Search icon

KAMAN CORPORATION

Headquarter

Company Details

Entity Name: KAMAN CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1945
Business ALEI: 0080770
Annual report due: 13 Dec 2025
NAICS code: 336413 - Other Aircraft Parts and Auxiliary Equipment Manufacturing
Business address: 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States
Mailing address: 1332 BLUE HILLS AVENUE P.O. BOX 1, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: govdocs@unitedagentgroup.com

Links between entities

Type Company Name Company Number State
Subsidiary K-MAX Corporation, CONNECTICUT 0543389 CONNECTICUT
Subsidiary Kaman X Corporation, CONNECTICUT 0157398 CONNECTICUT
Subsidiary Kamatics Corporation, CONNECTICUT 0025897 CONNECTICUT
Headquarter of KAMAN CORPORATION, NEW YORK 353148 NEW YORK
Headquarter of KAMAN CORPORATION, NEW YORK 354280 NEW YORK
Headquarter of KAMAN CORPORATION, NEW YORK 390365 NEW YORK
Headquarter of KAMAN CORPORATION, NEW YORK 1322300 NEW YORK
Headquarter of KAMAN CORPORATION, NEW YORK 1364074 NEW YORK
Subsidiary Kaman Aerospace Group, Inc., CONNECTICUT 0071872 CONNECTICUT
Subsidiary Kaman Precision Products, Inc., FLORIDA P02000063498 FLORIDA
Headquarter of KAMAN CORPORATION, FLORIDA F20000003742 FLORIDA
Headquarter of KAMAN CORPORATION, ILLINOIS CORP_73763355 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SCEEGJW7XZE5 2024-11-20 1332, BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, 5302, USA 1332 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, 5302, USA

Business Information

URL http://www.kaman.com/
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-11-23
Initial Registration Date 2001-02-26
Entity Start Date 1945-12-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336411, 336413, 423830, 425120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID GEICK
Address 1332 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, USA
Government Business
Title PRIMARY POC
Name JEANNE YOUNG
Address 1332 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003YK076OLTEQF95 0080770 US-CT GENERAL ACTIVE 1945-12-13

Addresses

Legal C/O UNITED AGENT GROUP INC., 6 LANDMARK SQUARE, 4TH FLOOR, STAMFORD, US-CT, US, 06901
Headquarters 1332 Blue Hills Avenue, Bloomfield, US-CT, US, 06002

Registration details

Registration Date 2013-01-08
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0080770

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAMAN CORPORATION 401K PLAN 2012 060613548 2013-10-10 KAMAN CORPORATION 4388
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1981-08-01
Business code 336410
Sponsor’s telephone number 8602437368
Plan sponsor’s mailing address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
Plan sponsor’s address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

Administrator’s EIN 060613548
Plan administrator’s name KAMAN CORPORATION
Plan administrator’s address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602437368

Number of participants as of the end of the plan year

Active participants 4085
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 912
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 4682
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 142

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing GREGORY TROY
Valid signature Filed with authorized/valid electronic signature
KAMAN CORPORATION 401(K) PLAN 2011 060613548 2012-10-10 KAMAN CORPORATION 4123
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1981-08-01
Business code 336410
Sponsor’s telephone number 8602437358
Plan sponsor’s mailing address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
Plan sponsor’s address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

Administrator’s EIN 060613548
Plan administrator’s name KAMAN CORPORATION
Plan administrator’s address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602437358

Number of participants as of the end of the plan year

Active participants 3557
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 818
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 3997
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 140

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing GREGORY TROY
Valid signature Filed with authorized/valid electronic signature
KAMAN CORPORATION THRIFT & RETIREMENT PLAN 2009 060613548 2010-10-14 KAMAN CORPORATION 4025
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1981-08-01
Business code 336410
Sponsor’s telephone number 8602437098
Plan sponsor’s mailing address P O BOX 1, BLOOMFIELD, CT, 060020001
Plan sponsor’s address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 060020001

Plan administrator’s name and address

Administrator’s EIN 060613548
Plan administrator’s name KAMAN CORPORATION
Plan administrator’s address P O BOX 1, BLOOMFIELD, CT, 060020001
Administrator’s telephone number 8602437098

Number of participants as of the end of the plan year

Active participants 3076
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 765
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 3565
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 161

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing LOWELL J. HILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing LOWELL J. HILL
Valid signature Filed with authorized/valid electronic signature
KAMAN CORPORATION EMPLOYEES' PENSION PLAN 2009 060613548 2010-09-01 KAMAN CORPORATION 8465
File View Page
Three-digit plan number (PN) 008
Effective date of plan 1954-12-20
Business code 336410
Sponsor’s telephone number 8602437098
Plan sponsor’s mailing address P O BOX 1, BLOOMFIELD, CT, 060020001
Plan sponsor’s address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 060020001

