Search icon

SCOTT SWIMMING POOLS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCOTT SWIMMING POOLS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 1969
Business ALEI: 0041578
Annual report due: 04 Sep 2025
Business address: 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States
Mailing address: JAMES M. SCOTT 75 WASHINGTON ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: fay@scottpools.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SCOTT SWIMMING POOLS, INC., NEW YORK 3123690 NEW YORK
Headquarter of SCOTT SWIMMING POOLS, INC., RHODE ISLAND 000074587 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2023 060857995 2024-07-03 SCOTT SWIMMING POOLS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 067980000

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2022 060857995 2023-04-24 SCOTT SWIMMING POOLS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2021 060857995 2022-03-30 SCOTT SWIMMING POOLS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2020 060857995 2021-07-28 SCOTT SWIMMING POOLS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2019 060857995 2020-05-31 SCOTT SWIMMING POOLS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2020-05-31
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2018 060857995 2019-07-03 SCOTT SWIMMING POOLS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2017 060857995 2018-07-10 SCOTT SWIMMING POOLS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2016 060857995 2017-10-10 SCOTT SWIMMING POOLS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2015 060857995 2016-04-01 SCOTT SWIMMING POOLS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT SWIMMING POOLS, INC. TAX DEFERRED SAVINGS PLAN & TRUST 2014 060857995 2015-04-22 SCOTT SWIMMING POOLS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238900
Sponsor’s telephone number 2032632108
Plan sponsor’s address 75 WASHINGTON ROAD, WOODBURY, CT, 06798

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing JAMES SCOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FAY B PLATT Agent 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States +1 203-263-2108 fay@scottpools.com 96 ALLERTON ROAD, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
JAMES M. SCOTT Officer 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States 45 TANNER HILL ROAD, NEW PRESTON, CT, 06777, United States
FAY B. PLATT Officer 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States 96 ALLERTON ROAD, NAUGATUCK, CT, 06770, United States
JUSTIN M. SCOTT Officer 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States
JAMES M SCOTT Officer 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States 45 TANNER HILL ROAD, NEW PRESTON, CT, 06777, United States

Director

Name Role Business address Residence address
JAMES M. SCOTT Director 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States 45 TANNER HILL ROAD, NEW PRESTON, CT, 06777, United States
JUSTIN M. SCOTT Director 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States
JAMES M SCOTT Director 75 WASHINGTON ROAD, WOODBURY, CT, 06798, United States 45 TANNER HILL ROAD, NEW PRESTON, CT, 06777, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIS.0545481 HOME IMPROVEMENT SALESPERSON INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-12-01 2000-11-30
HIS.0549107 HOME IMPROVEMENT SALESPERSON INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-02-16 1999-11-30
PMPR.0013493 Pesticide Product Registration ACTIVE REGISTERED - 2021-01-01 2025-12-31
NHC.0001514 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-12-17 2023-10-01 2025-03-31
HIC.0500500 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218889 2024-08-21 - Annual Report Annual Report -
BF-0011089881 2023-08-09 - Annual Report Annual Report -
BF-0010298657 2022-08-25 - Annual Report Annual Report 2022
BF-0009813806 2021-12-03 - Annual Report Annual Report -
0006972820 2020-09-04 - Annual Report Annual Report 2020
0006632238 2019-08-28 - Annual Report Annual Report 2019
0006235714 2018-08-21 - Annual Report Annual Report 2018
0005937795 2017-09-29 - Annual Report Annual Report 2017
0005642177 2016-09-02 - Annual Report Annual Report 2016
0005391100 2015-09-03 - Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCOTT-COTE 73680535 1987-08-24 1484898 1988-04-19
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 1994-10-24
Publication Date 1988-01-26
Date Cancelled 1994-10-24

Mark Information

Mark Literal Elements SCOTT-COTE
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 SWIMMING POOL PAINT
International Class(es) 002 - Primary Class
U.S Class(es) 016
Class Status SECTION 8 - CANCELLED
First Use 1959
Use in Commerce 1959

