Search icon

SAFEWAY PRODUCTS INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAFEWAY PRODUCTS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1969
Business ALEI: 0087565
Annual report due: 07 Jul 2025
Business address: 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States
Mailing address: 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, United States, 28217
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jennifer.boivin@collins.com

Industry & Business Activity

NAICS

541715 Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology)

This U.S. industry comprises establishments primarily engaged in conducting research and experimental development (except nanotechnology and biotechnology research and experimental development) in the physical, engineering, and life sciences, such as agriculture, electronics, environmental, biology, botany, computers, chemistry, food, fisheries, forests, geology, health, mathematics, medicine, oceanography, pharmacy, physics, veterinary, and other allied subjects. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Nicola Di Rubba Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 870 Winter Street, Waltham, MA, 02451, United States
Stephen Marinan Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 870 Winter Street, Waltham, MA, 02451, United States
Bryan Fournier Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States
David E. Hall Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States
Anthony Vallera Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 870 Winter Street, Waltham, MA, 02451, United States
Jennifer M. Boivin Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States
Marc Yoon Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 870 Winter Street, Waltham, MA, 02451, United States
Holly Moore Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States
Jennifer Gulianello Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States
Edward F. McHugh Officer 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States

Director

Name Role Business address Residence address
Christopher Gaudet Director 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 870 Winter Street, Waltham, MA, 02451, United States
Andrew W. Caso Director 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States
Naadia Bhatti Director 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States 2730 WEST TYVOLA ROAD FOUR COLISEUM CENTRE, CHARLOTTE, NC, 28217, United States

History

Type Old value New value Date of change
Name change SAFEWAY HEAT ELEMENTS, INC. SAFEWAY PRODUCTS INC. 1971-02-16
Name change RAYMOND-SAFEWAY, INC. SAFEWAY HEAT ELEMENTS, INC. 1969-07-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273340 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012044718 2024-06-11 - Annual Report Annual Report -
BF-0011077310 2023-06-08 - Annual Report Annual Report -
BF-0010356134 2022-07-18 - Annual Report Annual Report 2022
BF-0009761289 2021-07-07 - Annual Report Annual Report -
0006940567 2020-07-03 - Annual Report Annual Report 2020
0006573445 2019-06-11 - Annual Report Annual Report 2019
0006193737 2018-06-04 - Annual Report Annual Report 2018
0005867889 2017-06-14 - Annual Report Annual Report 2017
0005583927 2016-06-09 - Annual Report Annual Report 2016

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SAFEWAY 73440381 1983-08-22 1292089 1984-08-28
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 1991-01-10
Publication Date 1984-06-05
Date Cancelled 1991-01-10

Mark Information

Mark Literal Elements SAFEWAY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.05.01 - Sun, rising or setting (partially exposed or partially obstructed); Sunrise, 26.17.02 - Bands, wavy; Bars, wavy; Lines, wavy; Wavy line(s), band(s) or bar(s)

Goods and Services

For Electric Waterbed Heaters and Control Therefor, Sold as a Unit
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Jun. 1980
Use in Commerce Jun. 1980

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 Safeway Products Inc.
Owner Address 440 Middlefield St. Middletown, CONNECTICUT UNITED STATES 06457
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name David S. Fishman
Correspondent Name/Address DAVID S FISHMAN, 1101 KENNEDY RD, WINDSOR, CONNECTICUT UNITED STATES 06095

Prosecution History

Date Description
1991-01-10 CANCELLED SEC. 8 (6-YR)
1984-08-28 REGISTERED-PRINCIPAL REGISTER
1984-06-05 PUBLISHED FOR OPPOSITION
1984-04-11 NOTICE OF PUBLICATION
1984-02-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-21 EXAMINER'S AMENDMENT MAILED
1984-02-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-29
COMFORTIME 100 73371713 1982-06-25 1266939 1984-02-14
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 1990-06-01
Publication Date 1983-11-22
Date Cancelled 1990-06-01

Mark Information

Mark Literal Elements COMFORTIME 100
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 Solid State Waterbed Comfort Control Systems-Namely, Waterbed Heaters, Temperature Control and Clock All Sold as a Unit
International Class(es) 009 - Primary Class
U.S Class(es) 026, 027, 034
Class Status SECTION 8 - CANCELLED
First Use Apr. 15, 1982
Use in Commerce Apr. 15, 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 Safeway Products Inc.
Owner Address 440 Middlefield St. Middletown, CONNECTICUT UNITED STATES 06457
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name David S. Fishman
Correspondent Name/Address DAVID S FISHMAN, CHAPIN, NEAL, DEMPSEY, FISHMAN & DIONNE, MIDWAY OFFICE PARK, 1101 KENNEDY RD, WINDSOR, CONNECTICUT UNITED STATES 06095

