Search icon

LYMAN PRODUCTS CORPORATION

Headquarter

Company Details

Entity Name: LYMAN PRODUCTS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 1977
Business ALEI: 0068163
Annual report due: 19 Sep 2025
Business address: 475 SMITH ST, MIDDLETOWN, CT, 06457, United States
Mailing address: 475 SMITH ST, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 7000
E-Mail: jzielinski@lymanproducts.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LYMAN PRODUCTS CORPORATION, FLORIDA F19000002606 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007YQX179Z21EC40 0068163 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Updike, Kelly & Spellacy, P.C., Richard D. Carella, Esq., 100 Pearl Street, Hartford, US-CT, US, 06123
Headquarters 475 Smith Street, Middletown, US-CT, US, 06457

Registration details

Registration Date 2018-08-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-08-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0068163

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYMAN PRODUCTS CORPORATION 401(K) PLAN 2013 060969287 2014-07-02 LYMAN PRODUCTS CORPORATION 109
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-10-01
Business code 332900
Sponsor’s telephone number 8606322020
Plan sponsor’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing THOMAS ANDERSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-02
Name of individual signing THOMAS ANDERSEN
Valid signature Filed with authorized/valid electronic signature
LYMAN PRODUCTS CORPORATION 401(K) PLAN 2012 060969287 2013-10-04 LYMAN PRODUCTS CORPORATION 100
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-10-01
Business code 332900
Sponsor’s telephone number 8606322020
Plan sponsor’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing THOMAS ANDERSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing THOMAS ANDERSEN
Valid signature Filed with authorized/valid electronic signature
LYMAN PRODUCTS CORPORATION 401(K) PLAN 2011 060969287 2012-09-28 LYMAN PRODUCTS CORPORATION 98
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-10-01
Business code 332900
Sponsor’s telephone number 8606322020
Plan sponsor’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060969287
Plan administrator’s name LYMAN PRODUCTS CORPORATION
Plan administrator’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8606322020

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing THOMAS ANDERSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-28
Name of individual signing THOMAS ANDERSEN
Valid signature Filed with authorized/valid electronic signature
LYMAN PRODUCTS CORPORATION 401(K) 2009 060969287 2010-10-01 LYMAN PRODUCTS CORPORATION 107
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-10-01
Business code 332900
Sponsor’s telephone number 8606321699
Plan sponsor’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060969287
Plan administrator’s name LYMAN PRODUCTS CORPORATION
Plan administrator’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8606321699

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing THOMAS ANDERSEN
Valid signature Filed with authorized/valid electronic signature
LYMAN PRODUCTS CORPORATION 401(K) 2009 060969287 2010-08-12 LYMAN PRODUCTS CORPORATION 107
Three-digit plan number (PN) 003
Effective date of plan 1984-10-01
Business code 332900
Sponsor’s telephone number 8606321699
Plan sponsor’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060969287
Plan administrator’s name LYMAN PRODUCTS CORPORATION
Plan administrator’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8606321699
LYMAN PRODUCTS CORPORATION 401(K) 2009 060969287 2010-07-30 LYMAN PRODUCTS CORPORATION 107
Three-digit plan number (PN) 003
Effective date of plan 1984-10-01
Business code 332900
Sponsor’s telephone number 8606321699
Plan sponsor’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060969287
Plan administrator’s name LYMAN PRODUCTS CORPORATION
Plan administrator’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8606321699
LYMAN PRODUCTS CORPORATION 401(K) 2009 060969287 2010-07-30 LYMAN PRODUCTS CORPORATION 107
Three-digit plan number (PN) 003
Effective date of plan 1984-10-01
Business code 332900
Sponsor’s telephone number 8606321699
Plan sponsor’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060969287
Plan administrator’s name LYMAN PRODUCTS CORPORATION
Plan administrator’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8606321699
LYMAN PRODUCTS CORPORATION 401(K) 2009 060969287 2010-07-30 LYMAN PRODUCTS CORPORATION 107
Three-digit plan number (PN) 003
Effective date of plan 1984-10-01
Business code 332900
Sponsor’s telephone number 8606321699
Plan sponsor’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 060969287
Plan administrator’s name LYMAN PRODUCTS CORPORATION
Plan administrator’s address 475 SMITH STREET, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8606321699

