Search icon

THE AMERICAN AUTOMOBILE ASSOCIATION, INC.

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

Company Details

Entity Name: THE AMERICAN AUTOMOBILE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1910
Business ALEI: 0068703
Annual report due: 29 Apr 2026
Business address: 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Mailing address: 1000 AAA DRIVE, HEATHROW, FL, United States, 32746
Place of Formation: CONNECTICUT
E-Mail: taxdepartment@national.aaa.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE AMERICAN AUTOMOBILE ASSOCIATION, INC., MISSISSIPPI 307432 MISSISSIPPI
Headquarter of THE AMERICAN AUTOMOBILE ASSOCIATION, INC., ALABAMA 000-519-629 ALABAMA
Headquarter of THE AMERICAN AUTOMOBILE ASSOCIATION, INC., FLORIDA 803762 FLORIDA
Headquarter of THE AMERICAN AUTOMOBILE ASSOCIATION, INC., MINNESOTA e4143ea4-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE AMERICAN AUTOMOBILE ASSOCIATION, INC., COLORADO 20001238031 COLORADO
Headquarter of THE AMERICAN AUTOMOBILE ASSOCIATION, INC., ILLINOIS CORP_55134634 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Paula R. Collins Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Anthony Buzzelli Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Joseph J. Richardson Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Frederick Butler Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
John R. Galvin Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Steven K. Lindemann Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Thomas C. Wiedemann Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Wendy Paskin-Jordan Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
M. Lee McAllister Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Greg Backley Director 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States

Officer

Name Role Business address Residence address
Gene Boehm Officer 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Jason Hosaflook Officer 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Douglas Kelly Officer 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Erica Loiacono Officer 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States
Michael Latham Officer 1000 AAA DRIVE, HEATHROW, FL, 32746, United States 1000 AAA DRIVE, HEATHROW, FL, 32746, United States

History

Type Old value New value Date of change
Name change THE AMERICAN AUTOMOBILE ASSOCIATION, (INCORPORATED) THE AMERICAN AUTOMOBILE ASSOCIATION, INC. 2000-09-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903456 2025-04-08 - Annual Report Annual Report -
BF-0013273269 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012046361 2024-04-29 - Annual Report Annual Report -
BF-0011086464 2023-04-06 - Annual Report Annual Report -
BF-0010306262 2022-04-15 - Annual Report Annual Report 2022
0007299141 2021-04-14 - Annual Report Annual Report 2021
0006880939 2020-04-10 - Annual Report Annual Report 2020
0006526361 2019-04-08 - Annual Report Annual Report 2019
0006138550 2018-03-26 - Annual Report Annual Report 2018
0005816427 2017-04-11 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AAA PLUS 73480675 1984-05-16 1327400 1985-03-26
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2014-04-23
Publication Date 1985-01-15

Mark Information

Mark Literal Elements AAA PLUS
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 Disseminating Travel Information and Making Travel Arrangements for Others
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status ACTIVE
First Use Mar. 18, 1983
Use in Commerce Mar. 18, 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 AMERICAN AUTOMOBILE ASSOCIATION
Owner Address 1000 AAA DRIVE HEATHROW, FLORIDA UNITED STATES 327465063
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name LAWRENCE E. LAUBSCHER, JR.
Docket Number 15703
Attorney Email Authorized Yes
Attorney Primary Email Address llaubscher@laubscherlaw.com
Fax 410 280 6758
Phone 410 280 6608
Correspondent e-mail llaubscher@laubscherlaw.com
Correspondent Name/Address LAWRENCE E. LAUBSCHER, JR., Laubscher & Laubscher, P.C., 1160 SPA RD STE 2B, ANNAPOLIS, MARYLAND UNITED STATES 21403
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-03-26 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2021-04-07 NOTICE OF SUIT
2019-06-25 NOTICE OF SUIT
2019-02-05 NOTICE OF SUIT
2018-10-18 NOTICE OF SUIT
2018-07-31 NOTICE OF SUIT
2018-02-20 NOTICE OF SUIT
2017-06-05 NOTICE OF SUIT
2017-06-05 NOTICE OF SUIT
2016-11-14 NOTICE OF SUIT
2016-11-14 NOTICE OF SUIT
2016-11-09 NOTICE OF SUIT
2016-11-09 NOTICE OF SUIT
2016-11-09 NOTICE OF SUIT
2016-11-09 NOTICE OF SUIT
2014-11-18 NOTICE OF SUIT
2014-11-18 NOTICE OF SUIT
2014-07-31 NOTICE OF SUIT
2014-04-23 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-04-23 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-04-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-04-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-04-22 TEAS SECTION 8 & 9 RECEIVED
2014-02-04 NOTICE OF SUIT
2010-02-18 NOTICE OF SUIT
2008-06-18 NOTICE OF SUIT
2008-06-04 NOTICE OF SUIT
2005-03-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-03-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-31 TEAS SECTION 8 & 9 RECEIVED
1991-01-10 CORRECTION UNDER SECTION 7 - PROCESSED
1990-10-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-28 RESPONSE RECEIVED TO POST REG. ACTION
1990-08-28 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-05-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-05-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-03-26 REGISTERED-PRINCIPAL REGISTER
1985-01-15 PUBLISHED FOR OPPOSITION
1985-01-02 NOTICE OF PUBLICATION
1984-12-06 NOTICE OF PUBLICATION
1984-10-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-01 EXAMINER'S AMENDMENT MAILED
1984-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-04-23
AAA 72230991 1965-10-22 829265 1967-05-23
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-03-18
Publication Date 1967-03-07

