-01-22 NOTICE OF PUBLICATION
1987-12-30 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-20
UREX 73687536 1987-10-02 - -
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-07-29

Mark Information

Mark Literal Elements UREX
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 SPECIFICALLY FORMULATED COMPOUND FOR PREVENTING THE URINE SCALE BUILDUP ON ANIMAL CAGES, TRAYS, AND RACKS
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status ABANDONED
First Use 1976
Use in Commerce 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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address 33 GREAT HILL ROAD NAUGATUCK, CONNECTICUT UNITED STATES 06770
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address PHARMACAL RESEARCH LABORATORIES, INC, 33 GREAT HILL RD, NAUGATUCK, CONNECTICUT UNITED STATES 06770

Prosecution History

Date Description
1988-07-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-12-16 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-08
QUATRICIDE 73629901 1986-11-12 1450318 1987-08-04
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-06-19
Publication Date 1987-05-12

Mark Information

Mark Literal Elements QUATRICIDE
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 QUATERNARY DISINFECTANT CLEANER FOR HOSPITAL AND INSTITUTIONAL USE
International Class(es) 005 - Primary Class
U.S Class(es) 006, 052
Class Status ACTIVE
First Use Jan. 02, 1964
Use in Commerce May 17, 1964

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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address 33 GREAT HILL ROAD NAUGATUCK, CONNECTICUT UNITED STATES 06770
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Terrence J. McAllister
Docket Number 1306.010UST
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@ruggieroip.com
Phone 203-293-7338
Correspondent e-mail trademark@ruggieroip.com, terry@ruggieroip.com
Correspondent Name/Address Terrence J. McAllister, Ruggiero McAllister & McMahon LLC, ONE LANDMARK SQUARE, STAMFORD, CONNECTICUT UNITED STATES 06901-2682
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-07-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-07-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-07-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2017-06-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-06-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-06-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-06-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-05-02 TEAS SECTION 8 & 9 RECEIVED
2007-03-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-03-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-03-27 ASSIGNED TO PARALEGAL
2007-02-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-03-20 CASE FILE IN TICRS
2007-02-09 PAPER RECEIVED
1992-11-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-08-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-04 REGISTERED-PRINCIPAL REGISTER
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-02-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-24 EXAMINERS AMENDMENT MAILED
1987-02-10 NON-FINAL ACTION MAILED
1987-01-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-06-19
ACID-POWER 73572152 1985-12-09 1402763 1986-07-29
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-03-17
Publication Date 1986-05-06

Mark Information

Mark Literal Elements ACID-POWER
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 ACID WASHING DETERGENT
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status ACTIVE
First Use Aug. 07, 1985
Use in Commerce Aug. 28, 1985

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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address 562 CAPTAIN NEVILLE DRIVE WATERBURY, CONNECTICUT UNITED STATES 06705
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Terrence J. McAllister
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@ruggieroip.com
Phone 203-293-7338
Correspondent e-mail trademark@ruggieroip.com, terry@ruggieroip.com
Correspondent Name/Address Terrence J. McAllister, Ruggiero McAllister & McMahon LLC, ONE LANDMARK SQUARE, STAMFORD, CONNECTICUT UNITED STATES 06901-2682
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-07-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-07-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-07-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2016-03-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-03-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-03-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-03-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-01-11 TEAS SECTION 8 & 9 RECEIVED
2006-12-26 CASE FILE IN TICRS
2006-09-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-09-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-09-08 ASSIGNED TO PARALEGAL
2006-06-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-06-19 PAPER RECEIVED
1992-02-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-29 RESPONSE RECEIVED TO POST REG. ACTION
1992-01-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-08-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-07-29 REGISTERED-PRINCIPAL REGISTER
1986-05-06 PUBLISHED FOR OPPOSITION
1986-05-06 PUBLISHED FOR OPPOSITION
1986-04-06 NOTICE OF PUBLICATION
1986-02-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-02-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-03-17
CLIDOX-BASE 73572151 1985-12-09 1404586 1986-08-12
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 2007-05-19
Publication Date 1986-05-20
Date Cancelled 2007-05-19

Mark Information

Mark Literal Elements CLIDOX-BASE
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 HIGH LEVEL CHEMICAL DISINFECTANT AND STERILANT
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Aug. 07, 1985
Use in Commerce Aug. 28, 1985