Plan administrator’s name and address

Administrator’s EIN 060944087
Plan administrator’s name KAMAN CORPORATION PENSION PLAN ADMINISTRATIVE COMMITTEE
Plan administrator’s address BLUE HILLS AVENUE, PO BOX 1, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602437098

Number of participants as of the end of the plan year

Active participants 2698
Retired or separated participants receiving benefits 2208
Other retired or separated participants entitled to future benefits 2891
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 423
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 181

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing LOWELL J. HILL, VICE PRESIDENT H R
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-01
Name of individual signing LOWELL J. HILL, VICE PRESIDENT H R
Valid signature Filed with authorized/valid electronic signature
GROUP LIFE HOSPITAL AND MEDICAL PROGRAM 2009 060613548 2010-08-10 KAMAN CORPORATION 3649
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1951-10-24
Business code 336410
Sponsor’s telephone number 8602437098
Plan sponsor’s mailing address P.O BOX 1, BLOOMFIELD, CT, 06002
Plan sponsor’s address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

Administrator’s EIN 060613548
Plan administrator’s name KAMAN CORPORATION
Plan administrator’s address P.O BOX 1, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602437098

Number of participants as of the end of the plan year

Active participants 3281
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing LOWELL J. HILL, VP HUMAN RESOURCES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-09
Name of individual signing LOWELL J. HILL, VP HUMAN RESOURCES
Valid signature Filed with authorized/valid electronic signature
TRAVEL ACCIDENT INSURANCE 2009 060613548 2010-08-10 KAMAN CORPORATION 3649
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1968-01-28
Business code 336410
Sponsor’s telephone number 8602437098
Plan sponsor’s mailing address P.O BOX 1, BLOOMFIELD, CT, 060020001
Plan sponsor’s address 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 060020001

Plan administrator’s name and address

Administrator’s EIN 060613548
Plan administrator’s name KAMAN CORPORATION
Plan administrator’s address P.O BOX 1, BLOOMFIELD, CT, 060020001
Administrator’s telephone number 8602437098

Number of participants as of the end of the plan year

Active participants 3281
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing LOWELL J. HILL, VP HUMAN RESOURCES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-09
Name of individual signing LOWELL J. HILL, VP HUMAN RESOURCES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Business address Residence address
Joseph Salsbury Officer 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States C/O POMPERAUG HIGH SCHOOL 234 JUDD RD, SOUTHBURY, CT, 06488, United States
Danny Lee Officer 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States
Ross Sealfon Officer 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States

Director

Name Role Business address Residence address
Joseph Salsbury Director 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States C/O POMPERAUG HIGH SCHOOL 234 JUDD RD, SOUTHBURY, CT, 06488, United States
Ross Sealfon Director 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States 1332 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SR.00011SR Supplemental Responder ACTIVE CURRENT 2019-02-20 2024-01-01 2024-12-31

History

Type Old value New value Date of change
Name change KAMAN AIRCRAFT CORPORATION (ALIAS) KAMAN CORPORATION 1967-03-31
Name change KAMAN AIRCRAFT CORPORATION, THE KAMAN AIRCRAFT CORPORATION (ALIAS) 1962-04-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048634 2024-11-25 No data Annual Report Annual Report No data
BF-0012650936 2024-05-29 2024-05-29 Change of Agent Agent Change No data
BF-0012614217 2024-04-19 2024-04-19 Merger Certificate of Merger No data
BF-0012614238 2024-04-19 2024-04-19 Amendment Certificate of Amendment No data
BF-0012600419 2024-04-05 2024-04-05 Corrected Report Corrected Report No data
BF-0012559690 2024-02-21 2024-02-21 Certificate of Correction Certificate of Correction No data
BF-0011076819 2023-11-13 No data Annual Report Annual Report No data
BF-0010376224 2022-11-14 No data Annual Report Annual Report 2022
BF-0009827525 2021-12-06 No data Annual Report Annual Report No data
0007021753 2020-11-18 No data Annual Report Annual Report 2020

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPRMM109PPE35 2009-01-05 2009-04-15 2009-04-15
Unique Award Key CONT_AWD_SPRMM109PPE35_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12458.88
Current Award Amount 12458.88
Potential Award Amount 12458.88

Description

Title DLA REQUIREMENT
NAICS Code 332991: BALL AND ROLLER BEARING MANUFACTURING
Product and Service Codes 3130: BEARINGS, MOUNTED

Recipient Details

Recipient KAMAN CORP
UEI SCEEGJW7XZE5
Legacy DUNS 001155225
Recipient Address 1332 BLUE HILLS AVE, BLOOMFIELD, HARTFORD, CONNECTICUT, 060025302, UNITED STATES