Director

Name Role Business address Residence address
LUKE E. FICHTHORN IV, TRUSTE Director 475 SMITH STREET, MIDDLETOWN, CT, 06457, United States 118 WILLOW STREET, BROOKLYN, NY, 11201, United States
Pamela Thompson Director 475 Smith St, Middletown, CT, 06457-1529, United States 25 Montowese Dr, Meriden, CT, 06450-7411, United States
JOHN A. FICHTHORN TRUSTEE Director 475 SMITH STREET, MIDDLETOWN, CT, 06457, United States 7 ALLWOOD ROAD, DARIEN, CT, 06820, United States
CHARLES FOLEY Director 475 SMITH STREET, MIDDLETOWN, CT, 06457, United States 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898, United States
LUKE E FICHTHORN III Director 430 COCONUT PALM ROAD, VERO BEACH, FL, 32963, United States 430 COCONUT PALM ROAD, VERO BEACH, FL, 32963, United States

Officer

Name Role Business address Residence address
Pamela Thompson Officer 475 Smith St, Middletown, CT, 06457-1529, United States 25 Montowese Dr, Meriden, CT, 06450-7411, United States
EDWARD W. WYTRYCH Officer 475 SMITH ST, MIDDLETOWN, CT, 06457, United States 27 FOREST HILL ROAD, FEEDING HILLS, MA, 01030, United States
RICHARD RANZINGER Officer 475 SMITH ST, MIDDLETOWN, CT, 06457, United States 215 CARRIAGE DRIVE EAST, MERIDEN, CT, 06450, United States

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046622 2024-10-02 - Annual Report Annual Report -
BF-0011086225 2023-09-19 - Annual Report Annual Report -
BF-0010391250 2022-09-15 - Annual Report Annual Report 2022
BF-0010431082 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
BF-0009812298 2021-09-21 - Annual Report Annual Report -
0007035026 2020-12-10 - Annual Report Annual Report 2020
0006623806 2019-08-14 - Annual Report Annual Report 2019
0006229319 2018-08-08 - Annual Report Annual Report 2018
0005922845 2017-09-11 - Annual Report Annual Report 2017
0005670544 2016-09-23 2016-09-23 Change of Agent Agent Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCEMD10P00141 2010-05-04 2010-05-30 2010-05-30
Unique Award Key CONT_AWD_HSCEMD10P00141_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title ITEMS NEEDED FOR FIELD ISSUE.
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient LYMAN PRODUCTS CORPORATION
UEI KN5PJB4J2PL9
Legacy DUNS 088317292
Recipient Address 475 SMITH ST, MIDDLETOWN, 064571529, UNITED STATES
PO AWARD HSFLAR08P00075 2008-07-11 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_HSFLAR08P00075_7015_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title A-ZOOM SNAP CAPS, 40 S&W (MAROON, ALUMINUM)
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 1305: AMMUNITION, THROUGH 30 MM

Recipient Details

Recipient LYMAN PRODUCTS CORPORATION
UEI KN5PJB4J2PL9
Legacy DUNS 088317292
Recipient Address 475 SMITH ST, MIDDLETOWN, 064571529, UNITED STATES

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UNIVERSAL 73607636 1986-07-03 1458995 1987-09-29
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-06-19
Publication Date 1987-07-07

Mark Information

Mark Literal Elements UNIVERSAL
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 AMMUNITION CARTRIDGE CASE TRIMMERS
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
First Use Aug. 1970
Use in Commerce Aug. 1970

