Search icon

SIEMON COMPANY THE

Company Details

Entity Name: SIEMON COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 1925
Business ALEI: 0090193
Annual report due: 21 Feb 2026
NAICS code: 334210 - Telephone Apparatus Manufacturing
Business address: 101 SIEMON COMPANY DR, WATERTOWN, CT, 06795, United States
Mailing address: 101 SIEMON COMPANY DR, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100000
E-Mail: rose_mancini@siemon.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JWMUPMJDG293 2025-01-17 101 SIEMON COMPANY DR, WATERTOWN, CT, 06795, 2651, USA 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, 0400, USA

Business Information

URL http://www.siemon.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-02-01
Initial Registration Date 1999-06-22
Entity Start Date 1903-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237130, 238210, 238990, 334210, 334419
Product and Service Codes W060

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN GOKEY
Role CFO
Address 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, 0400, USA
Title ALTERNATE POC
Name ANDY REYNOLDS
Address 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, 0400, USA
Government Business
Title PRIMARY POC
Name CONNOR PARTRIDGE
Address 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, 0400, USA
Title ALTERNATE POC
Name ANDY REYNOLDS
Address 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, 0400, USA
Past Performance
Title PRIMARY POC
Name KEVIN GOKEY
Role CFO
Address 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, 0400, USA
Title ALTERNATE POC
Name ANDY REYNOLDS
Address 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, 0400, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
07890 Active U.S./Canada Manufacturer 1974-10-25 2024-03-08 2029-02-01 2025-01-17

Contact Information

POC ANDY REYNOLDS
Phone +1 860-945-4200
Fax +1 860-945-4262
Address 101 SIEMON COMPANY DR, WATERTOWN, LITCHFIELD, CT, 06795 2651, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
HENRY SIEMON Officer 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, United States 37 MEADOW CREST DRIVE, WOODBURY, CT, 06798, United States
ARLEEN SNYDER Officer 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, United States 118 RIDGELAND DRIVE, WATERBURY, CT, 06708, United States
JAMES R STRUB Officer 73 SHELDON LANE, LITCHFIELD, CT, 06759, United States 41 CHURCH STREET, WATERBURY, CT, 06723, United States
KEVIN GOKEY Officer 101 SIEMON COMPANY DRIVW, WATERTOWN, CT, 06795, United States 344 HART STREET, BRISTOL, CT, 06010, United States
JOHN SIEMON Officer 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, United States 200 QUASSUK ROAD, WOODBURY, CT, 06798, United States
CK TRIPP SIEMON Officer 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, United States 1637 Suzi St, Punta Gorda, FL, 33950-8538, United States

Director

Name Role Business address Residence address
RANDY BELOW Director 101 SIEMON COMPANY DRIVE, WATERTOWN, CT, 06795, United States 340 CHESTNUT STREET, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES R. STRUB Agent 41 CHURCH ST, WATERBURY, CT, 06723, United States 41 CHURCH ST, WATERBURY, CT, 06723, United States +1 203-757-9261 jstrub@ctlawyers.com 73 SHELDON LANE, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904629 2025-01-22 No data Annual Report Annual Report No data
BF-0012044852 2024-02-09 No data Annual Report Annual Report No data
BF-0011076194 2023-01-26 No data Annual Report Annual Report No data
BF-0010233146 2022-01-26 No data Annual Report Annual Report 2022
0007078908 2021-01-26 No data Annual Report Annual Report 2021
0006718311 2020-01-10 No data Annual Report Annual Report 2020
0006317162 2019-01-11 No data Annual Report Annual Report 2019
0006042653 2018-01-30 No data Annual Report Annual Report 2018
0005753165 2017-01-30 No data Annual Report Annual Report 2017
0005481295 2016-02-04 No data Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD AG6197D120151 2012-08-09 2012-10-10 2012-10-10
Unique Award Key CONT_AWD_AG6197D120151_12K3_GS35F0470T_4730
Awarding Agency Department of Agriculture
Link View Page

Description

Title FIBER OPTIC CABLING FOR LAB USE
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient SIEMON COMPANY THE
UEI JWMUPMJDG293
Legacy DUNS 039990718
Recipient Address 101 SIEMON COMPANY DR, WATERTOWN, 067952651, UNITED STATES
DO AWARD SCH50011F6242 2010-11-22 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_SCH50011F6242_1900_GS35F0470T_4730
Awarding Agency Department of State
Link View Page

