Search icon

U.S. PLYWOOD-CHAMPION PAPERS INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: U.S. PLYWOOD-CHAMPION PAPERS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 21 Jan 1972
Branch of: U.S. PLYWOOD-CHAMPION PAPERS INC., NEW YORK (Company Number 321731)
Business ALEI: 0047118
Mailing address: U S CORPORATION CO 70 PINE STREET, NEW YORK, NY, 10005
Place of Formation: NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

History

Type Old value New value Date of change
Name change CHAMPION INTERNATIONAL CORPORATION U.S. PLYWOOD-CHAMPION PAPERS INC. 1972-06-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010476885 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006948580 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000901776 1985-03-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000993518 1972-06-06 - Amendment Amend Name -
0000153580 1972-01-21 - Business Registration Certificate of Authority -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FUN BLOX 73689909 1987-10-16 1492216 1988-06-14
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 1994-12-19
Publication Date 1988-03-22
Date Cancelled 1994-12-19

Mark Information

Mark Literal Elements FUN BLOX
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 PAPER [ CARTOONS ] * CARTONS * FOR MILK AND OTHER BEVERAGES ADAPTED FOR USE AS A TOY OR GAME
International Class(es) 016 - Primary Class
U.S Class(es) 002, 022
Class Status SECTION 8 - CANCELLED
First Use Sep. 26, 1987
Use in Commerce Sep. 26, 1987

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 CHAMPION INTERNATIONAL CORPORATION
Owner Address ONE CHAMPION PLAZA STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
1994-12-19 CANCELLED SEC. 8 (6-YR)
1989-03-16 CORRECTION UNDER SECTION 7 - PROCESSED
1988-08-22 CORRECTION UNDER SECTION 7 - PROCESSED
1988-07-11 SEC 7 REQUEST FILED
1988-06-14 REGISTERED-PRINCIPAL REGISTER
1988-03-22 PUBLISHED FOR OPPOSITION
1988-02-19 NOTICE OF PUBLICATION
1988-01-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-12-30 EXAMINER'S AMENDMENT MAILED
1987-12-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-27
IMAGINATIONS 73507832 1984-11-08 1351687 1985-07-30
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 1992-07-21
Publication Date 1985-04-02
Date Cancelled 1992-07-21

Mark Information

Mark Literal Elements IMAGINATIONS
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 PARTICLEBOARD
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Oct. 24, 1984
Use in Commerce Oct. 24, 1984

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 CHAMPION INTERNATIONAL CORPORATION
Owner Address ONE CHAMPION PLAZA STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Correspondent Name/Address EVELYN M SOMMER, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
1992-07-21 CANCELLED SEC. 8 (6-YR)
1985-07-30 REGISTERED-PRINCIPAL REGISTER
1985-04-02 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-01-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-07
ROYAL 73498265 1984-09-07 - -
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 1986-08-29

Mark Information

Mark Literal Elements ROYAL
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 WOOD AND LUMBER PRODUCTS, NAMELY PANELING
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use Aug. 10, 1984
Use in Commerce Aug. 10, 1984

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 CHAMPION INTERNATIONAL CORPORATION
Owner Address ONE CHAMPION PLAZA STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Correspondent Name/Address EVELYN M SOMMER, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
1986-08-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-08-29 ASSIGNED TO EXAMINER
1985-12-18 NON-FINAL ACTION MAILED
1985-06-12 LETTER OF SUSPENSION MAILED
1985-05-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-05 NON-FINAL ACTION MAILED
1984-11-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-08
CEDAR GROVE 73429123 1983-06-03 1301698 1984-10-23
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 2005-07-30
Publication Date 1984-08-14
Date Cancelled 2005-07-30

Mark Information

Mark Literal Elements CEDAR GROVE
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 Wood and Lumber Products-Namely, Siding, Paneling, Plywood Roofing
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use May 28, 1983
Use in Commerce May 28, 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 Champion International Corporation
Owner Address One Champion Plz. Stamford, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2005-07-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-09-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-07-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-04-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-10 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-10-05
CEDAR VALLEY 73429121 1983-06-03 - -
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1985-05-30
Publication Date 1984-09-04

Mark Information

Mark Literal Elements CEDAR VALLEY
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 Wood and Lumber Products-Namely, Siding, Paneling, Plywood and Roofing
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use May 28, 1983
Use in Commerce May 28, 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 Champion International Corporation
Owner Address One Champion Plz. Stamford, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
1985-05-30 OPPOSITION TERMINATED NO. 999999
1985-05-30 ABANDONMENT - AFTER INTER PARTES DECISION
1985-05-16 OPPOSITION DISMISSED NO. 999999
1985-02-11 OPPOSITION INSTITUTED NO. 999999
1984-09-04 PUBLISHED FOR OPPOSITION
1984-07-09 NOTICE OF PUBLICATION
1984-05-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-28 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-06-03
CHAMPION OVENBOARD 73382120 1982-08-26 1247061 1983-08-02
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 1989-11-04
Publication Date 1983-05-10
Date Cancelled 1989-11-04

Mark Information

Mark Literal Elements CHAMPION OVENBOARD
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 Plastic Coated Paperboard Used in Packaging Food Products and Other Articles of Merchandise
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1982
Use in Commerce Aug. 01, 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 Champion International Corporation
Owner Address One Champion Plz. Stamford, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
1989-11-04 CANCELLED SEC. 8 (6-YR)
1983-08-02 REGISTERED-PRINCIPAL REGISTER
1983-05-10 PUBLISHED FOR OPPOSITION
1983-08-02 REGISTERED-PRINCIPAL REGISTER
1983-05-10 PUBLISHED FOR OPPOSITION
1983-03-29 NOTICE OF PUBLICATION
1983-03-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-02-03 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
COLONY 73312559 1981-06-01 1192128 1982-03-16
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 1988-10-28
Publication Date 1981-12-22
Date Cancelled 1988-10-28

Mark Information

Mark Literal Elements COLONY
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 Wood and Lumber Products-Namely, Plywood, Paneling, Siding, Acoustical and Roofing Tile
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use May 13, 1981
Use in Commerce May 13, 1981

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 Champion International Corporation
Owner Address One Champion Plz. Stamford, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
1988-10-28 CANCELLED SEC. 8 (6-YR)
1982-03-16 REGISTERED-PRINCIPAL REGISTER
1981-12-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-08
REPRODUCABILITY 73290070 1980-12-17 - -
Register Principal
Mark Type Service Mark
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 1983-04-23

Mark Information

Mark Literal Elements REPRODUCABILITY
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 PROMOTING THE SALE OF THE GOODS AND/OR SERVICES OF PRINTING RETAILERS BY PROVIDING SAMPLES, SWATCH BOOKS AND INFORMATIVE AND SUGGESTION MATE RIALS CONNECTED WITH SAME
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Jun. 02, 1980
Use in Commerce Jun. 02, 1980

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 CHAMPION INTERNATIONAL CORPORATION
Owner Address ONE LANDMARK SQUARE STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address EVELYN M SOMMER, STAMFORD, CHAMPION INTERNATIONAL CORPORATION, ONE LANDMARK SQ, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
1983-04-23 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-02-22 NON-FINAL ACTION MAILED
1981-09-10 ASSIGNED TO EXAMINER
1981-04-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-05-17
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