Mark Information

Mark Literal Elements AAA
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 TEACHING MOTOR VEHICLE OPERATION; CONDUCTING TRAFFIC AND PEDESTRIAN SAFETY CAMPAIGNS, AND GIVING TRAFFIC SAFETY LESSONS
International Class(es) 041
U.S Class(es) 107 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use 1924
Use in Commerce 1924

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 AMERICAN AUTOMOBILE ASSOCIATION, INC.
Owner Address 1000 AAA DRIVE HEATHROW, FLORIDA UNITED STATES 32746
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name LAWRENCE E. LAUBSCHER, JR.
Docket Number 15782
Attorney Email Authorized Yes
Attorney Primary Email Address llaubscher@laubscherlaw.com
Fax 410-280-6758
Phone 410-280-6608
Correspondent e-mail llaubscher@laubscherlaw.com, info@laubscherlaw.com, asimonini@laubscherlaw.com
Correspondent Name/Address LAWRENCE E. LAUBSCHER, JR., LAUBSCHER, SPENDLOVE & LAUBSCHER PC, 1160 SPA RD STE 2B, ANNAPOLIS, MARYLAND UNITED STATES 21403
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-06-03 NOTICE OF SUIT
2023-09-07 NOTICE OF SUIT
2023-09-07 NOTICE OF SUIT
2023-04-07 NOTICE OF SUIT
2023-01-23 NOTICE OF SUIT
2023-01-20 NOTICE OF SUIT
2023-01-04 NOTICE OF SUIT
2022-07-20 NOTICE OF SUIT
2022-07-15 NOTICE OF SUIT
2022-01-07 NOTICE OF SUIT
2021-10-20 NOTICE OF SUIT
2021-08-23 NOTICE OF SUIT
2021-08-18 NOTICE OF SUIT
2021-06-24 NOTICE OF SUIT
2021-05-14 NOTICE OF SUIT
2021-04-29 NOTICE OF SUIT
2021-04-22 NOTICE OF SUIT
2021-04-16 NOTICE OF SUIT
2021-03-31 NOTICE OF SUIT
2021-02-10 NOTICE OF SUIT
2021-01-15 NOTICE OF SUIT
2020-11-24 NOTICE OF SUIT
2020-09-29 NOTICE OF SUIT
2020-09-21 NOTICE OF SUIT
2020-06-22 NOTICE OF SUIT
2020-05-13 NOTICE OF SUIT
2020-04-23 NOTICE OF SUIT
2020-04-14 NOTICE OF SUIT
2020-04-06 NOTICE OF SUIT
2020-01-27 NOTICE OF SUIT
2019-06-25 NOTICE OF SUIT
2019-02-05 NOTICE OF SUIT
2018-10-18 NOTICE OF SUIT
2018-10-16 NOTICE OF SUIT
2018-10-16 NOTICE OF SUIT
2018-10-09 NOTICE OF SUIT
2018-10-09 NOTICE OF SUIT
2018-10-05 NOTICE OF SUIT
2018-08-30 NOTICE OF SUIT
2018-08-10 NOTICE OF SUIT
2018-07-31 NOTICE OF SUIT
2018-06-27 NOTICE OF SUIT
2018-06-27 NOTICE OF SUIT
2018-05-23 NOTICE OF SUIT
2018-05-21 NOTICE OF SUIT
2018-04-04 NOTICE OF SUIT
2018-04-04 NOTICE OF SUIT
2018-03-29 NOTICE OF SUIT
2018-03-07 NOTICE OF SUIT
2018-02-23 NOTICE OF SUIT
2018-02-20 NOTICE OF SUIT
2017-07-27 NOTICE OF SUIT
2017-07-27 NOTICE OF SUIT
2017-06-30 NOTICE OF SUIT
2017-06-30 NOTICE OF SUIT
2017-06-21 NOTICE OF SUIT
2017-06-21 NOTICE OF SUIT
2017-06-15 NOTICE OF SUIT
2017-06-15 NOTICE OF SUIT
2017-06-05 NOTICE OF SUIT
2017-06-05 NOTICE OF SUIT
2017-06-05 NOTICE OF SUIT
2017-06-05 NOTICE OF SUIT
2017-06-05 NOTICE OF SUIT
2017-06-05 NOTICE OF SUIT
2017-04-26 NOTICE OF SUIT
2017-04-26 NOTICE OF SUIT
2017-04-26 NOTICE OF SUIT
2017-04-26 NOTICE OF SUIT
2017-04-21 NOTICE OF SUIT
2017-04-21 NOTICE OF SUIT
2017-04-18 NOTICE OF SUIT
2017-04-18 NOTICE OF SUIT
2017-04-17 NOTICE OF SUIT
2017-04-17 NOTICE OF SUIT
2017-04-17 NOTICE OF SUIT
2017-04-17 NOTICE OF SUIT
2017-03-24 NOTICE OF SUIT
2017-03-24 NOTICE OF SUIT
2017-03-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-03-18 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2017-03-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-03-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-01-23 TEAS SECTION 8 & 9 RECEIVED
