Search icon

TRITON INDUSTRIES, INC.

Company Details

Entity Name: TRITON INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 13 Feb 1981
Date of dissolution: 27 Sep 2019
Business ALEI: 0114566
Annual report due: 11 Feb 2018
Business address: 2 ESICO LANE, DEEP RIVER, CT, 06417
Mailing address: P.O. BOX 247 2 ESICO LANE 2 ESICO LANE, DEEP RIVER, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wds@esicotriton.com

Agent

Name Role Business address Residence address
WILLIAM D. SPANGLER Agent 2 ESICO LANE, P O BOX 247, DEEP RIVER, CT, 06417, United States 210 FISHING BROOK RD, WESTBROOK, CT, 06498, United States

Officer

Name Role Business address Residence address
WILLIAM D. SPANGLER Officer 2 ESICO LANE, PO BOX 247, DEEP RIVER, CT, 06417, United States 210 FISHING BROOK RD, WESTBROOK, CT, 06498, United States
JESSICA DION Officer 2 ESICO LANE, PO BOX 247, DEEP RIVER, CT, 06417, United States 286 SHORE ROAD, WESTERLY, RI, 02891, United States

History

Type Old value New value Date of change
Name change JLS, INC. TRITON INDUSTRIES, INC. 1981-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006651304 2019-09-27 2019-09-27 Dissolution Certificate of Dissolution No data
0005840405 2017-05-10 No data Annual Report Annual Report 2017
0005484390 2016-02-09 No data Annual Report Annual Report 2016
0005286619 2015-02-26 No data Annual Report Annual Report 2015
0005286612 2015-02-26 No data Annual Report Annual Report 2014
0004784535 2013-01-18 No data Annual Report Annual Report 2013
0004520543 2012-01-31 2012-01-31 Change of Agent Agent Change No data
0004511789 2012-01-25 No data Annual Report Annual Report 2012
0004317934 2011-02-09 No data Annual Report Annual Report 2011
0004138098 2010-04-07 No data Annual Report Annual Report 2010

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ESICONTROL 73261119 1980-05-07 1167090 1981-09-01
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 2022-03-11
Publication Date 1981-06-09
Date Cancelled 2022-03-11

Mark Information

Mark Literal Elements ESICONTROL
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 Electro-Mechanical Apparatus for the Control of the Temperature of Soldering Irons and Solder Pots
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Apr. 1966
Use in Commerce Apr. 1966

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 TRITON INDUSTRIES, INC.
Owner Address 2 ESICO LANE DEEP RIVER, CONNECTICUT UNITED STATES 06417
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ALFRED A. FRESSOLA
Correspondent Name/Address ALFRED A. FRESSOLA, WARE FRESSOLA, VAN DER, SLUYS, ET AL, 755 MAIN ST, P O BOX 224, MONROE, CONNECTICUT UNITED STATES 06466

Prosecution History

Date Description
2022-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-10-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2011-10-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-08-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2011-08-30 PAPER RECEIVED
2009-07-08 REVIEW OF CORRESPONDENCE COMPLETE
2009-06-03 PAPER RECEIVED
2008-03-13 CASE FILE IN TICRS
2001-10-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-10-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-07-25 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-01-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-09-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-09-01 REGISTERED-PRINCIPAL REGISTER
1981-06-09 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2011-10-19
"VITACOTE" 72304905 1968-08-12 871777 1969-06-24
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 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements "VITACOTE"
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 IRON PLATED SOLDERING TIPS
International Class(es) 009
U.S Class(es) 034 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1962
Use in Commerce Jan. 1962

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 TRITON INDUSTRIES, INC.
Owner Address 2 ESICO LANE DEEP RIVER, CONNECTICUT UNITED STATES 06417
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ALFRED A. FRESSOLA
Correspondent Name/Address ALFRED A. FRESSOLA, WARE, FRESSOLA, VAN DER SLUYS LLP, 755 MAIN STREET, P.O. BOX 224, MONROE, CONNECTICUT UNITED STATES 06468-0224

