Search icon

FKI INDUSTRIES INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FKI INDUSTRIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Mar 1914
Branch of: FKI INDUSTRIES INC., NEW YORK (Company Number 31035)
Business ALEI: 0081449
Annual report due: 27 Mar 2013
Business address: 425 POST ROAD, FAIRFIELD, CT, 06824
Mailing address: 2077 CONVENTION CENTER CONCOURSE SUITE 175, COLLEGE PARK, GA, 30337
ZIP code: 06824
County: Fairfield
Place of Formation: NEW YORK
E-Mail: Andrea.Thompson@melroseplc.net

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address
JAMES SLATTERY Officer 2077 CONVENTION CENTER CONCOURSE, SUITE 175, COLLEGE PARK, GA, 30337, United States
MATT NOZEMACK Officer 2077 CONVENTION CENTER CONCOURSE, SUITE 175, COLLEGE PARK, GA, 30337, United States

History

Type Old value New value Date of change
Name change BABCOCK INDUSTRIES INC. FKI INDUSTRIES INC. 1993-04-16
Name change ACCO BABCOCK INC. BABCOCK INDUSTRIES INC. 1987-10-14
Name change ACCO INDUSTRIES INC. ACCO BABCOCK INC. 1982-10-26
Name change AMERICAN CHAIN & CABLE COMPANY, INC. ACCO INDUSTRIES INC. 1979-04-26
Name change AMERICAN CHAIN CO. INC. AMERICAN CHAIN & CABLE COMPANY, INC. 1937-01-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011025030 2022-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010659718 2022-06-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004532240 2012-02-27 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004331539 2011-03-07 - Annual Report Annual Report 2011
0004161482 2010-03-30 - Annual Report Annual Report 2010
0003920386 2009-03-30 - Annual Report Annual Report 2009
0003669275 2008-03-24 - Annual Report Annual Report 2008
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003421764 2007-03-27 - Annual Report Annual Report 2007

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CRES-FLIGHT 72447630 1973-02-02 1007583 1975-03-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-12-31

Mark Information

Mark Literal Elements CRES-FLIGHT
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 CONTINUOUS NON-CIRCULAR FLAT-TOP LUGGAGE CONVEYORS AND PARTS THEREOF
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 20, 1969
Use in Commerce Mar. 01, 1970

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 FKI INDUSTRIES, INC.
Owner Address 425 POST ROAD FAIRFIELD, CONNECTICUT UNITED STATES 06430
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name STEVEN D. GILLIAM
Fax 859-224-1399
Phone 859-223-3400
Correspondent e-mail TESTOCKWELL@STOCKWELL-LAW.COM
Correspondent Name/Address TODD E STOCKWELL, STOCKWELL & ASSOCIATES PSC, STE 201 861 CORPORATE DR, LEXINGTON, KENTUCKY UNITED STATES 40503-5434
Correspondent e-mail Authorized No

Prosecution History

Date Description
2005-12-31 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2002-05-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-04-17 PAPER RECEIVED
1996-02-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-05-30 POST REGISTRATION ACTION MAILED - SEC. 9
1995-03-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1995-03-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-06-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10517134 0112000 1980-06-20 875 BRIDGEPORT AVE, Shelton, CT, 06484
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-09-30
Case Closed 1981-09-14

Related Activity

Type Complaint
Activity Nr 320126766
Type Referral
Activity Nr 909007924

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1980-10-24
Abatement Due Date 1980-11-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1980-10-24
Abatement Due Date 1980-11-10
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1980-11-18
Abatement Due Date 1981-08-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1980-11-18
Abatement Due Date 1981-08-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1980-10-24
Abatement Due Date 1980-10-27
Nr Instances 1
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