2016-12-29 NOTICE OF SUIT
2016-12-29 NOTICE OF SUIT
2016-11-29 NOTICE OF SUIT
2016-11-29 NOTICE OF SUIT
2016-11-21 NOTICE OF SUIT
2016-11-21 NOTICE OF SUIT
2016-11-14 NOTICE OF SUIT
2016-11-14 NOTICE OF SUIT
2016-11-09 NOTICE OF SUIT
2016-11-09 NOTICE OF SUIT
2016-11-09 NOTICE OF SUIT
2016-11-09 NOTICE OF SUIT
2016-11-01 NOTICE OF SUIT
2016-11-01 NOTICE OF SUIT
2016-09-28 NOTICE OF SUIT
2016-09-28 NOTICE OF SUIT
2016-09-28 NOTICE OF SUIT
2016-09-28 NOTICE OF SUIT
2016-09-28 NOTICE OF SUIT
2016-09-28 NOTICE OF SUIT
2016-09-28 NOTICE OF SUIT
2016-07-13 NOTICE OF SUIT
2016-07-13 NOTICE OF SUIT
2016-06-08 NOTICE OF SUIT
2016-06-08 NOTICE OF SUIT
2016-05-10 NOTICE OF SUIT
2016-05-10 NOTICE OF SUIT
2016-05-10 NOTICE OF SUIT
2016-05-10 NOTICE OF SUIT
2016-04-29 NOTICE OF SUIT
2016-04-29 NOTICE OF SUIT
2016-04-21 NOTICE OF SUIT
2016-04-21 NOTICE OF SUIT
2015-12-15 NOTICE OF SUIT
2015-11-25 NOTICE OF SUIT
2015-11-25 NOTICE OF SUIT
2015-11-25 NOTICE OF SUIT
2015-11-25 NOTICE OF SUIT
2015-11-25 NOTICE OF SUIT
2015-11-25 NOTICE OF SUIT
2015-11-24 NOTICE OF SUIT
2015-11-24 NOTICE OF SUIT
2015-11-24 NOTICE OF SUIT
2015-09-21 NOTICE OF SUIT
2015-09-21 NOTICE OF SUIT
2015-09-21 NOTICE OF SUIT
2015-09-21 NOTICE OF SUIT
2015-08-17 NOTICE OF SUIT
2015-06-26 NOTICE OF SUIT
2015-06-24 NOTICE OF SUIT
2015-05-15 NOTICE OF SUIT
2015-05-15 NOTICE OF SUIT
2015-05-15 NOTICE OF SUIT
2015-05-15 NOTICE OF SUIT
2015-05-15 NOTICE OF SUIT
2015-05-15 NOTICE OF SUIT
2015-03-25 NOTICE OF SUIT
2015-03-17 NOTICE OF SUIT
2015-02-24 NOTICE OF SUIT
2015-02-23 NOTICE OF SUIT
2014-12-03 NOTICE OF SUIT
2014-12-02 NOTICE OF SUIT
2014-11-18 NOTICE OF SUIT
2014-11-18 NOTICE OF SUIT
2014-10-20 NOTICE OF SUIT
2014-08-14 NOTICE OF SUIT
2014-08-04 NOTICE OF SUIT
2014-07-31 NOTICE OF SUIT
2014-07-21 NOTICE OF SUIT
2014-07-16 NOTICE OF SUIT
2014-07-02 NOTICE OF SUIT
2014-07-01 NOTICE OF SUIT
2014-07-01 NOTICE OF SUIT
2014-06-23 NOTICE OF SUIT
2014-06-20 NOTICE OF SUIT
2014-06-19 NOTICE OF SUIT
2014-04-18 NOTICE OF SUIT
2014-04-18 NOTICE OF SUIT
2014-04-18 NOTICE OF SUIT
2014-03-31 NOTICE OF SUIT
2014-03-21 NOTICE OF SUIT
2014-03-13 NOTICE OF SUIT
2014-03-06 NOTICE OF SUIT
2014-02-04 NOTICE OF SUIT
2014-02-04 NOTICE OF SUIT
2014-01-30 NOTICE OF SUIT
2013-10-25 NOTICE OF SUIT
2013-10-23 NOTICE OF SUIT
2013-10-23 NOTICE OF SUIT
2013-10-01 NOTICE OF SUIT
2013-09-11 NOTICE OF SUIT
2013-09-03 NOTICE OF SUIT
2013-08-26 NOTICE OF SUIT
2013-08-26 NOTICE OF SUIT
2013-08-26 NOTICE OF SUIT
2013-08-19 NOTICE OF SUIT
2013-08-09 NOTICE OF SUIT
2013-08-06 NOTICE OF SUIT
2013-05-13 NOTICE OF SUIT
2013-04-18 NOTICE OF SUIT
2013-04-17 NOTICE OF SUIT
2013-04-02 NOTICE OF SUIT
2013-02-21 NOTICE OF SUIT
2013-02-20 NOTICE OF SUIT
2013-02-20 NOTICE OF SUIT
2013-02-08 NOTICE OF SUIT
2013-01-18 NOTICE OF SUIT
2013-01-18 NOTICE OF SUIT
2013-01-17 NOTICE OF SUIT
2013-01-11 NOTICE OF SUIT
2013-01-10 NOTICE OF SUIT
2012-12-27 NOTICE OF SUIT
2012-12-20 NOTICE OF SUIT
2012-12-18 NOTICE OF SUIT
2012-10-31 NOTICE OF SUIT
2012-09-25 NOTICE OF SUIT
2012-09-19 NOTICE OF SUIT
2012-09-18 NOTICE OF SUIT
2012-09-18 NOTICE OF SUIT
2012-09-13 NOTICE OF SUIT
2012-09-13 NOTICE OF SUIT
2012-09-13 NOTICE OF SUIT