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 SCOTT SWIMMING POOLS, INC.
Owner Address WASHINGTON ROAD WOODBURY, CONNECTICUT UNITED STATES 06798
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ARMAND CIFELLI
Correspondent Name/Address ARMAND CIFELLI, KRAMER, BRUFSKY & CIFELLI, PC, P O BOX 59, 181 OLD POST RD, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
1994-10-24 CANCELLED SEC. 8 (6-YR)
1988-04-19 REGISTERED-PRINCIPAL REGISTER
1988-01-26 PUBLISHED FOR OPPOSITION
1987-12-26 NOTICE OF PUBLICATION
1987-12-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-18 EXAMINER'S AMENDMENT MAILED
1987-11-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-03
CAL-RISE 73680533 1987-08-24 1485797 1988-04-26
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 1994-10-31
Publication Date 1988-02-02
Date Cancelled 1994-10-31

Mark Information

Mark Literal Elements CAL-RISE
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 CHEMICALS FOR INCREASING THE CALCIUM HARDNESS OF SWIMMING POOL WATER
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use 1975
Use in Commerce 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 SCOTT SWIMMING POOLS, INC.
Owner Address WASHINGTON ROAD WOODBURY, CONNECTICUT UNITED STATES 06798
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ARMAND CIFELLI
Correspondent Name/Address ARMAND CIFELLI, KRAMER, BRUFSKY & CIFELLIE, PC, P O BOX 59, 181 OLD POST RD, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
1994-10-31 CANCELLED SEC. 8 (6-YR)
1988-04-26 REGISTERED-PRINCIPAL REGISTER
1988-02-02 PUBLISHED FOR OPPOSITION
1988-01-03 NOTICE OF PUBLICATION
1987-12-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-18 EXAMINER'S AMENDMENT MAILED
1987-11-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-09
SCOTT SHOCK 73680534 1987-08-24 1485916 1988-04-26
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 1994-10-31
Publication Date 1988-02-02
Date Cancelled 1994-10-31

Mark Information

Mark Literal Elements SCOTT SHOCK
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 CHEMICALS FOR CONTROL OF ALGAE AND WATER DISINFECTION IN SWIMMING POOL WATER
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use 1960
Use in Commerce 1960

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 SCOTT SWIMMING POOLS, INC.
Owner Address WASHINGTON ROAD WOODBURY, CONNECTICUT UNITED STATES 06798
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ARMAND CIFELLI
Correspondent Name/Address ARMAND CIFELLI, KRAMER, BRUFSKY & CIFELLI, PC, P O BOX 59, 181 OLD POST RD, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
1994-10-31 CANCELLED SEC. 8 (6-YR)
1988-04-26 REGISTERED-PRINCIPAL REGISTER
1988-02-02 PUBLISHED FOR OPPOSITION
1988-01-03 NOTICE OF PUBLICATION
1987-12-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-18 EXAMINER'S AMENDMENT MAILED
1987-11-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-09
DISTINGUISHED SWIMMING ENVIRONMENTS SINCE 1937 73561714 1985-10-07 1424265 1987-01-06
Register Principal
Mark Type Service Mark
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 1993-07-12
Publication Date 1986-10-14
Date Cancelled 1993-07-12

Mark Information

Mark Literal Elements DISTINGUISHED SWIMMING ENVIRONMENTS SINCE 1937
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 CUSTOM CONSTRUCTION, INSTALLATION AND MAINTENANCE OF SWIMMING POOLS
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Apr. 17, 1977
Use in Commerce Apr. 17, 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 SCOTT SWIMMING POOLS, INC.
Owner Address WASHINGTON ROAD WOODBURY, CONNECTICUT UNITED STATES 06798
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ARMAND CIFELLI
Correspondent Name/Address ARMAND CIFELLI, CIFELLI, FREDERICK & TULLY, ONE LAFAYETTE CIR, POST OFFICE BOX 1180, BRIDGEPORT, CONNECTICUT UNITED STATES 06601