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
URELITE 73187764 1978-10-02 1143313 1980-12-16
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 1987-05-01
Publication Date 1980-06-24
Date Cancelled 1987-05-01

Mark Information

Mark Literal Elements URELITE
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 Molded Plastic Body for Guitars and Other Parts Thereof
International Class(es) 015 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
First Use Sep. 14, 1978
Use in Commerce Sep. 14, 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 KAMAN CORPORATION
Owner Address OLD WINDSOR RD. BLOOMFIELD, CONNECTICUT UNITED STATES 06002
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name McCormick, Paulding & Huber
Correspondent Name/Address MCCORMICK, PAULDING & HUBER, 101 PEARL ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1987-05-01 CANCELLED SEC. 8 (6-YR)
1980-12-16 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
KAMAN BAR 73173478 1978-06-07 1127487 1979-12-11
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 1986-05-23
Date Cancelled 1986-05-23

Mark Information

Mark Literal Elements KAMAN BAR
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 STIFFENERS FOR INCORPORATION INTO THE NECKS OF GUITARS AND OTHER STRINGED INSTRUMENTS TO REDUCE NECK DEFLECTION UNDER LOAD
International Class(es) 015 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1978
Use in Commerce Jun. 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 KAMAN CORPORATION
Owner Address OLD WINDSOR RD. BLOOMFIELD, CONNECTICUT UNITED STATES 06002
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1986-05-23 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09
KAMAN 73090565 1976-06-16 1122316 1979-07-17
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 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements KAMAN
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 MUSICAL INSTRUMENTS-NAMELY, ACCORDIONS, AFUCHES, ZITHERS, BANJOS, BARITONE HORNS, BASS VIOLINS, BELLS, BUGLES, CASTANETS, CELLOS, CHIMES, CLARINETS, CLAVES, CONCERTINAS, CORNETS, CROTALES, CYMBALS, DRUMS, ELECTRIC STRING BASSES, FIFES, FLUTES, FLUTOPHONES, FRENCH HORNS, GLOCKENSPIELS, GONGS, GUIROS, GUITARS, HARMONICAS, JAW HARPS, KAZOOS, LYRAS, MANDOLINS, MARACAS, MARIMBAS, MELODICAS, MUSICAL SPOONS, OCARINOS, PIANOS, RECORDERS, SAXOPHONES, SOUND EFFECT DEVICES, TAMBOURINES, TEMPLE BLOCKS, TONETTES, TRIANGLES, TROMBONES, TRUMPETS, UKULELES, VIBRAPHONES, VIOLAS, VIOLINS, WHISTLES, WOOD BLOCKS, XYLOPHONES; PARTS FOR SAID INSTRUMENTS; AND ACCESSORIES-NAMELY, BATONS, BEATERS, BOWS, CAPOS, DRUM BRUSHES, DRUM PRACTICE PADS, DRUM STICKS, HI-HAT PEDALS, INSTRUMENT BAGS, INSTRUMENT CASES, INSTRUMENT COVERS, INSTRUMENT HOLDERS, INSTRUMENT STRAPS AND CORDS, LYRES, MALLETS, MUFFLERS, MUTES, PICKS, PITCH PIPES, AND TUNING FORKS
International Class(es) 015 - Primary Class
U.S Class(es) 036
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1976
Use in Commerce Jun. 01, 1976

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 KAMAN CORPORATION
Owner Address 1332 BLUE HILLS AVENUE BLOOMFIELD, CONNECTICUT UNITED STATES 06002
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name John C. Linderman
Docket Number 0027C-0908
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@ip-lawyers.com
Fax 860.527.0464
Phone 860.549.5290
Correspondent e-mail tmdocket@ip-lawyers.com
Correspondent Name/Address John C. Linderman, MCCORMICK PAULDING & HUBER LLP, CITYPLACE II, 185 ASYLUM ST, HARTFORD, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2018-07-17 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-12-05 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-09-29 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-09-30 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-09-23 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-07-24 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2009-07-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-07-23 ASSIGNED TO PARALEGAL
2009-07-13 TEAS SECTION 8 & 9 RECEIVED
2009-02-11 REVIEW OF CORRESPONDENCE COMPLETE
2009-02-02 PAPER RECEIVED
2008-01-30 CASE FILE IN TICRS
2007-12-19 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
1999-11-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-11-17 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
1999-05-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1985-02-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-09-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2009-07-24
KAMAN 73066189 1975-10-17 1050998 1976-10-19
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-04-27

Mark Information

Mark Literal Elements KAMAN
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 DISTRIBUTORSHIP SERVICES IN THE FIELD OF BEARINGS AND INDUSTRIAL SUPPLIES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
First Use Aug. 01, 1975
Use in Commerce Aug. 01, 1975