2012-09-10 NOTICE OF SUIT
2012-09-10 NOTICE OF SUIT
2012-09-10 NOTICE OF SUIT
2012-09-10 NOTICE OF SUIT
2012-09-10 NOTICE OF SUIT
2012-08-08 NOTICE OF SUIT
2012-08-07 NOTICE OF SUIT
2012-08-03 NOTICE OF SUIT
2012-08-03 NOTICE OF SUIT
2012-07-19 NOTICE OF SUIT
2012-07-11 NOTICE OF SUIT
2012-06-28 NOTICE OF SUIT
2012-06-20 NOTICE OF SUIT
2012-06-04 NOTICE OF SUIT
2012-05-11 NOTICE OF SUIT
2012-05-08 NOTICE OF SUIT
2012-04-27 NOTICE OF SUIT
2012-04-26 NOTICE OF SUIT
2012-04-25 NOTICE OF SUIT
2012-03-19 NOTICE OF SUIT
2012-02-16 NOTICE OF SUIT
2012-02-15 NOTICE OF SUIT
2012-02-13 NOTICE OF SUIT
2012-02-13 NOTICE OF SUIT
2012-02-06 NOTICE OF SUIT
2012-02-06 NOTICE OF SUIT
2012-02-06 NOTICE OF SUIT
2012-01-31 NOTICE OF SUIT
2012-01-31 NOTICE OF SUIT
2012-01-25 NOTICE OF SUIT
2012-01-25 NOTICE OF SUIT
2012-01-23 NOTICE OF SUIT
2011-12-21 NOTICE OF SUIT
2011-12-14 NOTICE OF SUIT
2011-12-14 NOTICE OF SUIT
2011-10-28 NOTICE OF SUIT
2011-10-06 NOTICE OF SUIT
2011-09-29 NOTICE OF SUIT
2011-09-29 NOTICE OF SUIT
2011-09-29 NOTICE OF SUIT
2011-09-26 NOTICE OF SUIT
2011-09-26 NOTICE OF SUIT
2011-09-26 NOTICE OF SUIT
2011-08-17 NOTICE OF SUIT
2011-07-18 NOTICE OF SUIT
2011-07-18 NOTICE OF SUIT
2011-07-14 NOTICE OF SUIT
2011-07-14 NOTICE OF SUIT
2011-07-14 NOTICE OF SUIT
2011-06-15 NOTICE OF SUIT
2011-06-15 NOTICE OF SUIT
2011-06-13 NOTICE OF SUIT
2011-06-13 NOTICE OF SUIT
2011-06-13 NOTICE OF SUIT
2011-05-25 NOTICE OF SUIT
2011-05-12 NOTICE OF SUIT
2011-05-11 NOTICE OF SUIT
2011-05-04 NOTICE OF SUIT
2011-05-02 NOTICE OF SUIT
2011-03-24 NOTICE OF SUIT
2011-03-24 NOTICE OF SUIT
2011-03-17 NOTICE OF SUIT
2011-03-08 NOTICE OF SUIT
2011-03-08 NOTICE OF SUIT
2011-03-08 NOTICE OF SUIT
2011-01-07 NOTICE OF SUIT
2010-12-14 NOTICE OF SUIT
2010-12-13 NOTICE OF SUIT
2010-10-22 NOTICE OF SUIT
2010-07-07 NOTICE OF SUIT
2010-07-06 NOTICE OF SUIT
2010-07-06 NOTICE OF SUIT
2010-05-14 NOTICE OF SUIT
2010-03-30 NOTICE OF SUIT
2010-03-11 NOTICE OF SUIT
2010-03-10 NOTICE OF SUIT
2010-02-18 NOTICE OF SUIT
2010-01-28 NOTICE OF SUIT
2009-12-31 NOTICE OF SUIT
2009-12-31 NOTICE OF SUIT
2009-08-26 NOTICE OF SUIT
2009-07-07 NOTICE OF SUIT
2009-05-07 NOTICE OF SUIT
2009-05-07 NOTICE OF SUIT
2009-05-06 NOTICE OF SUIT
2009-04-29 NOTICE OF SUIT
2009-04-29 NOTICE OF SUIT
2009-02-25 NOTICE OF SUIT
2009-02-06 CASE FILE IN TICRS
2009-02-05 NOTICE OF SUIT
2009-02-02 NOTICE OF SUIT
2008-10-28 NOTICE OF SUIT
2008-10-03 NOTICE OF SUIT
2008-09-12 NOTICE OF SUIT
2008-09-03 NOTICE OF SUIT
2008-08-22 NOTICE OF SUIT
2008-08-21 NOTICE OF SUIT
2008-08-04 NOTICE OF SUIT
2008-06-20 NOTICE OF SUIT
2008-06-19 NOTICE OF SUIT
2008-06-18 NOTICE OF SUIT
2008-06-16 NOTICE OF SUIT
2008-06-06 NOTICE OF SUIT
2008-05-30 NOTICE OF SUIT
2008-05-29 NOTICE OF SUIT
2008-02-12 NOTICE OF SUIT
2008-02-03 NOTICE OF SUIT
2008-02-03 NOTICE OF SUIT
2006-11-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-11-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-10-27 ASSIGNED TO PARALEGAL
2006-08-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-08-30 TEAS SECTION 8 & 9 RECEIVED
1987-05-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-03-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-03-18
AAA 71698759 1955-11-23 635132 1956-10-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-07-07