Description

Title NETWORK CABLING
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 6015: FIBER OPTIC CABLES

Recipient Details

Recipient SIEMON COMPANY THE
UEI JWMUPMJDG293
Legacy DUNS 039990718
Recipient Address 101 SIEMON COMPANY DR, WATERTOWN, 067952651, UNITED STATES
DO AWARD SCH50011F6009 2010-10-21 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_SCH50011F6009_1900_GS35F0470T_4730
Awarding Agency Department of State
Link View Page

Description

Title ELECTRIC ACCESSORIES
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient SIEMON COMPANY THE
UEI JWMUPMJDG293
Legacy DUNS 039990718
Recipient Address 101 SIEMON COMPANY DR, WATERTOWN, 067952651, UNITED STATES
DELIVERY ORDER AWARD HSCG4910FQTE003 2010-07-28 2010-08-27 2010-08-27
Unique Award Key CONT_AWD_HSCG4910FQTE003_7008_GS35F0470T_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2453.11
Current Award Amount 2453.11
Potential Award Amount 2453.11

Description

Title BRACKETS AND SPOOLS FOR ET
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient SIEMON COMPANY THE
UEI JWMUPMJDG293
Recipient Address 101 SIEMON COMPANY DR, WATERTOWN, LITCHFIELD, CONNECTICUT, 067952651, UNITED STATES
DO AWARD GSQ0910DF0047 2010-03-12 2010-05-31 2010-05-31
Unique Award Key CONT_AWD_GSQ0910DF0047_4735_GS35F0470T_4730
Awarding Agency General Services Administration
Link View Page

Description

Title CATEGORY 6 CABLE INFRASTRUCTURE PROJECT
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient SIEMON COMPANY THE
UEI JWMUPMJDG293
Legacy DUNS 039990718
Recipient Address 101 SIEMON COMPANY DR, WATERTOWN, 067952651, UNITED STATES
No data IDV GS35F0470T 2007-06-15 No data No data
Unique Award Key CONT_IDV_GS35F0470T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3329987.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 443120: COMPUTER AND SOFTWARE STORES
Product and Service Codes 7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION

Recipient Details

Recipient SIEMON COMPANY THE
UEI JWMUPMJDG293
Recipient Address UNITED STATES, 101 SIEMON COMPANY DR, WATERTOWN, NAUGATUCK VALLEY, CONNECTICUT, 067952651

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73674734 1987-07-27 1500280 1988-08-16
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 2009-05-16
Publication Date 1988-05-24
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.01.25 - Alarms, fire; Bullhorns; Burglar alarms; Fire alarms; Handset; Intercoms; Megaphones; Pagers; Smoke detectors, 26.01.15 - Circles, exactly three circles; Three circles

Goods and Services

For TELEPHONE SWITCH APPARATUS AND TELEPHONE MODULAR STATIONS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jan. 1987
Use in Commerce Jan. 1987

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 SIEMON COMPANY, THE
Owner Address 76 WESTBURY PARK ROAD WATERTOWN, CONNECTICUT UNITED STATES 06795
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name MICHAEL A. CANTOR
Correspondent Name/Address MICHAEL A CANTOR, FISHMAN, DIONNE & CANTOR, 88 DAY HILL RD, WINDSOR, CONNECTICUT UNITED STATES 06095

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-09 CASE FILE IN TICRS
1994-12-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-06-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-08-16 REGISTERED-PRINCIPAL REGISTER
1988-05-24 PUBLISHED FOR OPPOSITION
1988-04-22 NOTICE OF PUBLICATION
1988-03-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-11-06 NON-FINAL ACTION MAILED
1987-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-09
No data 73674702 1987-07-27 1499304 1988-08-09
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 2009-05-16
Publication Date 1988-05-17
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 15.09.25 - Battery chargers; Chips and board hardware for computers; Circuit boards; Computer chips and circuits; Controllers, electrical; Electric connectors and circuitry lines; Electrical charging devices; Electrical controllers; Fuseboxes; Fuses, electrical, 26.01.03 - Circles, incomplete (more than semi-circles); Incomplete circles (more than semi-circles), 26.01.12 - Circles with bars, bands and lines, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For TELEPHONE SWITCH APPARATUS AND TELEPHONE MODULAR STATIONS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jan. 1987
Use in Commerce Jan. 1987