Prosecution History

Date Description
1990-06-01 CANCELLED SEC. 8 (6-YR)
1983-11-22 PUBLISHED FOR OPPOSITION
1984-02-14 REGISTERED-PRINCIPAL REGISTER
1983-11-22 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-10-11 NOTICE OF PUBLICATION
1983-08-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-08 EXAMINER'S AMENDMENT MAILED
1983-01-18 NON-FINAL ACTION MAILED
1983-01-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
AQUALUX 73346956 1982-01-25 1246310 1983-07-26
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 1989-11-09
Publication Date 1982-09-07
Date Cancelled 1989-11-09

Mark Information

Mark Literal Elements AQUALUX
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 Waterbed Heaters and Controls Therefor, Sold as a Unit
International Class(es) 011 - Primary Class
U.S Class(es) 026, 034
Class Status SECTION 8 - CANCELLED
First Use Jul. 01, 1979
Use in Commerce Jul. 01, 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 Safeway Products Inc.
Owner Address 440 Middlefield St. Middletown, CONNECTICUT UNITED STATES 06457
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Roger A. Van Kirk
Correspondent Name/Address ROGER A VAN KIRK, FISHMAN AND VAN KIRK, 111 FOUNDERS PLZ, EAST HARTFORD, CONNECTICUT UNITED STATES 06108

Prosecution History

Date Description
1989-11-09 CANCELLED SEC. 8 (6-YR)
1983-07-26 REGISTERED-PRINCIPAL REGISTER
1982-09-07 PUBLISHED FOR OPPOSITION
1983-07-26 REGISTERED-PRINCIPAL REGISTER
1982-07-27 NOTICE OF PUBLICATION
1982-07-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-06-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
DREAM HEAT 73339628 1981-12-02 1215697 1982-11-09
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 1989-04-24
Publication Date 1982-08-17
Date Cancelled 1989-04-24

Mark Information

Mark Literal Elements DREAM HEAT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.06 - Advertising, skywriting; Clouds; Fog, 06.03.03 - Ocean; Ripples (multiple waves); Waves, open sea (multiple waves), 26.17.02 - Bands, wavy; Bars, wavy; Lines, wavy; Wavy line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal

Goods and Services

For Waterbed Heaters
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Oct. 20, 1981
Use in Commerce Oct. 20, 1981

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 Safeway Products Inc.
Owner Address 440 Middlefield St. Middletown, CONNECTICUT UNITED STATES 06457
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name David S. Fishman
Correspondent Name/Address DAVID S FISHMAN, 111 FOUNDERS PLZ, EAST HARTFORD, CONNECTICUT UNITED STATES 06108

Prosecution History

Date Description
1989-04-24 CANCELLED SEC. 8 (6-YR)
1982-11-09 REGISTERED-PRINCIPAL REGISTER
1982-08-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
DREAM HEAT 73338946 1981-11-25 1215696 1982-11-09
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 1989-04-24
Publication Date 1982-08-17
Date Cancelled 1989-04-24

Mark Information

Mark Literal Elements DREAM HEAT
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 Waterbed Heaters
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Oct. 20, 1981
Use in Commerce Oct. 20, 1981

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 Safeway Products Inc.
Owner Address 440 Middlefield St. Middletown, CONNECTICUT UNITED STATES 06457
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Roger A. Van Kirk
Correspondent Name/Address ROGER A VAN KIRK, 111 FOUNDERS PLZ, EAST HARTFORD, CONNECTICUT UNITED STATES 06108

Prosecution History

Date Description
1989-04-24 CANCELLED SEC. 8 (6-YR)
1982-11-09 REGISTERED-PRINCIPAL REGISTER
1982-08-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
COMPUT-A-TEMP 73069934 1975-11-24 1066636 1977-05-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-03-09

Mark Information

Mark Literal Elements COMPUT-A-TEMP
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 SOLID STATE ELECTRONIC WATERBED TEMPERATURE CONTROL
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status EXPIRED
First Use Sep. 23, 1974
Use in Commerce Sep. 23, 1974

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 SAFEWAY PRODUCTS INC.
Owner Address 440 MIDDLEFIELD ST. MIDDLETOWN, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1998-03-09 EXPIRED SEC. 9
1983-05-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
COZY-LEGS 73043581 1975-02-06 1029999 1976-01-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-10-21

Mark Information

Mark Literal Elements COZY-LEGS
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 RADIANT HEATING PANELS FOR MOUNTING ON A DESK OR POSITIONING ON A SUPPORT SURFACE
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status EXPIRED
First Use Oct. 19, 1974
Use in Commerce Oct. 1974

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 SAFEWAY PRODUCTS INC.
Owner Address 440 MIDDLEFIELD ST. MIDDLETOWN, CONN.
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1996-10-21 EXPIRED SEC. 9
1982-03-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
COZY-LEGS 73040296 1974-12-23 1029998 1976-01-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-10-21

Mark Information

Mark Literal Elements COZY-LEGS
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 RADIANT HEATING PANELS FOR MOUNTING ON A DESK OR POSITIONING ON A SUPPORT SURFACE
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status EXPIRED
First Use Oct. 19, 1974
Use in Commerce Oct. 19, 1974