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 LYMAN PRODUCTS CORPORATION
Owner Address 475 SMITH STREET MIDDLETOWN, CONNECTICUT UNITED STATES 064571541
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Stephen P. McNamara
Docket Number 00552-T0011A
Attorney Email Authorized Yes
Attorney Primary Email Address tm-pto@ssjr.com
Fax 203-327-1096
Phone 203-324-6155
Correspondent e-mail tm-pto@ssjr.com
Correspondent Name/Address Stephen P. McNamara, St. Onge Steward Johnston & Reens LLC, 986 BEDFORD STREET, STAMFORD, CONNECTICUT UNITED STATES 06905-5619
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
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
2017-05-03 TEAS SECTION 8 & 9 RECEIVED
2016-09-29 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2007-08-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-08-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-08-27 ASSIGNED TO PARALEGAL
2007-08-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-08-07 TEAS SECTION 8 & 9 RECEIVED
2007-03-16 CASE FILE IN TICRS
1994-01-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-08-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-09-29 REGISTERED-PRINCIPAL REGISTER
1987-07-07 PUBLISHED FOR OPPOSITION
1987-06-08 NOTICE OF PUBLICATION
1987-05-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-03 NON-FINAL ACTION MAILED
1986-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-06-19
MAGDRIVER 73607634 1986-07-03 1429871 1987-02-24
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-11-14
Publication Date 1986-12-02

Mark Information

Mark Literal Elements MAGDRIVER
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 SCREW, BOLT AND NUT DRIVERS
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
First Use Dec. 1983
Use in Commerce Dec. 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 LYMAN PRODUCTS CORPORATION
Owner Address 475 Smith Street Middletown, CONNECTICUT UNITED STATES 064571541
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Stephen P. McNamara
Docket Number 00552-T0004A
Attorney Email Authorized Yes
Attorney Primary Email Address tm-pto@ssjr.com
Fax 203-327-1096
Phone 203-324-6155
Correspondent e-mail tm-pto@ssjr.com
Correspondent Name/Address Stephen P. McNamara, St. Onge Steward Johnston & Reens LLC, 986 Bedford Street, STAMFORD, CONNECTICUT UNITED STATES 06905-5619
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-11-14 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-11-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-11-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-11-14 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-09-01 TEAS SECTION 8 & 9 RECEIVED
2007-03-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-03-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-03-23 ASSIGNED TO PARALEGAL
2007-02-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-02-07 TEAS SECTION 8 & 9 RECEIVED
2006-10-26 CASE FILE IN TICRS
1993-05-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-02-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-02-24 REGISTERED-PRINCIPAL REGISTER
1986-12-02 PUBLISHED FOR OPPOSITION
1986-11-02 NOTICE OF PUBLICATION
1986-10-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-25 EXAMINER'S AMENDMENT MAILED
1986-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-11-14
TURBO 73607635 1986-07-03 1438603 1987-05-05
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 2008-02-09
Publication Date 1986-11-11
Date Cancelled 2008-02-09

Mark Information

Mark Literal Elements TURBO
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 CLEANING, POLISHING AND TREATING CLOTHS FOR METAL PRODUCTS
International Class(es) 021 - Primary Class
U.S Class(es) 029
Class Status SECTION 8 - CANCELLED
First Use Jan. 1984
Use in Commerce Mar. 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 LYMAN PRODUCTS CORPORATION
Owner Address ROUTE 147 MIDDLEFIELD, CONNECTICUT UNITED STATES 06455
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name RONALD J. ST.ONGE
Correspondent Name/Address RONALD J ST ONGE, ST ONGE STEWARD JOHNSTON & REENS, 986 BEDFORD ST, STAMFORD, CONNECTICUT UNITED STATES 06905

Prosecution History

Date Description
2008-02-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-11-15 CASE FILE IN TICRS
1993-05-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-02-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-05-05 REGISTERED-PRINCIPAL REGISTER
1986-11-11 PUBLISHED FOR OPPOSITION
1986-10-12 NOTICE OF PUBLICATION
1986-09-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-15 EXAMINER'S AMENDMENT MAILED
1986-09-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-11-15
STUBBY RATCHET 73607633 1986-07-03 - -
Register Supplemental
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 1989-03-01