Prosecution History

Date Description
1993-07-12 CANCELLED SEC. 8 (6-YR)
1987-01-06 REGISTERED-PRINCIPAL REGISTER
1986-10-14 PUBLISHED FOR OPPOSITION
1986-09-14 NOTICE OF PUBLICATION
1986-07-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-15 EXAMINERS AMENDMENT MAILED
1986-06-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-07 NON-FINAL ACTION MAILED
1985-12-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-15
SCOTT 73474648 1984-04-09 1352304 1985-08-06
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-11-13
Publication Date 1985-05-28

Mark Information

Mark Literal Elements SCOTT
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 DISINFECTANTS FOR SWIMMING POOLS-NAMELY SODIUM BISULPHATE, SODA ASH, ALUMINUM SULFATE, CALCIUM CHLORIDE, SODIUM HYPOCHLORITE, ALKALINITY BOOSTING CHEMICALS AND ALGICIDE
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status ACTIVE
First Use Sep. 09, 1950
Use in Commerce Sep. 09, 1950

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 SCOTT SWIMMING POOLS, INC.
Owner Address 75 WASHINGTON ROAD WOODBURY, CONNECTICUT UNITED STATES 06798
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Cathleen E. Stadecker
Docket Number 11157-004UST
Attorney Email Authorized Yes
Attorney Primary Email Address tmip@drm.com
Fax 802-862-7512
Phone 802-863-2375
Correspondent e-mail tmip@drm.com
Correspondent Name/Address Cathleen E. Stadecker, DOWNS RACHLIN MARTIN PLLC, 199 Main Street, P.O. Box 190, BURLINGTON, VERMONT UNITED STATES 05402-0190
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-06 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-11-13 NOTICE OF ACCEPTANCE OF SEC. 8 - E-MAILED
2014-11-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-11-13 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
2014-11-13 REGISTERED - PARTIAL SEC. 8 (10-YR) ACCEPTED
2014-11-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-10-28 TEAS SECTION 8 & 9 RECEIVED
2005-10-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-09-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-09-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-09-03 ASSIGNED TO PARALEGAL
2005-06-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-06-29 TEAS SECTION 8 & 9 RECEIVED
2004-01-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-07-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-07-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-09-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-04-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-08-06 REGISTERED-PRINCIPAL REGISTER
1985-05-28 PUBLISHED FOR OPPOSITION
1985-04-26 NOTICE OF PUBLICATION
1985-04-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-08-27 NON-FINAL ACTION MAILED
1984-08-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location Historical data usage
Date in Location 2014-11-13
SCOTT 73459381 1984-01-03 1370511 1985-11-12
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-01-13
Publication Date 1985-09-03

Mark Information

Mark Literal Elements SCOTT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.02 - Maple tree; Trees or bushes with a generally rounded shape, including deciduous trees, 26.11.10 - Rectangles divided once into two sections, 26.11.12 - Rectangles with bars, bands and lines

