PRODUCTION DEVICES, INCORPORATED
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | PRODUCTION DEVICES, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 30 Dec 1932 |
Business ALEI: | 0089370 |
Mailing address: | 3 DAVIS STREET, WHITEHALL, NY, 12887 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRODUCTION DEVICES, INCORPORATED, NEW YORK | 34333 | NEW YORK |
Name | Role | Residence address |
---|---|---|
W. C. HABBERSETT | Agent | 80 JONES DRIVE, NEW BRITAIN, CT, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FIRE EQUIPMENT SALES CORPORATION THE | PRODUCTION DEVICES, INCORPORATED | 1940-06-14 |
Name change | EASTERN SECURITIES CORPORATION THE | FIRE EQUIPMENT SALES CORPORATION THE | 1939-11-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000708538 | 1993-10-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000708537 | 1993-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000708536 | 1952-08-27 | - | Change of Business Address | Business Address Change | - |
0000708535 | 1942-06-30 | - | Amendment | Amend | - |
0000708534 | 1941-08-27 | - | Change of Business Address | Business Address Change | - |
0000985954 | 1940-06-14 | - | Amendment | Amend Name | - |
0000985955 | 1939-11-14 | - | Amendment | Amend Name | - |
0000283027 | 1933-12-27 | - | Change of Business Address | Business Address Change | - |
0000283026 | 1933-01-27 | - | First Report | Organization and First Report | - |
0000283025 | 1932-12-30 | - | Business Formation | Certificate of Incorporation | - |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRLOX | 71452986 | 1942-05-13 | 403456 | 1943-09-28 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | AIRLOX |
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 | Pneumatically Operated Machinery-Namely, Pneumatic Vises, Pneumatic Clamps, Pneumatic Chucks, and Pneumatic Punches |
International Class(es) | 007 |
U.S Class(es) | 023 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Dec. 02, 1940 |
Use in Commerce | Dec. 02, 1940 |
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 | Production Devices Incorporated |
Owner Address | 231 Constant Building East Hartford, CONNECTICUT UNITED STATES 06108 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | CONNECTICUT |
Attorney/Correspondence Information
Attorney Name | Jonathan D. Reichman |
Docket Number | 119553260922 |
Attorney Email Authorized | Yes |
Attorney Primary Email Address | TMDocketNY@HuntonAK.com |
Fax | 212-309-1100 |
Phone | 212-309-1000 |
Correspondent e-mail | TMDocketNY@HuntonAK.com |
Correspondent Name/Address | Jonathan D. Reichman, Hunton Andrews Kurth LLP, 200 Park Avenue, New York, NEW YORK UNITED STATES 10166 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2024-04-12 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2022-09-28 | COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED |
2019-09-25 | ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED |
2019-09-25 | TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED |
2013-10-02 | NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED |
2013-10-02 | REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS) |
2013-10-02 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2013-09-30 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
2013-09-30 | TEAS SECTION 8 & 9 RECEIVED |
2013-09-30 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
2008-09-29 | CASE FILE IN TICRS |
2004-05-12 | REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS) |
2004-05-12 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2004-03-29 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
2004-03-29 | TEAS SECTION 8 & 9 RECEIVED |
1983-09-28 | REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | GENERIC WEB UPDATE |
Date in Location | 2013-10-02 |
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