Mark Information

Mark Literal Elements AAA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.01 - Ovals as carriers and single line borders

Goods and Services

For PLAYING CARDS
International Class(es) 016
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1944
Use in Commerce Jun. 01, 1944

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 THE AMERICAN AUTOMOBILE ASSOCIATION (INCORPORATED)
Owner Address 1000 AAA DRIVE HEATHROW, FLORIDA UNITED STATES 32746
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name LAWRENCE E. LAUBSCHER, JR.
Correspondent Name/Address LAWRENCE E LAUBSCHER JR, 745 S 23RD ST, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2007-07-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1996-06-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-04-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-10-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-08-28

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
0005267126 Active OFS 2025-02-06 2030-04-08 AMENDMENT

Parties

Name THE AMERICAN AUTOMOBILE ASSOCIATION, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005267124 Active OFS 2025-02-06 2030-04-08 AMENDMENT

Parties

Name THE AMERICAN AUTOMOBILE ASSOCIATION, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003362954 Active OFS 2020-04-08 2030-04-08 ORIG FIN STMT

Parties

Name THE AMERICAN AUTOMOBILE ASSOCIATION, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_16-cv-00133 Judicial Publications 28:1331 Fed. Question: Insurance Contract Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name 21st Century Premier Insurance Co.
Role Defendant
Name AIG Property Casualty Company
Role Defendant
Name AIU Ins Co
Role Defendant
Name Ace American Insurance Company
Role Defendant
Name Ace Fire Underwriters Insurance Co
Role Defendant
Name Aegis Security Insurance Co
Role Defendant
Name Affiliated Fm Ins Co
Role Defendant
Name AllState Insurance Co of America
Role Defendant
Name Allstate Indemnity Co
Role Defendant
Name Allstate Insurance Holdings
Role Defendant
Name Allstate Property and Casualty Insurance Company
Role Defendant
Name THE AMERICAN AUTOMOBILE ASSOCIATION, INC.
Role Defendant
Name American Bankers Insurance Company of Florida
Role Defendant
Name American Commerce Insurance Co
Role Defendant
Name American Insurance Company
Role Defendant
Name American Modern Home Insurance Company
Role Defendant
Name American States Insurance Company
Role Defendant
Name American Strategic Insurance Corp.
Role Defendant
Name Amica Mutual Ins. Co
Role Defendant
Name Armed Forces Insurance Exch.
Role Defendant
Name Aspen American Insurance Co
Role Defendant
Name Associated Indemnity Corporation
Role Defendant
Name Automobile Ins Co of Hartford
Role Defendant
Name Balboa Ins Co
Role Defendant
Name Bankers Standard Insurance Co
Role Defendant
Name Bedivere Insurance Co
Role Defendant
Name Bunker Hill Ins Co
Role Defendant
Name CSAA Fire & Casualty Insurance Company
Role Defendant
Name California Casualty Indemnity Exch.
Role Defendant
Name Cambridge Mutual Fire Insurance Company
Role Defendant
Name Casco Indemnity Co
Role Defendant
Name Central Mutual Insurance Company
Role Defendant
Name Chubb National Insurance Company
Role Defendant
Name Cincinnati Insurance Company
Role Defendant
Name Citizens Insurance Company of America
Role Defendant
Name Continental Casualty Company
Role Defendant
Name Countryway Insurance Co
Role Defendant
Name Covenant Ins Co
Role Defendant
Name Danbury Ins Co
Role Defendant
Name Economy Premier Assurance Company
Role Defendant
Name Electric Insurance Company
Role Defendant