Mark Information

Mark Literal Elements STUBBY RATCHET
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 SCREWDRIVERS
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
First Use Oct. 1985
Use in Commerce Oct. 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 LYMAN PRODUCTS CORPORATION
Owner Address ROUTE 147 MIDDLEFIELD, CONNECTICUT UNITED STATES 06455
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name RONALD J. ST.ONGE
Correspondent Name/Address RONALD J ST ONGE, ST ONGE STEWARD JOHNSTON & REENS, 986 BEDFORD ST, STAMFORD, CONNECTICUT UNITED STATES 06905

Prosecution History

Date Description
1989-03-01 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-07-01 FINAL REFUSAL MAILED
1988-05-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-02-02 NON-FINAL ACTION MAILED
1987-06-09 FINAL REFUSAL MAILED
1987-03-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-09-29 NON-FINAL ACTION MAILED
1986-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-24
ACCUSCALE 73607632 1986-07-03 1427343 1987-02-03
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 1993-08-09
Publication Date 1986-11-11
Date Cancelled 1993-08-09

Mark Information

Mark Literal Elements ACCUSCALE
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 GRAIN POWDER MEASURING SCALES
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Jan. 1986
Use in Commerce Jan. 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LYMAN PRODUCTS CORPORATION
Owner Address ROUTE 147 MIDDLEFIELD, CONNECTICUT UNITED STATES 06455
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name RONALD J. ST.ONGE
Correspondent Name/Address RONALD J ST ONGE, ST ONGE STEWARD JOHNSTON & REENS, 986 BEDFORD ST, STAMFORD, CONNECTICUT UNITED STATES 06905

Prosecution History

Date Description
1993-08-09 CANCELLED SEC. 8 (6-YR)
1987-02-03 REGISTERED-PRINCIPAL REGISTER
1986-11-11 PUBLISHED FOR OPPOSITION
1986-10-12 NOTICE OF PUBLICATION
1986-09-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-11-14
PACHMAYR 73580929 1986-02-03 1407305 1986-09-02
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status The registration has been renewed.
Status Date 2016-10-31
Publication Date 1986-06-10

Mark Information

Mark Literal Elements PACHMAYR
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 [EDUCATIONAL SERVICES, NAMELY, CONDUCTING SHOOTING CLASSES]
International Class(es) 041 - Primary Class
U.S Class(es) 100, 101, 107
Class Status SECTION 8 - CANCELLED
First Use Feb. 1983
Use in Commerce Feb. 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 LYMAN PRODUCTS CORPORATION
Owner Address 475 SMITH STREET MIDDLETOWN, CONNECTICUT UNITED STATES 064571541
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Stephen P. McNamara
Docket Number 00552-T0040C
Attorney Email Authorized Yes
Attorney Primary Email Address tm-pto@ssjr.com
Fax 203-327-1096
Phone 203-324-6155
Correspondent e-mail tm-pto@ssjr.com
Correspondent Name/Address Stephen P. McNamara, St. Onge Steward Johnston & Reens LLC, 986 Bedford Street, STAMFORD, CONNECTICUT UNITED STATES 06905-5619
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-10-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-10-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-10-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-10-31 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-08-17 TEAS SECTION 8 & 9 RECEIVED
2007-10-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-10-05 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
2007-10-05 REGISTERED - PARTIAL SEC. 8 (10-YR) ACCEPTED
2006-12-22 CASE FILE IN TICRS
2006-11-03 POST REGISTRATION ACTION CORRECTION
2006-10-27 ASSIGNED TO PARALEGAL
2006-08-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-08-31 TEAS SECTION 8 & 9 RECEIVED
1992-06-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-09-02 REGISTERED-PRINCIPAL REGISTER
1986-06-10 PUBLISHED FOR OPPOSITION
1986-05-11 NOTICE OF PUBLICATION
1986-04-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-10-31
P 73547108 1985-07-09 1398213 1986-06-24
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status The registration has been renewed.
Status Date 2016-05-10
Publication Date 1986-04-01