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 KAMAN CORPORATION
Owner Address 1332 BLUE HILLS AVENUE BLOOMFIELD, CONNECTICUT UNITED STATES 06002
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name John C. Linderman
Docket Number 0027B-0509
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@ip-lawyers.com
Fax 860-527-0464
Phone 860-549-5290
Correspondent e-mail tmdocket@ip-lawyers.com
Correspondent Name/Address John C. Linderman, McCormick, Paulding & Huber, 185 Asylum Street, CityPlace II, Hartford, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-04-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2020-10-07 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2019-10-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2019-09-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2019-09-04 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2017-04-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-04-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-04-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-04-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-03-03 TEAS SECTION 8 & 9 RECEIVED
2017-02-22 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2015-10-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-12-05 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-09-29 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-09-30 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-09-23 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-11-05 CASE FILE IN TICRS
2007-06-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-12-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-12-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-12-18 ASSIGNED TO PARALEGAL
2006-10-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-10-16 TEAS SECTION 8 & 9 RECEIVED
1996-10-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-08-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-03-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-04-27
KARAMITE 72325663 1969-04-28 889033 1970-04-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements KARAMITE
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 CERAMIC BALLS, SOLD AS COMPONENT PARTS OF MACHINE BEARINGS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 25, 1969
Use in Commerce Mar. 25, 1969

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 KAMAN CORPORATION
Owner Address OLD WINDSOR ROAD BLOOMFIELD, CONNECTICUT UNITED STATES 06002
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-19
DAVI 72253765 1966-09-02 837079 1967-10-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-23

Mark Information

Mark Literal Elements DAVI
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 VIBRATION ISOLATORS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 07, 1965
Use in Commerce Oct. 07, 1965

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 KAMAN CORPORATION
Owner Address OLD WINDSOR ROAD BLOOMFIELD, CONNECTICUT UNITED STATES 06002
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1989-01-23 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344428511 0111500 2019-11-05 217 SMITH STREET, MIDDLETOWN, CT, 06457
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-11-05
Case Closed 2020-01-21

Related Activity

Type Referral
Activity Nr 1514086
Health Yes
342051448 0111500 2017-01-19 217 SMITH STREET, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-01-19
Emphasis N: CHROME6, L: EISAOF, N: LEAD
Case Closed 2017-08-04

Related Activity

Type Complaint
Activity Nr 1171643
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2017-05-15
Abatement Due Date 2017-08-01
Current Penalty 5070.0
Initial Penalty 7243.0
Final Order 2017-06-16
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: Legacy and JPF Cells, Potting Mixing, and Wash Room: An evaluation of all current and potential respiratory hazards in the workplace, such as, but not limited to, Acetone, Epoxy, Potting Mixture, Trichloroethylene and Isopropyl Alcohol was not conducted.
Citation ID 01002
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2017-05-15
Abatement Due Date 2017-06-30
Current Penalty 0.0
Initial Penalty 5432.0
Final Order 2017-06-16
Nr Instances 2
Nr Exposed 40
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes. JPF and Legacy Cells: Employees working with hazards chemicals such as, but not limited to, Potting, Epoxy, Trichloroethylene, Isopropyl Alcohol, and Acetone, were not provided the appropriate hand protection when handling these chemicals.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-05-15
Abatement Due Date 2017-06-30
Current Penalty 5070.0
Initial Penalty 7243.0
Final Order 2017-06-16
Nr Instances 5
Nr Exposed 30
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Facility: A written hazard communications program was not developed and implemented that met the criteria specified in 29 CFR1910.1200(f), (g) and (h) in that topics such as but not limited to pictograms, signal words, product identification, hazard statements, precautionary statements.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2017-05-15
Abatement Due Date 2017-06-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-16
Nr Instances 5
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s). Facility: The most current Safety Data Sheets (SDSs) that met the requirements of Global Harmonization 2012, for each hazardous chemical used in the workplace was not maintained in the workplace.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-05-15
Abatement Due Date 2017-06-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-16
Nr Instances 2
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Facility: Each employee required to work with, around, and handle chemicals such as (but not limited to) Isopropyl Alcohol, Epoxy, Potting Mixtures, Welding, Soldering, and/or Trichloroethylene was not provided with effective information and training on the hazardous products and chemicals at the time of their initial assignment and whenever a new hazard was introduced into the work area.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2017-05-15
Abatement Due Date 2017-06-02
Current Penalty 700.0
Initial Penalty 1000.0
Final Order 2017-06-16
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. Facility: The OSHA 300A for the calendar year 2016 was not posted by February 1, 2017.

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website