Name EMPLOYERS MUTUAL CASUALTY COMPANY
Role Defendant
Name Country Mutual Insurance Company
Role Defendant
Name Fidelity & Guaranty Ins Co
Role Defendant
Name Harleysville Preferred Insurance Company
Role Defendant
Name Homesite Securities Company
Role Defendant
Name LIBERTY INSURANCE, LLC
Role Defendant
Name Merrimack Mutual Fire Ins Co
Role Defendant
Name Nationwide Property & Casualty Insurance Company
Role Defendant
Name Property & Casualty Ins Co of Hartford
Role Defendant
Name Stonington Insurance Company
Role Defendant
Name Trumbull Ins Co
Role Defendant
Name Utica Mutual Ins Co
Role Defendant
Name Valley Forge Insurance Co.
Role Defendant
Name Vermont Mutual Insurance Co.
Role Defendant
Name Vigilant Ins Co
Role Defendant
Name Phil Basquiat
Role Plaintiff
Name Patricia Brozek
Role Plaintiff
Name Steven Brozek
Role Plaintiff
Name Michael Dyer
Role Plaintiff
Name Donna Frankenberg
Role Plaintiff
Name Michael Furlong
Role Plaintiff
Name Sue Ann Furlong
Role Plaintiff
Name Jacqueline Gribbon
Role Plaintiff
Name Joyce Halloran
Role Plaintiff
Name Michael Halloran
Role Plaintiff
Name David Kandrysawtz
Role Plaintiff
Name Patricia Kandrysawtz
Role Plaintiff
Name Paula LaValley
Role Plaintiff
Name PETER LAVALLEY, LLC
Role Plaintiff
Name Alfred Lesperance
Role Plaintiff
Name Jeannette Lesperance
Role Plaintiff
Name Jeannette G. Lesperance
Role Plaintiff
Name Alfred J. Lesperance
Role Plaintiff
Name Geoffrey Luxenberg
Role Plaintiff
Name Kelly Luxenberg
Role Plaintiff
Name Deborah MacGlafin
Role Plaintiff
Name Scott MacGlafin
Role Plaintiff
Name Jodi Mansfield
Role Plaintiff
Name Robert Mansfield
Role Plaintiff
Name Kenneth Masciovecchio
Role Plaintiff
Name Victoria Masciovecchio
Role Plaintiff
Name Carolyn McKinney
Role Plaintiff
Name Mark McKinney
Role Plaintiff
Name Kathy Noblet
Role Plaintiff
Name Dawn L. Norris
Role Plaintiff
Name Felice Pawelcyzk
Role Plaintiff
Name Mark Pawelcyzk
Role Plaintiff
Name Donald Poulin
Role Plaintiff
Name Nancy Poulin
Role Plaintiff
Name Amy Somerville
Role Plaintiff
Name Colleen Swart
Role Plaintiff
Name Steven Swart
Role Plaintiff
Name Mary Lou Thieling
Role Plaintiff
Name Stanley Zaremba
Role Plaintiff
Name Central Securities Corporation
Role Defendant
Name Metropolitan Property & Casualty Insurance Company
Role Defendant
Name Metropolitan Property and Casualty Insurance Company
Role Defendant
Name Middlesex Insurance Company
Role Defendant
Name Middlesex Mutual Assurance Co.
Role Defendant
Name NGM Ins Co
Role Defendant
Name National Surety Corp
Role Defendant
Name Nationwide General Ins Co
Role Defendant
Name Nationwide Mutual Fire Insurance Company
Role Defendant
Name New London County Mutual Insurance Company
Role Defendant
Name Encompass Indemnity Company
Role Defendant
Name Encompass Ins Co of Amer
Role Defendant
Name Farm Family Casualty Ins Co
Role Defendant
Name Federal Insurance Co
Role Defendant
Name Fireman's Fund Ins Co
Role Defendant
Name First American Property & Casualty Insurance Co
Role Defendant
Name Foremost Insurance Company Grand Rapids
Role Defendant
Name Foremost Property and Casualty Insurance Co.
Role Defendant
Name General Casualty Co of Wisconsin
Role Defendant
Name General Insurance Company Of Amercia
Role Defendant
Name Government Employees Insurance Co.
Role Defendant
Name Graphic Arts Mutual Co.
Role Defendant
Name Great Northern Ins Co
Role Defendant
Name Hanover Insurance Co
Role Defendant
Name Harleysville Worcester Ins Co
Role Defendant
Name Hartford Accident & Indemnity Co.
Role Defendant
Name Hartford Casualty Insurance Company
Role Defendant
Name Hartford Fire Insurance Co.
Role Defendant