Mark Information

Mark Literal Elements P
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.01.01 - Lions, 03.01.21 - Stylized felines, including cats of any size, 21.03.12 - Dart boards; Targets without crosshairs or alignment guides, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles, 26.15.21 - Polygons that are completely or partially shaded, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal

Goods and Services

For [EDUCATIONAL SERVICES, NAMELY, CONDUCTING SHOOTING CLASSES]
International Class(es) 041 - Primary Class
U.S Class(es) 100, 101, 107
Class Status SECTION 8 - CANCELLED
First Use Dec. 02, 1982
Use in Commerce Dec. 02, 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 Lyman Products Corporation
Owner Address 475 Smith Street Middletown, CONNECTICUT UNITED STATES 064571541
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Stephen P. McNamara
Docket Number 00552-T0039A
Attorney Email Authorized Yes
Attorney Primary Email Address tm-pto@ssjr.com
Fax 203-327-1096
Phone 203-324-6155
Correspondent e-mail tm-pto@ssjr.com
Correspondent Name/Address Stephen P. McNamara, St. Onge Steward Johnston & Reens LLC, 986 Bedford Street, STAMFORD, CONNECTICUT UNITED STATES 06905-5619
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-05-10 NOTICE OF ACCEPTANCE OF SEC. 8 - E-MAILED
2016-05-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-05-10 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
2016-05-10 REGISTERED - PARTIAL SEC. 8 (10-YR) ACCEPTED
2016-05-09 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2016-04-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2016-04-30 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-02-23 TEAS SECTION 8 & 9 RECEIVED
2008-06-10 CASE FILE IN TICRS
2006-07-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-07-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-07-13 ASSIGNED TO PARALEGAL
2006-04-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-04-21 TEAS SECTION 8 & 9 RECEIVED
1992-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-10-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-06-24 REGISTERED-PRINCIPAL REGISTER
1986-04-01 PUBLISHED FOR OPPOSITION
1986-03-04 NOTICE OF PUBLICATION
1986-01-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-01-16 ASSIGNED TO EXAMINER
1985-10-15 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location Historical data usage
Date in Location 2016-05-10
TURBO TUMBLER 73372978 1982-07-06 1281276 1984-06-12
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-08-26
Publication Date 1984-03-20

Mark Information

Mark Literal Elements TURBO TUMBLER
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 Vibratory Polishing Machine Powered by Electricity
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
First Use Jan. 29, 1982
Use in Commerce Jan. 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 Lyman Products Corporation
Owner Address 475 Smith Street Middletown, CONNECTICUT UNITED STATES 06457
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name STEPHEN P. MCNAMARA
Docket Number 00552-T0001A
Attorney Email Authorized Yes
Attorney Primary Email Address smcnamara@ssjr.com
Fax 203-327-1096
Phone 203-541-4508
Correspondent e-mail smcnamara@ssjr.com, tm-pto@ssjr.com
Correspondent Name/Address STEPHEN P. MCNAMARA, ST ONGE STEWARD JOHNSTON & REENS LLC, 986 BEDFORD STREET, STAMFORD, CONNECTICUT United States 06905-5619
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-08-26 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-08-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-08-26 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-06-11 TEAS SECTION 8 & 9 RECEIVED
2014-06-06 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2014-06-06 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-06-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-05-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-06-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-05-16 TEAS SECTION 8 & 9 RECEIVED
2011-07-18 CASE FILE IN TICRS
2011-07-14 CASE FILE IN TICRS
2004-08-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-08-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-06-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-06-04 TEAS SECTION 8 & 9 RECEIVED
1990-07-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-05-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-06-12 REGISTERED-PRINCIPAL REGISTER
1984-03-20 PUBLISHED FOR OPPOSITION
1984-02-07 NOTICE OF PUBLICATION
1984-02-01 NOTICE OF PUBLICATION
1984-01-31 NOTICE OF PUBLICATION
1983-12-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-15 FINAL REFUSAL MAILED
1983-11-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-05-20 NON-FINAL ACTION MAILED
1983-05-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-08-26
TARG DOT 72296573 1968-04-25 894502 1970-07-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-07-21

