Search icon

PRODUCTION DEVICES, INCORPORATED

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

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PRODUCTION DEVICES, INCORPORATED, NEW YORK 34333 NEW YORK

Agent

Name Role Residence address
W. C. HABBERSETT Agent 80 JONES DRIVE, NEW BRITAIN, CT, United States

History

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

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 -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AIRLOX 71452986 1942-05-13 403456 1943-09-28
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 2024-04-12
Date Cancelled 2024-04-12

Mark Information

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
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