Goods and Services

For REAL ESTATE BROKERAGE SERVICES
International Class(es) 036 - Primary Class
U.S Class(es) 101, 102
Class Status ACTIVE
First Use Apr. 17, 1977
Use in Commerce Apr. 17, 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 SCOTT SWIMMING POOLS, INC.
Owner Address 75 WASHINGTON ROAD WOODBURY, CONNECTICUT UNITED STATES 06798
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Cathleen E. Stadecker
Docket Number 11157-009UST
Attorney Email Authorized Yes
Attorney Primary Email Address tmip@drm.com
Fax 802-862-7512
Phone 802-846-8621
Correspondent e-mail tmip@drm.com
Correspondent Name/Address Cathleen E. Stadecker, DOWNS RACHLIN MARTIN PLLC, 199 MAIN ST PO BOX 190, BURLINGTON, VERMONT UNITED STATES 05401
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2015-01-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-01-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-01-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-01-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-12-22 TEAS SECTION 8 & 9 RECEIVED
2008-12-30 NOTICE OF DESIGN SEARCH CODE MAILED
2006-04-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-04-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-03-22 ASSIGNED TO PARALEGAL
2005-12-30 CASE FILE IN TICRS
2005-12-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-12-08 TEAS SECTION 8 & 9 RECEIVED
2005-10-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-01-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-11 PAPER RECEIVED
2003-07-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-07-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-04-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-11-12 REGISTERED-PRINCIPAL REGISTER
1985-09-03 PUBLISHED FOR OPPOSITION
1985-08-04 NOTICE OF PUBLICATION
1985-07-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-06-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-03-28 FINAL REFUSAL MAILED
1984-12-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-06-08 NON-FINAL ACTION MAILED
1984-05-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-01-13
SCOTT 73155231 1978-01-13 1146784 1981-02-10
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status The registration has been renewed.
Status Date 2020-10-21
Publication Date 1980-10-28

Mark Information

Mark Literal Elements SCOTT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.02 - Maple tree; Trees or bushes with a generally rounded shape, including deciduous trees, 05.01.10 - More than one tree or bush; thicket; group of trees; Thicket, 26.11.02 - Plain single line rectangles; Rectangles (single line), 26.11.10 - Rectangles divided once into two sections, 26.11.12 - Rectangles with bars, bands and lines

Goods and Services

For DESIGNING OF SWIMMING POOLS AND LANDSCAPING SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100, 103
Class Status ACTIVE
First Use Apr. 17, 1977
Use in Commerce Apr. 17, 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 SCOTT SWIMMING POOLS, INC.
Owner Address 75 WASHINGTON RD. WOODBURY, CONNECTICUT UNITED STATES 06798
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Cathleen E. Stadecker
Docket Number 11157006UST0
Attorney Email Authorized Yes
Attorney Primary Email Address tmip@drm.com
Fax 802-862-7512
Phone 802-863-2375
Correspondent e-mail tmip@drm.com
Correspondent Name/Address Cathleen E. Stadecker, Downs Rachlin Martin PLLC, 199 Main Street, P.O. Box 190, Burlington, VERMONT UNITED STATES 05402-0190
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-10-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2020-10-21 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2020-10-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2020-10-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2020-09-02 TEAS SECTION 8 & 9 RECEIVED
2017-05-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-05-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2010-04-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2010-04-12 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
2010-04-12 REGISTERED - PARTIAL SEC. 8 (10-YR) ACCEPTED
2010-04-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2010-04-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2010-04-09 TEAS SECTION 8 & 9 RECEIVED
2009-10-12 REVIEW OF CORRESPONDENCE COMPLETE
2009-10-07 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2008-02-19 CASE FILE IN TICRS
2007-03-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-01-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-11 PAPER RECEIVED
2001-04-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-04-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-12-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1989-07-17 REGISTERED - SEC. 15 ACKNOWLEDGED
1989-03-20 REGISTERED - SEC. 15 AFFIDAVIT FILED
1987-06-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1987-01-12 REGISTERED - SEC. 8 (6-YR) FILED
1987-01-12 REGISTERED - SEC. 8 (6-YR) FILED
1981-02-10 REGISTERED-PRINCIPAL REGISTER
1980-10-28 PUBLISHED FOR OPPOSITION
1980-09-23 NOTICE OF PUBLICATION
1980-07-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1978-06-29 NON-FINAL ACTION MAILED
1978-03-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2020-10-21
SCOTT 73108711 1976-12-06 1086627 1978-02-28
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-05-05

Mark Information

Mark Literal Elements SCOTT
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 CONSTRUCTION AND MAINTENANCE OF SWIMMING POOLS
International Class(es) 037 - Primary Class
U.S Class(es) 100, 103, 106
Class Status ACTIVE
First Use 1937
Use in Commerce Sep. 1950