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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address P.O. BOX 369 33 GREATHILL ROAD NAUGATUCK, CONNECTICUT UNITED STATES 06770
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name GEORGE W. RAUCHFUSS, JR.
Correspondent Name/Address GEORGE W RAUCHFUSS JR, PARMELEE, BOLLINGER & BRAMBLETT, 460 SUMMER ST, STAMFORD, CONNECTICUT UNITED STATES 06901

Prosecution History

Date Description
2007-05-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-12-28 CASE FILE IN TICRS
1992-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-29 RESPONSE RECEIVED TO POST REG. ACTION
1992-01-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-08-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-08-12 REGISTERED-PRINCIPAL REGISTER
1986-05-20 PUBLISHED FOR OPPOSITION
1986-04-20 NOTICE OF PUBLICATION
1986-03-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-07 EXAMINERS AMENDMENT MAILED
1986-02-19 NON-FINAL ACTION MAILED
1986-02-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-12-28
AN-FA-CIDE 73399202 1983-01-03 1267651 1984-02-21
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 1990-06-13
Publication Date 1983-11-29
Date Cancelled 1990-06-13

Mark Information

Mark Literal Elements AN-FA-CIDE
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 High Level Chemical Disinfectant
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Sep. 29, 1982
Use in Commerce Sep. 29, 1982

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 Pharmacal Research Laboratories Inc.
Owner Address 290 Railroad Ave. Greenwich, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address PHARMACAL RESEARCH LABORATORIES INC, 290 RAILROAD AVE, GREENWICH, CONNECTICUT UNITED STATES 06830

Prosecution History

Date Description
1990-06-13 CANCELLED SEC. 8 (6-YR)
1984-02-21 REGISTERED-PRINCIPAL REGISTER
1983-11-29 PUBLISHED FOR OPPOSITION
1983-11-29 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-09-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-01 EXAMINERS AMENDMENT MAILED
1983-08-23 NON-FINAL ACTION MAILED
1983-08-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
KAGE-DRI 73399201 1982-10-01 - -
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-04-12

Mark Information

Mark Literal Elements KAGE-DRI
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 DRYING AID FOR USE ON ANIMAL CAGES
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status ABANDONED
First Use Sep. 29, 1982
Use in Commerce Sep. 09, 1982

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 PHARMACAL RESEARCH LABORATORIES INC.
Owner Address 290 RAILROAD AVE. GREENWICH, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address GREENWICH, PHARMACAL RESEARCH LABORATORIES INC, 290 RAILROAD AVE, CONNECTICUT UNITED STATES 06830

Prosecution History

Date Description
1984-04-12 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-08-23 NON-FINAL ACTION MAILED
1983-08-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-05-10
TRAIL 73243967 1980-02-21 1166058 1981-08-25
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 1988-02-29
Publication Date 1981-06-02
Date Cancelled 1988-02-29

Mark Information

Mark Literal Elements TRAIL
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 Odor Control Compound for Controlling Animal Odors
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Jul. 16, 1968
Use in Commerce Jul. 16, 1968

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 Pharmacal Environmental Control Labs, Inc.
Owner Address Box 1660 290 Railroad Ave. Greenwich, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address PHARMACAL ENVIRONMENTAL, CONTROL LABS, INC, BOX 1660, 290 RAILROAD AVE, GREENWICH, CONNECTICUT UNITED STATES 06830

Prosecution History

Date Description
1988-02-29 CANCELLED SEC. 8 (6-YR)
1981-08-25 REGISTERED-PRINCIPAL REGISTER
1981-06-02 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24
URID 73219033 1979-06-11 1273263 1984-04-10
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-05-31
Publication Date 1984-01-17

