Search icon

CASCO PRODUCTS CORPORATION

Company Details

Entity Name: CASCO PRODUCTS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1985
Business ALEI: 0167679
Annual report due: 01 Apr 2026
NAICS code: 322299 - All Other Converted Paper Product Manufacturing
Business address: 358 Hall Avenue, Wallingford, CT, 06492, United States
Mailing address: 358 Hall Avenue, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: DELAWARE
E-Mail: CLS-CTARMSEvidence@wolterskluwer.com

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Lance E. D'Amico Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States
Stephen Dorrough Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States
Michael R. Ivas Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States
Craig A. Lampo Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States
Gary Voccio Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States
David Silverman Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 25 Loormann Ln, Gaylordsville, CT, 06755-1117, United States
Samuel Hagar Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States
Mark Turner Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States
Jennifer Baumgartner Officer 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States

Director

Name Role Business address Residence address
Craig A. Lampo Director 358 Hall Avenue, Wallingford, CT, 06492, United States 358 Hall Avenue, Wallingford, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEN.0005225 PROFESSIONAL ENGINEER INACTIVE NONE No data 1989-01-24 1990-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906719 2025-03-03 No data Annual Report Annual Report No data
BF-0013273619 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012050440 2024-03-09 No data Annual Report Annual Report No data
BF-0011077697 2023-04-04 No data Annual Report Annual Report No data
BF-0010410965 2022-04-01 No data Annual Report Annual Report 2022
0007308407 2021-04-26 No data Annual Report Annual Report 2021
0006889084 2020-04-21 No data Annual Report Annual Report 2020
0006434637 2019-03-08 No data Annual Report Annual Report 2019
0006145613 2018-03-29 No data Annual Report Annual Report 2018
0005814702 2017-04-07 No data Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CASCO 72194360 1964-05-27 783993 1965-01-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-04-26

Mark Information

Mark Literal Elements CASCO
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 FIRE EXTINGUISHERS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 07, 1961
Use in Commerce Aug. 07, 1961

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 CASCO PRODUCTS CORPORATION
Owner Address 512 HANCOCK AVE. BRIDGEPORT, CONN.
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1985-04-26 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
PERFECTION 71611472 1951-03-17 569688 1953-01-27
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-11-01

Mark Information

Mark Literal Elements PERFECTION
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ELECTRIC HEATING PADS FOR THERAPEUTIC USE
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 23, 1940
Use in Commerce Aug. 23, 1940

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 CASCO PRODUCTS CORPORATION
Owner Address 512 HANCOCK AVENUE BRIDGEPORT, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1993-11-01 EXPIRED SEC. 9
1973-01-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123169633 0111500 1994-10-03 380 HORACE STREET, BRIDGEPORT, CT, 06610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-10-13
Case Closed 1995-02-07

Related Activity

Type Complaint
Activity Nr 74617010
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1994-12-09
Abatement Due Date 1995-02-01
Current Penalty 2000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 J01
Issuance Date 1994-12-09
Abatement Due Date 1995-02-01
Current Penalty 2000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 J02
Issuance Date 1994-12-09
Abatement Due Date 1995-01-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-12-09
Abatement Due Date 1995-02-01
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-01
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 G08 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-01
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-12-09
Abatement Due Date 1995-01-01
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-12-09
Abatement Due Date 1995-01-01
Nr Instances 1

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website