Search icon

SPRINTER SYSTEM INCORPORATED

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPRINTER SYSTEM INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Aug 1977
Date of dissolution: 05 Apr 1989
Business ALEI: 0070113
Mailing address: 21 THOMPSON RD, EAST WINDSOR, CT, 06088
Place of Formation: CONNECTICUT
Total authorized shares: 200

Links between entities

Type Company Name Company Number State
Headquarter of SPRINTER SYSTEM INCORPORATED, NEW YORK 446807 NEW YORK

Agent

Name Role Business address Residence address
MEDRIC H. PLEAU Agent 21 THOMPSON ROAD, EAST WINDSOR, CT, 06088, United States 20 LAWRENCE ST, ROCKVILLE, CT, 06066, United States

History

Type Old value New value Date of change
Name change SPRINTER SYSTEM OF AMERICA, LTD. SPRINTER SYSTEM INCORPORATED 1981-02-18
Name change SSA, INC. SPRINTER SYSTEM OF AMERICA, LTD. 1977-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000820899 1989-04-05 - Dissolution Certificate of Dissolution -
0000820898 1986-02-21 - Reinstatement Certificate of Reinstatement -
0000820897 1985-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000991090 1981-02-18 - Amendment Amend Name -
0000820901 1977-09-16 - First Report Organization and First Report -
0000821780 1977-08-31 - Merger Certificate of Merger -
0000991091 1977-08-31 - Amendment Amend Name -
0000821779 1977-08-08 - Business Formation Certificate of Incorporation -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPRINSEALER 73484619 1984-06-11 1331717 1985-04-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-10-08
Publication Date 1985-02-12
Date Cancelled 1991-10-08

Mark Information

Mark Literal Elements SPRINSEALER
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 an End Load Automatic Cartoner Packaging Machine
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use May 1978
Use in Commerce May 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 Sprinter System Incorporated
Owner Address 21 Thompson Rd. East Windsor, CONNECTICUT UNITED STATES 06088
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Michael D. Jaspan
Correspondent Name/Address KOENIG, RATNER AND MOTT PC, 6 E 43RD ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1991-10-08 CANCELLED SEC. 8 (6-YR)
1985-04-23 REGISTERED-PRINCIPAL REGISTER
1985-02-12 PUBLISHED FOR OPPOSITION
1985-01-31 NOTICE OF PUBLICATION
1985-01-03 NOTICE OF PUBLICATION
1984-12-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-20 EXAMINER'S AMENDMENT MAILED
1984-12-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-16
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