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 SIEMON COMPANY, THE
Owner Address 76 WESTBURY PARK ROAD WATERTOWN, CONNECTICUT UNITED STATES 06795
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name MICHAEL A. CANTOR
Correspondent Name/Address MICHAEL A CANTOR, FISHMAN, DIONNE & CANTOR, 88 DAY HILL RD, WINDSOR, CONNECTICUT UNITED STATES 06095

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-27 CASE FILE IN TICRS
1994-12-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-06-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-08-09 REGISTERED-PRINCIPAL REGISTER
1988-05-17 PUBLISHED FOR OPPOSITION
1988-04-15 NOTICE OF PUBLICATION
1988-03-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-11-06 NON-FINAL ACTION MAILED
1987-10-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-27
QUICK PATCH 73613477 1986-08-07 1459887 1987-10-06
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 2008-07-11
Publication Date 1987-07-14
Date Cancelled 2008-07-11

Mark Information

Mark Literal Elements QUICK PATCH
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 CONNECTORS FOR USE IN MAKING CROSS CONNECTIONS BETWEEN CIRCUITS ON COMMUNICATION TERMINAL BLOCKS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Sep. 11, 1985
Use in Commerce Nov. 14, 1985

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 SIEMON COMPANY, THE
Owner Address 101 Siemon Company Drive Watertown, CONNECTICUT UNITED STATES 06795
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name MICHAEL A. CANTOR
Correspondent Name/Address MICHAEL A. CANTOR, FISHMAN, DIONNE & CANTOR, 88 DAY HILL ROAD, WINDSOR, CONNECTICUT UNITED STATES 06095

Prosecution History

Date Description
2008-07-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-07-19 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2007-07-19 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-03-13 CASE FILE IN TICRS
1993-11-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-07-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-10-06 REGISTERED-PRINCIPAL REGISTER
1987-07-14 PUBLISHED FOR OPPOSITION
1987-07-14 PUBLISHED FOR OPPOSITION
1987-06-12 NOTICE OF PUBLICATION
1987-05-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-29 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-13
COMBO JACK 73565529 1985-10-28 1422595 1986-12-30
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 2007-10-06
Publication Date 1986-10-07
Date Cancelled 2007-10-06

Mark Information

Mark Literal Elements COMBO JACK
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 COMMUNICATIONS EQUIPMENT, NAMELY, MULTI-PURPOSE MODULAR JACK CONNETING BLOCKS
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Jul. 18, 1985
Use in Commerce Jul. 18, 1985

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 SIEMON COMPANY, THE
Owner Address 101 Siemon Company Drive Watertown, CONNECTICUT UNITED STATES 067950400
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name George A. Pelletier, Jr., Curtis Krechevsky, Robyn S. Lederman and Michael A. Cantor
Docket Number SIE-85-1047
Attorney Email Authorized Yes
Attorney Primary Email Address TM@cantorcolburn.com
Correspondent e-mail TM@cantorcolburn.com
Correspondent Name/Address MICHAEL A CANTOR, FISHMAN, DIONNE & CANTOR, 88 DAY HILL RD, WINDSOR, CONNECTICUT UNITED STATES 06095-1778
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-10-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-25 CASE FILE IN TICRS
2006-09-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2006-09-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2006-09-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2006-09-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1993-03-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1992-07-06 POST REGISTRATION ACTION CORRECTION
1986-12-30 REGISTERED-PRINCIPAL REGISTER
1986-10-07 PUBLISHED FOR OPPOSITION
1986-09-07 NOTICE OF PUBLICATION
1986-08-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-01-15 NON-FINAL ACTION MAILED
1986-01-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-25
No data 73328435 1981-09-17 1254376 1983-10-18
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 1990-03-01
Publication Date 1983-07-26
Date Cancelled 1990-03-01