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-07-15 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2009-07-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-06-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2009-07-09 ASSIGNED TO PARALEGAL
2009-07-09 REVIEW OF CORRESPONDENCE COMPLETE
2009-06-22 PAPER RECEIVED
2009-06-03 PAPER RECEIVED
2008-11-18 CASE FILE IN TICRS
1989-06-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-03-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2009-07-15
ESICO 72226735 1965-08-30 810785 1966-07-05
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-01-07

Mark Information

Mark Literal Elements ESICO
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 SOLDERING IRONS, SOLDERING POTS, TIPS FOR SOLDERING IRONS, AND INSTRUMENTS, APPLIANCES AND ACCESSORIES USED WITH SOLDERING EQUIPMENT
International Class(es) 009
U.S Class(es) 034 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jun. 1927
Use in Commerce Jun. 1927

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 TRITON INDUSTRIES, INC.
Owner Address 277 ROWAYTON AVENUE ROWAYTON, CONNECTICUT UNITED STATES 06853
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ALFRED A. FRESSOLA
Docket Number 93.004
Attorney Email Authorized Yes
Attorney Primary Email Address aaf@warefressola.com
Fax 203-261-5676
Phone 203-261-1234
Correspondent e-mail aaf@warefressola.com, mail@warefressola.com, lr@warefressola.com
Correspondent Name/Address ALFRED A. FRESSOLA, Ware, Fressola, Maguire & Barber LLP, 755 Main Street, PO Box 224, Bradford Green, Building 5, MONROE, CONNECTICUT UNITED STATES 06468-0224
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2017-01-07 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-01-07 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2017-01-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-01-07 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-10-28 TEAS SECTION 8 & 9 RECEIVED
2009-02-06 CASE FILE IN TICRS
2006-12-22 ASSIGNED TO LIE
2006-05-15 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2006-09-29 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-09-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-05-15 PAPER RECEIVED
2006-04-14 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2006-04-03 ASSIGNED TO PARALEGAL
2006-01-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-01-30 PAPER RECEIVED
1986-07-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-06-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342582145 0111500 2017-08-01 2 ESICO LANE, DEEP RIVER, CT, 06417
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-09-27
Emphasis L: EISAOF
Case Closed 2019-12-27

Related Activity

Type Complaint
Activity Nr 1245547
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J03 III
Issuance Date 2017-12-27
Abatement Due Date 2018-02-01
Current Penalty 2281.3
Initial Penalty 3259.0
Final Order 2018-01-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(3)(iii): The employer did not inform employees who performed housekeeping activities in area(s) which contained ACM and/or PACM of the presence and location of ACM and/or PACM in such area(s) which might have been contacted during such activities. Downstairs Machine Shop Area: Each employee performing housekeeping activities, such as (but not limited to) sweeping of floors, in areas which contained failing and crumbling asbestos were not informed of the presence and location of asbestos on the pipes.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2017-12-27
Abatement Due Date 2018-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-12
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(4)(i): The employer did not ensure labels or signs required by 29 CFR 1910.1001(j)(4)(i) for previously installed presumed asbestos-containing material (PACM) and/or other asbestos-containing material (ACM) were attached or posted in areas where they will be clearly notice by employees who are likely to be exposed: Facility: Signs and/or labels for previously installed presumed asbestos-containing material (PACM) and/or other asbestos-containing material (ACM) were not posted where asbestos was present.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2017-12-27
Abatement Due Date 2018-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-12
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(7)(iv): The employer did not provide, at no cost to employees who perform housekeeping operations in an area which contains presumed asbestos-containing material (PACM) and/or other asbestos-containing material (ACM), an asbestos awareness training course: Facility: Each employee performing housekeeping operations, such as (but not limited to) sweeping, were not provided asbestos awareness training.

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website