Search icon

DADE ASSOCIATES, LTD., INC.

Company Details

Entity Name: DADE ASSOCIATES, LTD., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 17 Oct 1984
Business ALEI: 0161961
Business address: 430 MAIN AVE STE 184, NORWALK, CT, 06851
Mailing address: 18 SHELTER ROCK RD, DANBURY, CT, 06810
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200

Agent

Name Role Business address Residence address
RICHARD J. FRICKE Agent 181 MAIN ST, RIDGEFIELD, CT, 06877, United States 94 MAIN ST, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
DAVID WADDLE Officer 46 NOD HILL RD, WILTON, CT, United States 46 NOD HILL RD, WILTON, CT, United States
DENISE J LENE Officer 46 NOD HILL RD, WILTON, CT, United States 46 NOD HILL RD, WILTON, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006611757 2019-08-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0006483566 2019-03-21 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0001546295 1995-05-11 No data Annual Report Annual Report 1994
0000236024 1993-04-06 No data Cease Principal Cease Principal No data
0000236023 1984-10-17 No data First Report Organization and First Report No data
0000236022 1984-10-17 No data Business Formation Certificate of Incorporation No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
USA DELIVERED 73614484 1986-08-13 1486431 1988-04-26
Trademark image
Register Principal
Mark Type Service Mark
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 1994-10-31
Publication Date 1988-02-02
Date Cancelled 1994-10-31

Mark Information

Mark Literal Elements USA DELIVERED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.31 - Men, stylized, including men depicted in caricature form, 02.01.32 - Astronauts (men); Frogmen; Men, other, including frogmen, men wearing space suits and men wearing monocles; Monocles (men wearing), 18.09.04 - Balloons, Weather; Balloons, vehicular; Weather balloons, 20.03.24 - Bumper stickers; Calendars; Checks, bank; Coupons; Currency; Manuscript paper and sheet music; Menus; Money, paper; Music, sheet; Sheet music; Stickers, bumper; Tickets, paper; Trading cards

Goods and Services

For DIRECT MAIL ADVERTISING SERVICES
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jul. 01, 1985
Use in Commerce May 01, 1986

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 DADE ASSOCIATES, LTD., INC.
Owner Address 73 REDDING ROAD, BOX 172 GEORGETOWN, CONNECTICUT UNITED STATES 06829
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name BETTY A. MORNINGSTAR
Correspondent Name/Address BETTY A MORNINGSTAR, LARKIN, HOFFMAN, DALY & LINDGREN, 1500 NORTHWESTERN FINANCIAL CTR, 7900 XERXES AVE S, BLOOMINGTON, MINNESOTA UNITED STATES 55431

Prosecution History

Date Description
1994-10-31 CANCELLED SEC. 8 (6-YR)
1988-04-26 REGISTERED-PRINCIPAL REGISTER
1988-02-02 PUBLISHED FOR OPPOSITION
1988-01-03 NOTICE OF PUBLICATION
1987-12-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-10-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-06-25 NON-FINAL ACTION MAILED
1987-04-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-11-13 NON-FINAL ACTION MAILED
1986-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-06-26
USAD 73614483 1986-08-13 1463060 1987-10-27
Trademark image
Register Principal
Mark Type Service Mark
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 1994-05-02
Publication Date 1987-08-04
Date Cancelled 1994-05-02

Mark Information

Mark Literal Elements USAD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.31 - Men, stylized, including men depicted in caricature form, 02.01.32 - Astronauts (men); Frogmen; Men, other, including frogmen, men wearing space suits and men wearing monocles; Monocles (men wearing), 18.09.04 - Balloons, Weather; Balloons, vehicular; Weather balloons, 20.03.24 - Bumper stickers; Calendars; Checks, bank; Coupons; Currency; Manuscript paper and sheet music; Menus; Money, paper; Music, sheet; Sheet music; Stickers, bumper; Tickets, paper; Trading cards

Goods and Services

For DIRECT MAIL ADVERTISING SERVICES
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jul. 01, 1985
Use in Commerce May 01, 1986

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 DADE ASSOCIATES, LTD., INC.
Owner Address BOX 172 73 REDDING ROAD GEORGETOWN, CONNECTICUT UNITED STATES 06829
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name BETTY A. MORNINGSTAR
Correspondent Name/Address BETTY A MORNINGSTAR, 1500 NORTHWESTERN FINANCIAL CTR, 7900 XERXES AVE S, BLOOMINGTON, MINNESOTA UNITED STATES 55431

Prosecution History

Date Description
1994-05-02 CANCELLED SEC. 8 (6-YR)
1987-10-27 REGISTERED-PRINCIPAL REGISTER
1987-08-04 PUBLISHED FOR OPPOSITION
1987-07-02 NOTICE OF PUBLICATION
1987-06-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-05-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-11-13 NON-FINAL ACTION MAILED
1986-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-10-13
USA DIRECT 73485374 1984-06-15 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-07-03

Mark Information

Mark Literal Elements USA DIRECT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For PROMOTING THE GOODS AND SERVICES OF OTHERS THROUGH DISTRIBUTION OF COUPONS AND OTHER PRINTED MATTER
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Apr. 29, 1984
Use in Commerce Apr. 29, 1984

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 DADE ASSOCIATES, LTD.
Owner Address BOX 172, OLD MILL ROAD GEORGETOWN, CONNECTICUT UNITED STATES 06829
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address DADE ASSOCIATES LTD, BOX 172 OLD MILL RD, GEORGETOWN, CONNECTICUT UNITED STATES 06829

Prosecution History

Date Description
1985-07-03 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-12-18 NON-FINAL ACTION MAILED
1984-10-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-07-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website