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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASCO | 72194360 | 1964-05-27 | 783993 | 1965-01-26 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123169633 | 0111500 | 1994-10-03 | 380 HORACE STREET, BRIDGEPORT, CT, 06610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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