Mark Information

Mark Literal Elements URID
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 Urine Scale Detergent Stripper for Removing Urine Scale from Animal Cages, Rooms, and Other Animal Enclosures
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status ACTIVE
First Use May 15, 1979
Use in Commerce May 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 Pharmacal Research Laboratories, Inc.
Owner Address 33 GREAT HILL ROAD NAUGATUCK, CONNECTICUT UNITED STATES 06770
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Terrence J. McAllister, Esq.
Docket Number 1306.007UST
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@ruggieroip.com
Fax 203 327-6401
Phone 2003 327-4500
Correspondent e-mail trademark@ruggieroip.com, Terry@RuggieroIP.com
Correspondent Name/Address Terrence J. McAllister, Esq., Ruggiero McAllister & McMahon LLC, One Landmark Square, 18th Floor, STAMFORD, CONNECTICUT UNITED STATES 06901-2682
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-05-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-05-31 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS) 97425
2024-05-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED 97425
2024-05-31 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-02-22 TEAS SECTION 8 & 9 RECEIVED
2023-04-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-11-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-11-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-11-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-11-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2013-11-18 TEAS SECTION 8 & 9 RECEIVED
2008-05-05 CASE FILE IN TICRS
2004-01-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-01-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-11-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1989-08-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-08-21 RESPONSE RECEIVED TO POST REG. ACTION
1989-08-14 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-05-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-10 REGISTERED-PRINCIPAL REGISTER
1984-01-17 PUBLISHED FOR OPPOSITION
1983-11-30 NOTICE OF PUBLICATION
1983-11-29 NOTICE OF PUBLICATION
1983-11-28 NOTICE OF PUBLICATION
1983-11-25 NOTICE OF PUBLICATION
1983-11-25 NOTICE OF PUBLICATION
1983-11-23 NOTICE OF PUBLICATION
1983-11-22 NOTICE OF PUBLICATION
1983-09-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-22 ASSIGNED TO EXAMINER
1983-08-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-09 NON-FINAL ACTION MAILED
1983-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-05-31
RELEASE 73065032 1975-10-03 1045684 1976-08-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-05-19

Mark Information

Mark Literal Elements RELEASE
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 CHEMICAL PREPARATION FOR ADDITION TO THE FLUSH WATER TO LABORATORY ANIMAL FLUSH RACK SYSTEMS IN ORDER TO AID IN THE DISPERSAL AND TRANSPORT OF MATTER THEREIN
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status EXPIRED
First Use Jan. 05, 1974
Use in Commerce Jan. 05, 1974

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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name GEORGE W. RAUCHFUSS, JR.
Correspondent Name/Address GEORGE W RAUCHFUSS JR, PARMELEE, BOLLINGER & BRAMBLETT, 460 SUMMER ST, STAMFORD, CONNECTICUT UNITED STATES 06901

Prosecution History

Date Description
1997-05-19 EXPIRED SEC. 9
1992-04-16 REGISTERED - SEC. 15 ACKNOWLEDGED
1992-04-03 POST REGISTRATION ACTION MAILED - SEC. 15
1991-11-20 REGISTERED - SEC. 15 AFFIDAVIT FILED
1983-04-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-07-01
CLOUT 73065031 1975-10-03 1050448 1976-10-19
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-03-17

Mark Information

Mark Literal Elements CLOUT
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 CLEANING PREPARATION FOR LABORATORY ANIMAL RACKS, CAGES AND GLASSWARE
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status ACTIVE
First Use Jan. 05, 1974
Use in Commerce Jan. 05, 1974

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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address 562 CAPTAIN NEVILLE DRIVE WATERBURY, CONNECTICUT UNITED STATES 06705
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Terrence J. McAllister
Docket Number 1306.004UST
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@ruggieroip.com
Phone 203-293-7338
Correspondent e-mail trademark@ruggieroip.com, terry@ruggieroip.com
Correspondent Name/Address Terrence J. McAllister, Ruggiero McAllister & McMahon LLC, ONE LANDMARK SQUARE, STAMFORD, CONNECTICUT UNITED STATES 06901-2682
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-07-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-07-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-07-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2016-03-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-03-17 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2016-03-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-03-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-01-11 TEAS SECTION 8 & 9 RECEIVED
2007-11-01 CASE FILE IN TICRS
2006-09-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-09-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-09-08 ASSIGNED TO PARALEGAL
2006-06-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-06-19 PAPER RECEIVED
1996-08-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-07-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1991-12-17 REGISTERED - SEC. 15 ACKNOWLEDGED
1991-07-03 REGISTERED - SEC. 15 AFFIDAVIT FILED
1983-04-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-03-17
LIQUID LITTER 73022731 1974-05-28 1028383 1975-12-30
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 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements LIQUID LITTER
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 LITTER TRAY DEODORIZING MEDIUM FOR SUSPENDED ANIMAL CAGES
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Jan. 09, 1974
Use in Commerce Jan. 09, 1974

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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address 562 CAPTAIN NEVILLE DRIVE WATERBURY, CONNECTICUT UNITED STATES 06705
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name GEORGE W. RAUCHFUSS, JR.
Correspondent Name/Address GEORGE W RAUCHEFUSS JR, OHLANDT, GREELEY, RUGGIERO & PERLE LLP, ONE LANDMARK SQ TENTH FL, STAMFORD, CONNECTICUT UNITED STATES 06901-2682