Name Hartford Ins Co of the Southeast
Role Defendant
Name Hartford Insurance Company of the Midwest
Role Defendant
Name Hartford Underwriters Ins Co
Role Defendant
Name Hingham Mutual Fire Ins Co
Role Defendant
Name HOMESITE GROUP INCORPORATED
Role Defendant
Name Homesite Ins. Co.
Role Defendant
Name Horace Mann Ins Co
Role Defendant
Name IDS Property Casualty Ins Co
Role Defendant
Name Indemnity Ins Co of North America
Role Defendant
Name Insurance Co of North America
Role Defendant
Name INSURANCE SERVICES OFFICE, INC.
Role Defendant
Name Integon National Insurance Co
Role Defendant
Name KEMPER CORPORATION
Role Defendant
Name Kemper Independence Insurance Company
Role Defendant
Name LM Insurance Corp
Role Defendant
Name LMHC Massachusetts Holdings
Role Defendant
Name Liberty Insurance Holdings
Role Defendant
Name Liberty Mutual Agency Corporation
Role Defendant
Name Liberty Mutual Fire Ins. Co.
Role Defendant
Name LIBERTY MUTUAL GROUP INC.
Role Defendant
Name Liberty Mutual Holding Company
Role Defendant
Name Liberty Mutual Insurance Company
Role Defendant
Name Main Street America Group
Role Defendant
Name Massachusetts Bay Ins Co
Role Defendant
Name Massachusetts Homeland Ins. Co.
Role Defendant
Name Merastar Ins Co
Role Defendant
Name Meritplan Insurance Co
Role Defendant
Name METLIFE LLC
Role Defendant
Name Metropolitan Group Property & Casualty Ins Co
Role Defendant
Name OneBeacon Amer Ins Co
Role Defendant
Name Pacific Indemnity Co
Role Defendant
Name Pacific Specialty Insurance Company
Role Defendant
Name Patrons Mutual Insurance Copany of Connecticut
Role Defendant
Name Peerless Insurance Co.
Role Defendant
Name Pharmacists Mutual Insurance Co
Role Defendant
Name Plymouth Rock ComI c
Role Defendant
Name Praetorian Insurance Company
Role Defendant
Name Privilege Underwriter's Reciprocal Exch.
Role Defendant
Name Providence Mutual Fire Ins Co
Role Defendant
Name Quincy Mutual Fire Ins Co
Role Defendant
Name Republic Franklin Ins Co
Role Defendant
Name Safeco Corporation
Role Defendant
Name Safeco Insurance Company of America
Role Defendant
Name Sentinel Ins Co
Role Defendant
Name Sentry Insurance A Mutual Co
Role Defendant
Name Standard Fire Ins Co
Role Defendant
Name State Farm Fire & Casualty Co
Role Defendant
Name Stillwater Property and Casualty Insurance Co.
Role Defendant
Name Teachers Insurance Co
Role Defendant
Name The Allstate Corporation
Role Defendant
Name The Hanover Insurance Group
Role Defendant
Name The Travelers Companies
Role Defendant
Name Tower Insurance Company of New York
Role Defendant
Name Travelers Home & Marine Ins Co
Role Defendant
Name THE TRAVELERS INDEMNITY COMPANY OF AMERICA
Role Defendant
Name Travelers Personal Security Ins Co
Role Defendant
Name Trinity Universal Insurance Company
Role Defendant
Name Truck Insurance Exchange
Role Defendant
Name Twin City Fire Ins Co
Role Defendant
Name USAA Casualty Ins Co
Role Defendant
Name USAA General Indemnity Company
Role Defendant
Name Union Mutual Fire Insurance Company
Role Defendant
Name United Service Automobile Association
Role Defendant
Name Unitrin Direct Property & Casualty Co
Role Defendant
Name Unitrin Preferred Insurance Co.
Role Defendant
Name Universal North America Insurance Company
Role Defendant
Name Utica First Ins Co
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00133-0
Date 2017-04-06
Notes ORDER granting 332 Motion to Amend/Correct. See attached Order. Plaintiffs are directed to file the Substituted Third Amended Complaint, ECF No. 339-1.As Defendants request, ECF No. 340 4, Defendants shall file a responsive pleading thirty (30) days after new Defendants are served and have appeared in this matter. Signed by Judge Victor A. Bolden on 4/6/2017. (Chen, C.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00133-1
