Search icon

SEITZ CORPORATION

Headquarter

Company Details

Entity Name: SEITZ CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Merged
Date Formed: 06 Mar 1985
Business ALEI: 0166626
Mailing address: TORRINGTON INDUST PARK, TORRINGTON, CT, 06790
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of SEITZ CORPORATION, ILLINOIS CORP_58939226 ILLINOIS

Agent

Name Role Business address Residence address
DWIGHT A. JOHNSON Agent MURTHA, CULLINA, ET AL, 185 ASYLUM ST., HARTFORD, CT, 06103, United States 29 STRATFORD RD, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSM.0000098 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE No data No data 1999-07-01 2000-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000493527 1991-12-27 No data Merger Certificate of Merger No data
0000785109 1990-06-18 No data Change of Agent Address Agent Address Change No data
0000785108 1985-03-06 No data Business Registration Certificate of Authority No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DATA MOTION 73329275 1981-09-23 1210281 1982-09-28
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 2015-07-21
Publication Date 1982-07-06
Date Cancelled 2015-07-21

Mark Information

Mark Literal Elements DATA MOTION
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 Sheet-Feed Tractors for Printers
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Jul. 31, 1977
Use in Commerce Jul. 31, 1977

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 SEITZ CORPORATION
Owner Address 212 INDUSTRIAL LANE TORRINGTON, CONNECTICUT UNITED STATES 06790
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PETER L. COSTAS
Correspondent Name/Address PETER L COSTAS, PEPE & HAZARD, LLC, 225 ASYLUM ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
2015-07-21 CANCELLED SEC. 8 (10-YR)
2012-04-21 REVIEW OF CORRESPONDENCE COMPLETE
2012-03-29 FAX RECEIVED
2012-03-07 FAX RECEIVED
2011-12-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2011-11-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2011-11-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2011-10-12 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2011-05-18 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-04-07 CASE FILE IN TICRS
2002-12-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-12-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-09-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-09-11 PAPER RECEIVED
1988-06-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-12-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-28 REGISTERED-PRINCIPAL REGISTER
1982-07-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2015-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311756480 0112000 2008-04-01 P.O. BOX 1398-212, INDUSTRIAL LANE, TORRINGTON, CT, 06790
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-01
Emphasis L: EISA, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2008-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-04-18
Abatement Due Date 2008-04-24
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-04-18
Abatement Due Date 2008-04-24
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2008-04-18
Abatement Due Date 2008-04-24
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website