Mark Information

Mark Literal Elements TARG DOT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 21.03.12 - Dart boards; Targets without crosshairs or alignment guides, 26.01.12 - Circles with bars, bands and lines

Goods and Services

For PRESSURE SENSITIVE FLUORESCENT MARKERS USED AS TARGET AIMING POINTS
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 17, 1967
Use in Commerce Jan. 03, 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 LYMAN PRODUCTS CORPORATION
Owner Address ROUTE 147 MIDDLEFIELD, CONNECTICUT UNITED STATES 06455
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address RONALD J ST ONGE, ST ONGE STEWARD JOHNSTON & REENS, 986 BEDFORD ST, STAMFORD, CONNECTICUT UNITED STATES 06905

Prosecution History

Date Description
2001-07-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-08-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-07-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-12
PACHMAYR 72216970 1965-04-20 803320 1966-02-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-04-11

Mark Information

Mark Literal Elements PACHMAYR
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 GUN ACCESSORIES-NAMELY, GUN RECOIL PADS, PISTOL GRIP ADAPTERS, [TELESCOPIC SIGHT MOUNTS,] [ GUN CHOKES, ] [GUN CASES,] PISTOL ADJUSTMENT WEIGHTS, [ DUMMY CARTRIDGES TO PROTECT GUN HAMMER AND FIRING PIN, ] [AND MOUNTS FOR SPOTTING TELESCOPES]
International Class(es) 013, 034
U.S Class(es) 009 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use 1931
Use in Commerce 1931

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 LYMAN PRODUCTS CORPORATION
Owner Address 475 SMITH STREET MIDDLETON, CONNECTICUT UNITED STATES 064571541
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name STEPHEN P. MCNAMARA
Docket Number 00552-T0040A
Attorney Email Authorized Yes
Attorney Primary Email Address tm-pto@ssjr.com
Fax 203-327-1096
Phone 203-324-6155
Correspondent e-mail tm-pto@ssjr.com
Correspondent Name/Address STEPHEN P. MCNAMARA, St. Onge Steward Johnston & Reens LLC, 986 Bedford Street, STAMFORD, CONNECTICUT UNITED STATES 06905-5619
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-11 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-04-11 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2016-04-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-04-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-02-04 TEAS SECTION 8 & 9 RECEIVED
2009-01-28 CASE FILE IN TICRS
2006-05-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-05-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-05-10 ASSIGNED TO PARALEGAL
2006-01-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-01-12 TEAS SECTION 8 & 9 RECEIVED
1986-02-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-11-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-04-11
SURE GRIP 72151745 1962-08-23 776019 1964-09-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements SURE GRIP
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 [ GUN ACCESSORIES, NAMELY, ] SHELL PACKS [ AND PISTOL HANDLE ADAPTERS ]
International Class(es) 013
U.S Class(es) 009 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1931
Use in Commerce 1931

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 LYMAN PRODUCTS CORPORATION
Owner Address 475 SMITH STREET MIDDLETOWN, CONNECTICUT UNITED STATES 06457
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name STEPHEN P. MCNAMARA
Correspondent Name/Address STEPHEN P MCNAMARA, ST ONGE STEWARD JOHNSTON & REENS LLC, 986 BEDFORD ST STE 1, STAMFORD, CONNECTICUT UNITED STATES 69055619

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-08-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-08-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-10-22 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2004-10-22 PAPER RECEIVED
2004-08-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2004-08-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-08-19 TEAS SECTION 8 & 9 RECEIVED
1984-09-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-08-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2006-05-31
LYMAN 72101561 1960-07-27 721211 1961-09-12
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-11-16

Mark Information

Mark Literal Elements LYMAN
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 Ammunition Loading and Reloading Equipment [; and Muzzle Devices for Firearms-Namely, Recoil Reducers and Shotgun Chokes]
International Class(es) 013, 034
U.S Class(es) 009 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Oct. 1947
Use in Commerce Oct. 1947