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 SAFEWAY PRODUCTS INC.
Owner Address 440 MIDDLEFIELD ST. MIDDLETOWN, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1996-10-21 EXPIRED SEC. 9
1982-03-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
THIN-HEET 73038909 1974-12-06 1037807 1976-04-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-01-20

Mark Information

Mark Literal Elements THIN-HEET
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 HEATING ELEMENTS FOR HEATING AND COOKING
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status EXPIRED
First Use Jun. 1973
Use in Commerce Jun. 1973

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 SAFEWAY PRODUCTS INC.
Owner Address 440 MIDDLEFIELD ST. MIDDLETON, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1997-01-20 EXPIRED SEC. 9
1982-03-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
SAFEWAY 72460197 1973-06-14 1047412 1976-08-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-06-10

Mark Information

Mark Literal Elements SAFEWAY
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 HEATING ELEMENTS FOR INDUSTRIAL, COMMERCIAL, AEROSPACE, MEDICAL, SCIENTIFIC, PERSONAL AND HOME APPLICATIONS; AND ELECTRICAL HEATING DEVICES-NAMELY, PROPELLER DEICERS, [ WATER BED HEATERS, ] RADIANT HEATING PANELS, ANGIOGRAM HEATERS, NEBULIIZERS, FISH TANK HEATERS, DEFROSTER BLANKETS, AND PRESS BLANKET HEATERS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 05, 1942
Use in Commerce Nov. 05, 1942

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 SAFEWAY PRODUCTS INC.
Owner Address 440 MIDDLEFIELD ST. MIDDLETOWN, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name W. SCOTT CARSON
Correspondent Name/Address W SCOTT CARSON, DORR, CARSON, SLOAN & PETERSON, 3010 E 6TH AVE, DENVER, COLORADO UNITED STATES 80206

Prosecution History

Date Description
1997-06-10 EXPIRED SEC. 9
1992-10-30 AMENDMENT UNDER SECTION 7 - PROCESSED
1992-06-04 SEC 7 REQUEST FILED
1982-08-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-01-06
SAFEWAY 72460196 1973-06-14 975767 1974-01-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-10-10

Mark Information

Mark Literal Elements SAFEWAY
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 HONEYCOMB CORE LAMINATED PANELS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1956
Use in Commerce Jun. 1956

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 SAFEWAY PRODUCTS INC.
Owner Address 440 MIDDLEFIELD ST. MIDDLETOWN, CONN.
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1994-10-10 EXPIRED SEC. 9
1979-07-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10470458 0112000 1982-04-29 440 MIDDLEFIELD ST, Middletown, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-04-29
Case Closed 1982-05-03

Related Activity

Type Complaint
Activity Nr 320140387
10444529 0112000 1981-04-30 440 MIODLEFIELD ST, Middletown, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-04-30
Case Closed 1981-05-01

Related Activity

Type Complaint
Activity Nr 320131253
10459501 0112000 1979-03-13 440 MIDDLEFIELD ST, Middletown, CT, 06457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-13
Case Closed 1984-03-10
10459493 0112000 1979-03-13 ALCAP RIDGES, Cromwell, CT, 06457
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-13
Case Closed 1984-03-10
10543106 0112000 1979-01-12 ALCAP RIDGE, Cromwell, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-12
Case Closed 1979-06-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1979-01-26
Abatement Due Date 1979-02-12
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1979-01-26
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-01-26
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-26
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-01-26
Abatement Due Date 1979-03-12
Nr Instances 2
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 B 030011
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02019
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
10543098 0112000 1979-01-11 440 MIDDLEFIELD ST, Middletown, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1979-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-01-26
Abatement Due Date 1979-03-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-01-26
Abatement Due Date 1979-02-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-01-26
Abatement Due Date 1979-03-12
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1979-01-26
Abatement Due Date 1979-02-20
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1979-01-26
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-01-26
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-01-26
Abatement Due Date 1979-03-12
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1979-01-26
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
10435816 0112000 1974-02-21 440 MIDDLEFIELD ST, Middletown, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-21
Case Closed 1984-03-10
10435576 0112000 1974-01-08 440 MIDDLEFIELD ST, Middletown, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-01-21
Abatement Due Date 1974-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-01-21
Abatement Due Date 1974-02-22
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-01-21
Abatement Due Date 1974-04-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-21
Abatement Due Date 1974-02-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1974-01-21
Abatement Due Date 1974-04-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IIB0
Issuance Date 1974-01-21
Abatement Due Date 1974-05-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1974-01-21
Abatement Due Date 1974-01-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1974-01-21
Abatement Due Date 1974-03-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1974-01-21
Abatement Due Date 1974-01-23
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1974-01-21
Abatement Due Date 1974-08-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-01-21
Abatement Due Date 1974-01-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100107 G12
Issuance Date 1974-01-21
Abatement Due Date 1974-03-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-01-21
Abatement Due Date 1974-01-23
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-21
Abatement Due Date 1974-03-22
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 5
Citation ID 01018
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-01-21
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-01-21
Abatement Due Date 1974-02-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 13
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