Search icon

Minervino Billing Services, Inc.

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

Company Details

Entity Name: Minervino Billing Services, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 1977
Business ALEI: 0068985
Annual report due: 14 Dec 2025
Business address: 10 Research Pkwy, Wallingford, CT, 06492, United States
Mailing address: 10 Research Pkwy, Suite 100, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cnappi@profitecinc.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
Dorothy Minervino Officer 10 Research Pkwy, Suite 100, Wallingford, CT, 06492, United States

Agent

Name Role
LANG AND CORONA, P.C. Agent

History

Type Old value New value Date of change
Name change PROFITEC BILLING SERVICES, INC. Minervino Billing Services, Inc. 2024-01-08
Name change MOUNTAIN INTERNATIONAL CORPORATION PROFITEC BILLING SERVICES, INC. 2000-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046411 2024-12-12 - Annual Report Annual Report -
BF-0011086697 2024-03-14 - Annual Report Annual Report -
BF-0012522241 2024-01-08 2024-01-08 Name Change Amendment Certificate of Amendment -
BF-0010362505 2022-12-16 - Annual Report Annual Report 2022
BF-0010450642 2022-02-17 - Interim Notice Interim Notice -
BF-0010450657 2022-02-17 2022-02-17 Change of Agent Agent Change -
BF-0009829115 2021-12-14 - Annual Report Annual Report -
0007050667 2021-01-04 - Annual Report Annual Report 2020
0006694080 2019-12-11 - Annual Report Annual Report 2019
0006302302 2019-01-02 - Annual Report Annual Report 2018

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ACCU.TEL 73311054 1981-05-18 - -
Trademark image
Register Principal
Mark Type Service Mark
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 1983-09-23
Publication Date 1982-08-17

Mark Information

Mark Literal Elements ACCU.TEL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For Monitoring Business Telephone Usage and Recommending Methods to Improve Employee Efficiency in the Use of the Telephone
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Jul. 11, 1980
Use in Commerce Jul. 11, 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 Mountain International Corporation
Owner Address 300 Church St. Wallingford, CONNECTICUT UNITED STATES 06492
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Donald J. Hayes
Correspondent Name/Address DONALD J HAYES, HAYES & REINSMITH, ONE FINANCIAL PLZ, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1982-08-17 PUBLISHED FOR OPPOSITION
1983-09-23 ABANDONMENT - AFTER INTER PARTES DECISION
1982-08-03 NOTICE OF PUBLICATION
1982-07-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-02-05 NON-FINAL ACTION MAILED
1981-12-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-03-01
TRU-TEL 73203923 1979-02-15 1137619 1980-07-08
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-12-02
Date Cancelled 1986-12-02

Mark Information

Mark Literal Elements TRU-TEL
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 SERVICES IN THE COMPILATION AND ANALYSIS OF DATA REFLECTING TELEPHONE USAGE AND ACTIVITY IN A MULTI-TELEPHONE LING SYSTEM
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Feb. 01, 1978
Use in Commerce Feb. 01, 1978

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 MOUNTAIN INTERNATIONAL CORPORATION
Owner Address 111 FOUNDERS PLZ. EAST HARTFORD, CONNECTICUT UNITED STATES
Legal Entity Type CONNECTICUT CORPORA- TION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1986-12-02 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09
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