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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DIMENSION SAILCLOTH, INC. | DSI HOLDINGS, INC. | 1991-01-09 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRI-PLY | 73459731 | 1984-01-06 | 1311146 | 1984-12-25 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102745452 | 0112000 | 1987-12-07 | KENNEDY DRIVE, PUTNAM, CT, 06260 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2051100 | 0112000 | 1985-02-12 | 39 JEFFERSON ST, PUTNAM, CT, 06260 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10465276 | 0112000 | 1978-11-20 | 39 JEFFERSON STREET, Putnam, CT, 06260 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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