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 15.09.25 - Battery chargers; Chips and board hardware for computers; Circuit boards; Computer chips and circuits; Controllers, electrical; Electric connectors and circuitry lines; Electrical charging devices; Electrical controllers; Fuseboxes; Fuses, electrical, 17.07.25 - Geiger counters; Metal detectors (hand-held); Seismograph; Windsock, 26.01.11 - Circles comprised of animals; Circles comprised of geometric figures; Circles comprised of humans; Circles comprised of letters or numerals; Circles comprised of plants; Circles comprised of punctuation; Letters, numerals, punctuation, geometric figures, objects, humans, plants or animals comprising a circle, 26.01.15 - Circles, exactly three circles; Three circles, 26.01.21 - Circles that are totally or partially shaded., 26.01.28 - Circles with irregular circumferences; Miscellaneous circular designs with an irregular circumference, 26.11.13 - Rectangles (exactly two rectangles); Two rectangles, 26.11.21 - Rectangles that are completely or partially shaded, 26.17.10 - Lines, zig-zag; Zig-zag line(s)

Goods and Services

For Telephone and Electrical Interconnection Apparatus, and Telephone Modular Station Apparatus
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Aug. 1971
Use in Commerce Aug. 1971

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 Siemon Company, The
Owner Address 91 Depot St. Watertown, CONNECTICUT UNITED STATES 06795
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
1990-03-01 CANCELLED SEC. 8 (6-YR)
1983-10-18 REGISTERED-PRINCIPAL REGISTER
1983-07-26 PUBLISHED FOR OPPOSITION
1983-10-18 REGISTERED-PRINCIPAL REGISTER
1983-07-26 PUBLISHED FOR OPPOSITION
1983-07-01 NOTICE OF PUBLICATION
1983-06-30 NOTICE OF PUBLICATION
1983-05-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-05-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-04-05 NON-FINAL ACTION MAILED
1982-03-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
TRI-FRAME 73256062 1980-03-31 1266207 1984-02-07
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 1990-05-29
Publication Date 1983-11-15
Date Cancelled 1990-05-29

Mark Information

Mark Literal Elements TRI-FRAME
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 Support Devices Specifically Designed for Communications Equipment-Namely, Panels, Braces and Brackets
International Class(es) 009 - Primary Class
U.S Class(es) 013, 021
Class Status SECTION 8 - CANCELLED
First Use May 31, 1973
Use in Commerce Jan. 31, 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 Siemon Company, The
Owner Address Watertown, CONNECTICUT UNITED STATES 06795
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Roger A. Van Kirk
Correspondent Name/Address DAVID S FISHMAN, FISHMAN AND DIONNE, 1101 KENNEDY RD, WINDSOR, CONNECTICUT UNITED STATES 06095

Prosecution History

Date Description
1990-05-29 CANCELLED SEC. 8 (6-YR)
1984-02-07 REGISTERED-PRINCIPAL REGISTER
1983-11-15 PUBLISHED FOR OPPOSITION
1983-11-15 PUBLISHED FOR OPPOSITION
1983-09-28 NOTICE OF PUBLICATION
1983-09-23 NOTICE OF PUBLICATION
1983-08-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-05 EXAMINERS AMENDMENT MAILED
1983-08-01 EXAMINER'S AMENDMENT MAILED
1983-07-05 ASSIGNED TO EXAMINER
1983-05-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1980-10-28 NON-FINAL ACTION MAILED
1980-08-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102792512 0112000 1999-01-06 76 WESTBURY ROAD, WATERTOWN, CT, 06795
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1999-01-06
Emphasis N: GSINTARG
Case Closed 2011-01-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0803565 SIEMON COMPANY THE - JWMUPMJDG293 101 SIEMON COMPANY DR, WATERTOWN, CT, 06795-2651
Capabilities Statement Link -
Phone Number 860-945-4200
Fax Number 860-945-4262
E-mail Address connor_partridge@siemon.com
WWW Page http://www.siemon.com
E-Commerce Website -
Contact Person CONNOR PARTRIDGE
County Code (3 digit) 005
Congressional District 05
Metropolitan Statistical Area 8880
CAGE Code 07890
Year Established 1903
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Siemon is an industry leader specializing in the manufacture of high quality, high-performance network cabling solutions. Headquartered in Connecticut, USA, Siemon offers the most comprehensive suite of copper and fiber cabling systems available.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords structured cabling, network cabling, data centers, copper cabling, fiber optic cabling
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Carl N Siemon
Role CEO / President
Name John Siemon
Role VP, Operations

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334210
NAICS Code's Description Telephone Apparatus Manufacturing
Small Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Small No
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Small No
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website