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 SCOTT SWIMMING POOLS, INC.
Owner Address 75 WASHINGTON ROAD WOODBURY, CONNECTICUT UNITED STATES 06798
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Cathleen E. Stadecker
Docket Number 11157005UST0
Attorney Email Authorized Yes
Attorney Primary Email Address tmip@drm.com
Fax 802-862-7512
Phone 802-863-2375
Correspondent e-mail tmip@drm.com
Correspondent Name/Address Cathleen E. Stadecker, Downs Rachlin Martin PLLC, 199 Main Street, P.O. Box 190, Burlington, VERMONT UNITED STATES 05402-0190
Correspondent e-mail Authorized Yes
Fax 202-293-7860
Phone 202-293-7060
Domestic Representative Name Gary D. Krugman
Domestic Representative e-mail tm@sughrue.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2017-05-05 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-05-05 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2017-05-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-05-01 TEAS SECTION 8 & 9 RECEIVED
2017-02-28 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-11-15 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2011-11-15 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-12-04 CASE FILE IN TICRS
2007-10-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2007-10-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-10-17 ASSIGNED TO PARALEGAL
2007-07-13 TEAS SECTION 8 & 9 RECEIVED
2007-03-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-03-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-08-31 REVIEW OF CORRESPONDENCE COMPLETE
2003-08-11 PAPER RECEIVED
1997-10-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-09-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-05-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-09-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303157887 0111500 2000-04-26 THAYER POND ROAD, WILTON, CT, 06987
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2000-04-26
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-04-26

Related Activity

Type Complaint
Activity Nr 202992368
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8476807207 2020-04-28 0156 PPP 75 Washington Rd, WOODBURY, CT, 06798
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182000
Loan Approval Amount (current) 182000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, LITCHFIELD, CT, 06798-0001
Project Congressional District CT-05
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182859.44
Forgiveness Paid Date 2020-11-12

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
0003418898 Active OFS 2020-12-30 2024-06-12 AMENDMENT

Parties

Name SCOTT SWIMMING POOLS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003411682 Active OFS 2020-11-09 2025-11-09 ORIG FIN STMT

Parties

Name SCOTT SWIMMING POOLS, INC.
Role Debtor
Name FINANCIAL PACIFIC LEASING, INC.
Role Secured Party
0003284990 Active OFS 2019-01-16 2024-06-12 AMENDMENT

Parties

Name SCOTT SWIMMING POOLS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003000209 Active OFS 2014-06-12 2024-06-12 ORIG FIN STMT

Parties

Name SCOTT SWIMMING POOLS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
58302 Interstate 2024-01-25 57817 2023 18 13 Private(Property)
Legal Name SCOTT SWIMMING POOLS INC
DBA Name -
Physical Address 75 WASHINGTON ROAD, WOODBURY, CT, 06798, US
Mailing Address 75 WASHINGTON ROAD, WOODBURY, CT, 06798, US
Phone (203) 263-2108
Fax (203) 266-0822
E-mail FAY@SCOTTPOOLS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3076002475
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-07-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 50687A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FV6HJAA51HG78639
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0146570
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 68904A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVACXDT5FHGR5165
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-15
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-15
Code of the violation 393203E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Cab front bumper missing/unsecured/protrude
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident CT2300251067
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-06-20
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVACXDT5FHGR5165
Vehicle license number 68904A
Vehicle license state CT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36912 WALTER WHITNEY v. J.M. SCOTT ASSOCIATES, INC., ET AL. 2014-06-03 Appeal Case Disposed View Case
LLI-CV09-5007099-S WHITNEY,WALTER v. J. M. SCOTT ASSOCIAT 2009-11-06 T90 - Torts - All other - View Case
AC 27003 SCOTT SWIMMING POOLS, INC. v SPECTRUM SKANSA, INC. 2005-10-11 Appeal Case Disposed View Case
AC 26200 SCOTT SWIMMING POOLS, INC. v TOWN OF CANAAN ET AL. 2005-01-18 Appeal Case Disposed View Case
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