Search icon

WALLINGFORD PROPERTY HOLDINGS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALLINGFORD PROPERTY HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1946
Business ALEI: 0086180
Annual report due: 05 Mar 2026
Business address: 140 58TH STREET, BLDG: B, BROOKLYN, NY, 11220, United States
Mailing address: WALLINGFORD PROPERTY HOLDINGS, INC ATTN: FRED RAVIN 140 58TH ST, BLDG: B; SUITE 3C, BROOKLYN, NY, United States, 11220
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: fravin@uimgt.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WALLINGFORD PROPERTY HOLDINGS, INC., NEW YORK 232092 NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
FRED RAVIN Officer 140 58TH STREET, BLDG: B; SUITE 3C, BROOKLYN, NY, 11220, United States 11 VERONICA COURT, SMITHTOWN, NY, 11787, United States
STEPHEN KEMPF Officer 140 58TH STREET, BLDG: B; SUITE 3C, BROOKLYN, NY, 11220, United States 35 PROSPECT PARK WEST, BROOKLYN, NY, 11215, United States
CAROL CIKLIC Officer 140 58TH STREET, BLDG: B; SUITE 3C, BROOKLYN, NY, 11220, United States 166-16 24TH AVENUE, WHITESTONE, NY, 11357, United States

Director

Name Role Business address Residence address
ARTHUR L. CARTER Director 140 58TH STREET, BLDG B; SUITE 3C, BROOKLYN, NY, 11220, United States 2 EAST 67TH STREET, NEW YORK, NY, 10065, United States

History

Type Old value New value Date of change
Name change UNIMAX SWITCH CORPORATION WALLINGFORD PROPERTY HOLDINGS, INC. 1986-06-27
Name change UNITED MANUFACTURING COMPANY THE UNIMAX SWITCH CORPORATION 1961-08-21
Name change UNADCO MANUFACTURING COMPANY THE UNITED MANUFACTURING COMPANY THE 1949-02-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904380 2025-02-03 - Annual Report Annual Report -
BF-0012044595 2024-02-05 - Annual Report Annual Report -
BF-0011078910 2023-02-20 - Annual Report Annual Report -
BF-0010233125 2022-03-22 - Annual Report Annual Report 2022
0007163711 2021-02-16 - Annual Report Annual Report 2021
0006757092 2020-02-14 - Annual Report Annual Report 2020
0006381550 2019-02-13 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006052017 2018-02-02 - Annual Report Annual Report 2018
0005764212 2017-02-08 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STATUS SYMBOLS 73206695 1979-03-09 1136662 1980-06-03
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 2001-06-09
Publication Date 1980-03-04
Date Cancelled 2001-06-09

Mark Information

Mark Literal Elements STATUS SYMBOLS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LIGHTED ELECTRICAL PUSH BUTTON SWITCHES, UNLIGHTED ELECTRICAL PUSH BUTTON SWITCHES, KEY-OPERATED ELECTRICAL SWITCHES AND LIGHTED INDICATORS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jan. 31, 1979
Use in Commerce Jan. 31, 1979

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 UNIMAX SWITCH CORPORATION
Owner Address IVES RD. WALLINGFORD, CONNECTICUT UNITED STATES 06492
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address BERNARD MALINA, MALINA & WOLSON, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2001-06-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-01-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-10-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-01-21
UNIMAX 72351850 1970-02-19 902117 1970-11-10
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 UNIMAX
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 ELECTRICAL SWITCHES OF VARIOUS TYPES-NAMELY, PUSHBUTTON, TOGGLE, ROCKER, ILLUMINATED, ROTARY, FOOT, PROXIMITY, REED, STEPPING, THUMBWHEEL, THERMAL, PRESSURE; LIGHTED INDICATORS; SWITCH AND RELAY COMBINATIONS, AND ELECTRIC CONTROL PANELS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 23, 1946
Use in Commerce Dec. 23, 1946

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 UNIMAX SWITCH CORPORATION
Owner Address WALLINGFORD, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29
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