Entity Name: | STANDARD KNAPP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 15 Oct 1984 |
Business ALEI: | 0161934 |
Annual report due: | 15 Oct 2023 |
NAICS code: | 333993 - Packaging Machinery Manufacturing |
Business address: | 63 PICKERING ST., PORTLAND, CT, 06480, United States |
Mailing address: | 63 PICKERING ST., PORTLAND, CT, United States, 06480 |
ZIP code: | 06480 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500100 |
E-Mail: | klevesque@standard-knapp.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STANDARD KNAPP, INC., NEW YORK | 1043727 | NEW YORK |
Headquarter of | STANDARD KNAPP, INC., FLORIDA | F95000004384 | FLORIDA |
Headquarter of | STANDARD KNAPP, INC., ILLINOIS | CORP_53696899 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STANDARD-KNAPP, INC. PROFIT SHARING AND SAVINGS PLAN | 2023 | 061119214 | 2024-10-11 | STANDARD-KNAPP, INC. | 68 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-11 |
Name of individual signing | TARA BOGUCKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1979-01-01 |
Business code | 333200 |
Sponsor’s telephone number | 8603421100 |
Plan sponsor’s address | 63 PICKERING STREET, PORTLAND, CT, 064801957 |
Signature of
Role | Plan administrator |
Date | 2023-09-21 |
Name of individual signing | TARA BOGUCKI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1979-01-01 |
Business code | 333200 |
Sponsor’s telephone number | 8603421100 |
Plan sponsor’s address | 63 PICKERING STREET, PORTLAND, CT, 064801957 |
Signature of
Role | Plan administrator |
Date | 2022-05-11 |
Name of individual signing | MARK JEHNINGS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-05-11 |
Name of individual signing | MARK JEHNINGS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1979-01-01 |
Business code | 333200 |
Sponsor’s telephone number | 8603421100 |
Plan sponsor’s address | 63 PICKERING ST, PORTLAND, CT, 064801957 |
Plan administrator’s name and address
Administrator’s EIN | 061119214 |
Plan administrator’s name | STANDARD-KNAPP, INC. |
Plan administrator’s address | 63 PICKERING ST, PORTLAND, CT, 064801957 |
Administrator’s telephone number | 8603421100 |
Signature of
Role | Plan administrator |
Date | 2010-06-09 |
Name of individual signing | ART TANNER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-06-09 |
Name of individual signing | ART TANNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MCR&P SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS LEHMANN | Officer | 63 PICKERING ST., PORTLAND, CT, 06480, United States | 63 PICKERING ST., PORTLAND, CT, 06480, United States |
Mario Mazzotta | Officer | 63 PICKERING ST., PORTLAND, CT, 06480, United States | 63 PICKERING ST., PORTLAND, CT, 06480, United States |
MARK JEHNINGS | Officer | 63 PICKERING ST., PORTLAND, CT, 06480, United States | 47 SMITH LANE, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS LEHMANN | Director | 63 PICKERING ST., PORTLAND, CT, 06480, United States | 63 PICKERING ST., PORTLAND, CT, 06480, United States |
MARK JEHNINGS | Director | 63 PICKERING ST., PORTLAND, CT, 06480, United States | 47 SMITH LANE, BURLINGTON, CT, 06013, United States |
PATRICK NELSON | Director | 63 PICKERING ST., PORTLAND, CT, 06480, United States | 23 WILDWOOD LANE, EAST HAMPTON, CT, 06424, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STANDARD-KNAPP, INC. | STANDARD KNAPP, INC. | 2012-08-15 |
Name change | NEW STANDARD KNAPP, INC. | STANDARD-KNAPP, INC. | 1984-12-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012793107 | 2024-10-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010314218 | 2022-11-21 | No data | Annual Report | Annual Report | 2022 |
BF-0009821218 | 2021-09-30 | No data | Annual Report | Annual Report | No data |
0007164152 | 2021-02-16 | No data | Annual Report | Annual Report | 2020 |
0006656841 | 2019-10-08 | No data | Annual Report | Annual Report | 2019 |
0006590805 | 2019-07-05 | 2019-07-05 | Merger | Certificate of Merger | No data |
0006266909 | 2018-10-29 | No data | Annual Report | Annual Report | 2018 |
0006266905 | 2018-10-29 | No data | Annual Report | Annual Report | 2017 |
0005807334 | 2017-04-03 | No data | Annual Report | Annual Report | 2016 |
0005807323 | 2017-04-03 | No data | Annual Report | Annual Report | 2015 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STANDARD-KNAPP | 72114320 | 1961-02-24 | 732132 | 1962-05-29 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | STANDARD-KNAPP |
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 | Packaging Machines, Shipping Container Handling Machines, and Case Packing Machines |
International Class(es) | 007 |
U.S Class(es) | 023 - Primary Class |
Class Status | ACTIVE |
Basis | 1(a) |
First Use | Jul. 20, 1959 |
Use in Commerce | Jul. 20, 1959 |
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 | STANDARD-KNAPP, INC. |
Owner Address | 127 MAIN STREET PORTLAND, CONNECTICUT UNITED STATES 06480 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | CONNECTICUT |
Attorney/Correspondence Information
Attorney Name | Michael D. Cartona |
Docket Number | 2106-0018 |
Attorney Email Authorized | Yes |
Attorney Primary Email Address | docket@gtv-ip.com |
Fax | 4137334543 |
Phone | 4137365401 |
Correspondent e-mail | docket@gtv-ip.com, szulak@gtv-ip.com |
Correspondent Name/Address | Michael D. Cartona, Grogan, Tuccillo & Vanderleeden LLP, 1350 Main Street, Springfield, MASSACHUSETTS UNITED STATES 01103 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2022-11-28 | NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED |
2022-11-28 | REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS) |
2022-11-28 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2022-11-02 | CASE ASSIGNED TO POST REGISTRATION PARALEGAL |
2022-05-03 | TEAS SECTION 8 & 9 RECEIVED |
2022-02-03 | APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED |
2022-02-03 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
2022-02-03 | TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS |
2022-02-03 | ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED |
2022-02-03 | TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED |
2022-02-03 | TEAS CHANGE OF OWNER ADDRESS RECEIVED |
2021-05-29 | COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED |
2012-12-01 | NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED |
2012-12-01 | REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS) |
2012-12-01 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2012-11-29 | TEAS SECTION 8 & 9 RECEIVED |
2008-10-23 | CASE FILE IN TICRS |
2002-07-27 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
2002-07-27 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2002-05-13 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
2002-05-13 | PAPER RECEIVED |
1984-10-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1982-05-29 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1982-05-29 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | GENERIC WEB UPDATE |
Date in Location | 2022-11-28 |
Date of last update: 06 Jan 2025
Sources: Connecticut's Official State Website