Search icon

DSI HOLDINGS, INC.

Company Details

Entity Name: DSI HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Aug 1977
Date of dissolution: 02 Jan 1998
Business ALEI: 0080329
Annual report due: 30 Aug 1996
Business address: 46 SOUTH BEACH DRIVE, ROWAYTON, CT, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
JAMES C LINVILLE Agent 61 BRUNSWICK AVE, MOOSUP, CT, 06354, United States 46 SOUTH BEACH RD, ROWAYTON, CT, 06853, United States

Officer

Name Role Business address Residence address
RICHARD HOKIN Officer 800 POST ROAD, DARIEN, CT, 06820, United States 25 SHIPWAY ROAD, DARIEN, CT, 06820, United States
JAMES C. LINVILLE Officer 46 SOUTH BEACH DRIVE, ROWAYTON, CT, 06853, United States 46 SOUTH BEACH RD., ROWAYTON, CT, 06835, United States
RALPH J. ELLIS Officer 20 MARINA DRIVE, THE LANDINGS, SKIDAWAY ISLAND, SAVANNAH, GA, 31411, United States 20 MARINA DRIVEDRIVE, THE LANDINGS, SKIDAWAY ISLAND, SHANNON, GA, 31411, United States

History

Type Old value New value Date of change
Name change DIMENSION SAILCLOTH, INC. DSI HOLDINGS, INC. 1991-01-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001788282 1998-01-02 1998-01-02 Dissolution Certificate of Dissolution No data
0001573398 1995-11-20 No data Annual Report Annual Report 1995
0000989333 1991-01-09 No data Amendment Amend Name No data
0000259844 1989-10-16 No data Change of Business Address Business Address Change No data
0000259842 1989-10-12 No data Merger Certificate of Merger No data
0000259843 1989-08-21 No data Change of Agent Address Agent Address Change No data
0000259841 1988-12-01 No data Reinstatement Certificate of Reinstatement No data
0000259840 1988-08-19 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0000259839 1988-03-04 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000259838 1981-03-09 No data Change of Agent Address Agent Address Change No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRI-PLY 73459731 1984-01-06 1311146 1984-12-25
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-10-02
Publication Date 1984-10-16
Date Cancelled 2005-10-02

Mark Information

Mark Literal Elements TRI-PLY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 25.03.02 - Backgrounds covered with other squares or rectangles

Goods and Services

For Cloth for Making Sails for Boats
International Class(es) 024 - Primary Class
U.S Class(es) 022, 024
Class Status SECTION 8 - CANCELLED
First Use Jan. 04, 1982
Use in Commerce Jan. 04, 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 Dimension Sailcloth, Inc.
Owner Address 861 Post Rd. Darien, CONNECTICUT UNITED STATES 06820
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Andrew Baum
Correspondent Name/Address ANDREW BAUM, NIMS, HOWES, COLLISON & ISNER, STE 3200, 500 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10110

Prosecution History

Date Description
2005-10-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-04-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1990-12-21 REGISTERED - SEC. 8 (6-YR) FILED
1984-12-25 REGISTERED-PRINCIPAL REGISTER
1984-10-16 PUBLISHED FOR OPPOSITION
1984-08-15 NOTICE OF PUBLICATION
1984-06-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-30 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102745452 0112000 1987-12-07 KENNEDY DRIVE, PUTNAM, CT, 06260
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1987-12-07
Case Closed 1987-12-07
2051100 0112000 1985-02-12 39 JEFFERSON ST, PUTNAM, CT, 06260
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-12
Case Closed 1985-02-14
10465276 0112000 1978-11-20 39 JEFFERSON STREET, Putnam, CT, 06260
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-20
Case Closed 1979-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-01-02
Abatement Due Date 1979-01-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-12-15
Abatement Due Date 1979-02-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-12-15
Abatement Due Date 1979-01-02
Nr Instances 1

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website