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 LYMAN PRODUCTS CORPORATION
Owner Address 475 SMITH STREET MIDDLETOWN, CONNECTICUT UNITED STATES 364571541
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name STEPHEN P. MCNAMARA
Docket Number 00552-T0018B
Attorney Email Authorized Yes
Attorney Primary Email Address tm-pto@ssjr.com
Fax 203-327-1096
Phone 203-324-6155
Correspondent e-mail tm-pto@ssjr.com
Correspondent Name/Address STEPHEN P. MCNAMARA, ST. ONGE STEWARD JOHNSTON & REENS LLC, 986 BEDFORD STREET, STAMFORD, CONNECTICUT UNITED STATES 06905-5619
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-11-16 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-11-16 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2021-11-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-11-16 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-06-29 TEAS SECTION 8 & 9 RECEIVED
2020-09-12 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-09-30 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2011-09-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-09-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-09-12 TEAS SECTION 8 & 9 RECEIVED
2008-10-24 CASE FILE IN TICRS
2001-12-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-12-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-09-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-09-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1981-09-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-11-16
WHITE LINE 72010825 1956-06-20 665587 1958-08-12
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-06-13

Mark Information

Mark Literal Elements WHITE LINE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 23.03.02 - Carbines; Rifles; Shotguns; Shotguns, 26.17.08 - Band, one (geometric); Bar, one; Line, one; One line, band, bar or angle, 26.17.09 - Bands, curved; Bars, curved; Curved line(s), band(s) or bar(s); Lines, curved

Goods and Services

For GUN RECOIL PADS AND GUN BUTT PLATES
International Class(es) 013
U.S Class(es) 009 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Feb. 1937
Use in Commerce Feb. 1937

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 LYMAN PRODUCTS CORPORATION
Owner Address 475 SMITH STREET MIDDLETOWN, CONNECTICUT UNITED STATES 064571541
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Stephen P McNamara
Docket Number 00552-T0048A
Attorney Email Authorized Yes
Attorney Primary Email Address tm-pto@ssjr.com
Fax 203-327-1096
Phone 203-324-6155
Correspondent e-mail tm-pto@ssjr.com
Correspondent Name/Address Stephen P McNamara, ST. ONGE STEWARD JOHNSTON & REENS LLC, 986 BEDFORD STREET, STAMFORD, CONNECTICUT UNITED STATES 06905-5619
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-06-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-06-13 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2018-06-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-06-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-06-04 TEAS SECTION 8 & 9 RECEIVED
2017-08-12 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2009-01-14 CASE FILE IN TICRS
2008-08-20 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2008-08-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-08-19 ASSIGNED TO PARALEGAL
2008-08-12 TEAS SECTION 8 & 9 RECEIVED
1998-10-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1998-08-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-08-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1977-02-28 REGISTERED - SEC. 15 ACKNOWLEDGED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-06-13
CUTTS 71292315 1929-11-12 268328 1930-03-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-04-28

Mark Information

Mark Literal Elements CUTTS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border

Goods and Services

For COMPENSATOR FOR FIREARMS
International Class(es) 013
U.S Class(es) 009 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1929
Use in Commerce Jan. 01, 1929

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 LYMAN PRODUCTS CORPORATION
Owner Address ROUTE 147 MIDDLEFIELD, CONNECTICUT UNITED STATES 06455
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address RONALD J ST ONGE, ST ONGE STEWARD JOHNSTON & REENS, 986 BEDFORD ST, STAMFORD, CONNECTICUT UNITED STATES 06905

Prosecution History

Date Description
2001-04-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-06-07 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1990-04-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-03-11 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123193070 0111500 2011-09-21 475 SMITH STREET, MIDDLETOWN, CT, 06457
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-15
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2014-01-23

