Search icon

IHS HEROLD INC.

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

Company Details

Entity Name: IHS HEROLD INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1984
Business ALEI: 0161562
Annual report due: 04 Oct 2025
Business address: 55 Post Road West, Westport, CT, 06880, United States
Mailing address: 55 Post Road West, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 4000000
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
DAN PRATT Officer 55 Post Rd W, Westport, CT, 06880, United States 55 Water Street, New York, NY, 10041, United States
BRYAN MCNAMARA Officer 55 Post Rd W, Westport, CT, 06880, United States 55 Water Street, New York, NY, 10041, United States

Director

Name Role Business address Residence address
DAN PRATT Director 55 Post Rd W, Westport, CT, 06880, United States 55 Water Street, New York, NY, 10041, United States

History

Type Old value New value Date of change
Name change JOHN S. HEROLD, INC. IHS HEROLD INC. 2008-08-05
Name change HEROLD/SMITH, INC. JOHN S. HEROLD, INC. 1985-05-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049807 2024-10-02 - Annual Report Annual Report -
BF-0011077907 2023-10-19 - Annual Report Annual Report -
BF-0010314207 2022-10-04 - Annual Report Annual Report 2022
BF-0010459147 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009820828 2021-09-14 - Annual Report Annual Report -
0007003025 2020-10-16 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006654798 2019-10-04 - Annual Report Annual Report 2019
0006250735 2018-09-25 - Annual Report Annual Report 2018

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
- 73700997 1987-12-14 1498612 1988-08-02
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 2021-10-15
Publication Date 1988-05-10
Date Cancelled 2021-10-15

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) 07.11.02 - Derricks

Goods and Services

For MONTHLY BUSINESS MAGAZINE PERTAINING PRIMARILY TO THE PETROLEUM INDUSTRY
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use 1960
Use in Commerce 1960

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 IHS HEROLD INC.
Owner Address 200 Connecticut Avenue Suite 3A Norwalk, CONNECTICUT UNITED STATES 06854
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Jennifer Daniel Collins
Docket Number 79527-367854
Attorney Email Authorized Yes
Attorney Primary Email Address trademarkdnvr@faegre.com
Fax (303) 607-3600
Phone (303) 607-3500
Correspondent e-mail trademarkdnvr@faegre.com
Correspondent Name/Address Jennifer Daniel Collins, Faegre & Benson LLP, 1700 Lincoln Street, 3200 Wells Fargo Center, Denver, COLORADO UNITED STATES 80203-4532
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-08-02 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-09-26 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-09-26 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-08-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-08-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-08-13 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-08-13 ASSIGNED TO PARALEGAL
2008-08-06 TEAS SECTION 8 & 9 RECEIVED
2008-06-27 CASE FILE IN TICRS
2004-07-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-07-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-01-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-08-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-08-02 REGISTERED-PRINCIPAL REGISTER
1988-05-10 PUBLISHED FOR OPPOSITION
1988-04-08 NOTICE OF PUBLICATION
1988-03-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-25 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2008-08-23
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