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-05-25 CASE FILE IN TICRS
2011-04-29 CASE FILE IN TICRS
2006-04-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-04-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-04-25 ASSIGNED TO PARALEGAL
2005-08-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-05 PAPER RECEIVED
1995-09-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-08-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1992-04-16 REGISTERED - SEC. 15 ACKNOWLEDGED
1992-04-03 POST REGISTRATION ACTION MAILED - SEC. 15
1991-11-20 REGISTERED - SEC. 15 AFFIDAVIT FILED
1981-09-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2011-05-25
ENTIX 73000601 1973-10-12 1052231 1976-11-09
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-08-18

Mark Information

Mark Literal Elements ENTIX
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 INSECTICIDES IN THE FORM OF DIP OR SPRAY SOLUTIONS FOR DIRECT APPLICATION TO CANINES AND FELINES FOR CONTROLLING FLEAS AND TICKS
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status EXPIRED
First Use Aug. 01, 1973
Use in Commerce Aug. 01, 1973

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 PHARMACAL RESEARCH LABORATORIES, INC.
Owner Address 290 RAILROAD AVENUE GREENWICH, CONNECTICUT UNITED STATES 06830
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address JAC M COHEN, PHARMACAL ENVIRONMENTAL CONTROL, LABORATORIES, INC 290 RAILROAD AVE, GREENWICH, CONNECTICUT UNITED STATES 06830

Prosecution History

Date Description
1997-08-18 EXPIRED SEC. 9
1985-01-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1983-05-06 POST REGISTRATION ACTION MAILED - SEC. 8
1982-09-01 RESPONSE RECEIVED TO POST REG. ACTION
1982-08-09 POST REGISTRATION ACTION MAILED - SEC. 8
1982-06-10 REGISTERED - SEC. 8 (6-YR) FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338861255 0111500 2013-02-13 562 CAPTAIN NEVILLE DRIVE, WATERBURY, CT, 06705
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-02-13
Case Closed 2013-07-22

Related Activity

Type Complaint
Activity Nr 785291
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-07-08
Abatement Due Date 2013-08-08
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-07-19
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area. QC/QA Laboratory: The employer did not perform hazard communication training for employee(s), at the time of their initial assignment and/or when new hazardous chemicals are introduced into the workplace, who work with chemicals, such as but not limited to, chloroform and sodium thiosulfate.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3992067802 2020-05-27 0156 PPP 562 Captain Neville Drive, WATERBURY, CT, 06705-3857
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421102
Loan Approval Amount (current) 421102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93569
Servicing Lender Name General Electric Empl FCU
Servicing Lender Address 265 Sub Way, MILFORD, CT, 06461-3076
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WATERBURY, NEW HAVEN, CT, 06705-3857
Project Congressional District CT-05
Number of Employees 28
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 93569
Originating Lender Name General Electric Empl FCU
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423932.74
Forgiveness Paid Date 2021-01-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0337987 PHARMACAL RESEARCH LABORATORIES, INC. PHARMACAL RESEARCH LABORATORIES INC JSXKEJ7A4253 562 CAPTAIN NEVILLE DR, WATERBURY, CT, 06705-3857
Capabilities Statement Link -
Phone Number 800-243-5350
Fax Number 203-755-4309
E-mail Address dsmith@pharmacal.com
WWW Page http://www.pharmacal.com
E-Commerce Website -
Contact Person DIANE SMITH
County Code (3 digit) 009
Congressional District 05
Metropolitan Statistical Area 8880
CAGE Code 58081
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325611
NAICS Code's Description Soap and Other Detergent Manufacturing
Buy Green Yes
Code 325612
NAICS Code's Description Polish and Other Sanitation Good Manufacturing
Buy Green Yes
Code 325613
NAICS Code's Description Surface Active Agent Manufacturing
Buy Green Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005214812 Active OFS 2024-05-15 2029-10-02 AMENDMENT

Parties

Name PHARMACAL RESEARCH LABORATORIES, INC.
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003313675 Active OFS 2019-06-14 2029-10-02 AMENDMENT

Parties

Name PHARMACAL RESEARCH LABORATORIES, INC.
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003020434 Active OFS 2014-10-02 2029-10-02 ORIG FIN STMT

Parties

Name PHARMACAL RESEARCH LABORATORIES, INC.
Role Debtor
Name PATRIOT NATIONAL BANK
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