Date 2018-02-08
Notes ORDER. Plaintiffs' Motion for Leave to Amend, ECF No. 462. is GRANTED. The pending motions addressing the Substituted Third Amended Complaint are DISMISSED as moot. See Joint Mot. Dismiss, ECF No. 373; Joint Mot. Strike, ECF No. 375; Travelers Defs. Mot. Dismiss, ECF No. 377; Citizens Ins. Co. Mot. Dismiss., ECF No. 379; Bunker Hill Ins. Co. Mot. Dismiss, ECF No. 381; New London County Mutual Ins. Co. Mot. Dismiss, ECF No. 384; Trumbull Ins. Co. Mot. Dismiss, ECF No. 387; Allstate Ins. Co. Mot. Dismiss, ECF No. 391; Metropolitan Group Mot. Dismiss, ECF No. 394; Kemper Independence Ins. Co. Mot. Dismiss, ECF No. 397; Liberty Entities Mot. Dismiss, ECF No. 399; Homesite Ins. Co. Mot. Dismiss, ECF No. 401; Amica Ins. Co. Mot. Dismiss, ECF No. 403; State Farm Mot. Dismiss, ECF No. 405; State Farm Mot. Sever, ECF No. 407; Merrimack Mutual Fire Ins. Co. Mot. Dismiss, ECF No. 409; American Commerce Ins. Co. Mot. Dismiss, ECF No. 411; NGM Ins. Co. Mot. Dismiss, ECF No. 413; CSAA Fire and Casualty Ins. Co. Mot. Dismiss, ECF No. 415; Nationwide Property And Casualty Ins. Co. and Harleysville Preferred Ins. Co. Mot. Dismiss, ECF No. 416; Middlesex Mutual Assurance Co. Mot. Dismiss, ECF No. 420.Plaintiffs are directed to file the Fourth Amended Complaint on the docket by February 16, 2018. Defendants will have until April 6, 2018, to move to dismiss or otherwise respond to the Fourth Amended Complaint. Plaintiffs then will have until May 11, 2018, to respond to any motions to dismiss filed by Defendants and Defendants will have until June 1, 2018, to reply to any response filed by Plaintiffs to their motions to dismiss. Oral argument on any motions to dismiss filed will be held on Wednesday, June 27, 2018, at 10:00 a.m. in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT.. Signed by Judge Victor A. Bolden on 2/8/2018. (Giammatteo, J.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00133-2
Date 2018-10-19
Notes ORDER denying 498 Motion to Strike; granting in part and denying in part 499 Motion to Dismiss; granting in part and denying in part 502 Motion to Dismiss; granting in part and denying in part 505 Motion to Dismiss; granting in part and denying in part 508 Motion to Dismiss; granting in part and denying in part 509 Motion to Dismiss; granting in part and denying in part 510 Motion to Dismiss; granting in part and denying in part 512 Motion to Dismiss; granting 514 Motion to Dismiss; granting in part and denying in part 516 Motion to Dismiss; granting in part and denying in part 518 Motion to Dismiss; granting in part and denying in part 520 Motion to Dismiss; granting in part and denying in part 522 Motion to Dismiss; granting 524 Motion to Dismiss; granting in part and denying in part 526 Motion to Dismiss; granting in part and denying in part 528 Motion to Dismiss; granting in part and denying in part 530 Motion to Dismiss; granting in part and denying in part 533 Motion to Dismiss. Signed by Judge Victor A. Bolden on 10/19/18. (Ryan, Sarah)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00133-3
Date 2018-11-08
Notes Consistent with the Court's order granting Defendant Travelers Home and Marine Insurance Company's motion to correct, ECF No. 587, and the Court's order granting Certain Defendants' motion for order, ECF No. 588, the Court issues an amended ruling and order. Signed by Judge Victor A. Bolden on 11/08/18. (Ryan, Sarah)
View View File
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