Related Activity

Type Referral
Activity Nr 202632782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Current Penalty 2150.0
Initial Penalty 3080.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-12-12
Abatement Due Date 2012-02-14
Current Penalty 2700.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Current Penalty 2150.0
Initial Penalty 3080.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Current Penalty 2150.0
Initial Penalty 3080.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Current Penalty 2700.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2011-12-12
Abatement Due Date 2011-12-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
315339192 0111500 2011-05-09 475 SMITH STREET, MIDDLETOWN, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-09-09
Emphasis S: NOISE, N: SSTARG10, L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2012-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-10-03
Abatement Due Date 2011-10-21
Current Penalty 1666.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-10-03
Abatement Due Date 2011-10-21
Current Penalty 1666.0
Initial Penalty 2380.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2011-10-03
Abatement Due Date 2011-12-21
Current Penalty 1666.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2011-10-03
Abatement Due Date 2011-12-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-10-03
Abatement Due Date 2011-10-21
Current Penalty 1249.0
Initial Penalty 1785.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 L01
Issuance Date 2011-10-03
Abatement Due Date 2011-10-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2011-10-03
Abatement Due Date 2011-10-21
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 90
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2011-10-03
Abatement Due Date 2011-10-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-10-03
Abatement Due Date 2011-10-21
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 90
Gravity 00
Citation ID 02003B
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2011-10-03
Abatement Due Date 2011-10-21
Nr Instances 1
Nr Exposed 90
Gravity 00
123189722 0111500 2007-07-25 475 SMITH STREET, MIDDLETOWN, CT, 06457
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-08-01
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-01-14

Related Activity

Type Referral
Activity Nr 202627030
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2007-08-08
Abatement Due Date 2007-11-05
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2007-08-08
Abatement Due Date 2007-09-10
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-08-08
Abatement Due Date 2007-09-10
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2007-08-08
Abatement Due Date 2007-09-10
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2007-08-08
Abatement Due Date 2007-12-09
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 2007-08-08
Abatement Due Date 2007-09-10
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 B06 II
Issuance Date 2007-08-08
Abatement Due Date 2007-09-10
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 D06 I
Issuance Date 2007-08-08
Abatement Due Date 2007-11-20
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 2007-08-08
Abatement Due Date 2007-11-29
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 D09 IV
Issuance Date 2007-08-08
Abatement Due Date 2007-10-15
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2007-08-08
Abatement Due Date 2007-08-26
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01011
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2007-08-08
Abatement Due Date 2007-11-14
Current Penalty 900.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01012
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01013A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2007-08-08
Abatement Due Date 2007-08-26
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01013B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2007-08-08
Abatement Due Date 2007-10-25
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01015A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-08-08
Abatement Due Date 2007-11-09
Current Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01015B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2007-08-08
Abatement Due Date 2007-12-09
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-08-08
Abatement Due Date 2007-08-26
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 5
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2007-08-08
Abatement Due Date 2007-08-26
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 M02 I
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Nr Instances 1
Nr Exposed 6
Gravity 01
911396 0112000 1984-12-27 ROUTE 147 WEST STREET, MIDDLEFIELD, CT, 06455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-28
Case Closed 1985-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1985-02-15
Abatement Due Date 1985-02-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 7
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Nr Instances 1
Nr Exposed 5
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Nr Instances 4
Nr Exposed 9
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Nr Instances 2
Nr Exposed 3
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100217 C03 VIIIA
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A06
Issuance Date 1985-02-15
Abatement Due Date 1985-03-22
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-02-15
Abatement Due Date 1985-03-22
Nr Instances 2
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-02-15
Abatement Due Date 1985-03-22
Nr Instances 7
Nr Exposed 22
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 C03 IVD
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Nr Instances 7
Nr Exposed 7
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Nr Instances 7
Nr Exposed 7
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1985-02-15
Abatement Due Date 1985-03-22
Nr Instances 2
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-02-15
Abatement Due Date 1985-03-22
Nr Instances 3
Nr Exposed 10
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-02-15
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-02-15
Abatement Due Date 1985-04-30
Nr Instances 11
Nr Exposed 9

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332637107 2020-04-15 0156 PPP 475 Smith Street, Middletown, CT, 06457
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1278000
Loan Approval Amount (current) 1278000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 112
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1286753.42
Forgiveness Paid Date 2020-12-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website