Search icon

THERMATOOL CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THERMATOOL CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1985
Business ALEI: 0171645
Annual report due: 09 Jul 2025
Business address: 31 COMMERCE ST, EAST HAVEN, CT, 06512, United States
Mailing address: 31 COMMERCE STREET, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jszabo@thermatool.com

Industry & Business Activity

NAICS

333992 Welding and Soldering Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34053 Active U.S./Canada Manufacturer 1974-11-04 2024-03-08 2026-05-04 2022-06-02

Contact Information

POC JAMES SZABO
Phone +1 203-468-4100
Address 31 COMMERCE ST, EAST HAVEN, CT, 06512 4113, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2021-05-04
CAGE number 7AB60
Company Name ROWAN TECHNOLOGIES, INC.
CAGE Last Updated 2024-05-09
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
MICHAEL A. NALLEN Officer 31 COMMERCE STREET, EAST HAVEN, CT, 06512, United States 1235 Main St, Brewster, MA, 02631, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL NALLEN Agent 31 COMMERCE STREET, EAST HAVEN, CT, 06512, United States 31 COMMERCE STREET, EAST HAVEN, CT, 06512, United States +1 203-605-7823 jszabo@thermatool.com 31 COMMERCE STREET, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050490 2024-06-26 - Annual Report Annual Report -
BF-0011078628 2023-06-28 - Annual Report Annual Report -
BF-0010318499 2022-07-11 - Annual Report Annual Report 2022
BF-0009758657 2021-06-24 - Annual Report Annual Report -
0007226800 2021-03-12 - Annual Report Annual Report 2020
0006643889 2019-09-13 - Annual Report Annual Report 2019
0006268316 2018-10-30 2018-10-30 Change of Agent Agent Change -
0006205294 2018-06-22 - Annual Report Annual Report 2018
0005893210 2017-07-21 2017-07-21 Agent Resignation Agent Resignation -
0005893224 2017-07-21 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THERMADUCTION 73199579 1979-01-11 1135034 1980-05-13
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 2001-05-19
Date Cancelled 2001-05-19

Mark Information

Mark Literal Elements THERMADUCTION
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 ELECTRICAL INDUCTION WELDING APPARATUS
International Class(es) 009 - Primary Class
U.S Class(es) 021, 034
Class Status SECTION 8 - CANCELLED
First Use Feb. 15, 1966
Use in Commerce Feb. 15, 1966

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 THERMATOOL CORP.
Owner Address 280 FAIRFIELD AVE. STAMFORD, CONNECTICUT UNITED STATES 06902
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name BROOKS, HAIDT, HAFFNER & DELAHUNTY
Correspondent Name/Address BROOKS, HAIDT, HAFFNER & DELAHUNTY, 99 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
2001-05-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-05-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-02-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-02-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-05-19
ALPHA 73041004 1975-01-06 1072530 1977-09-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-06-13

Mark Information

Mark Literal Elements ALPHA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border

Goods and Services

For MECHANICAL PRESSES, DIE TRYOUT PRESSES, CUTOFF PRESSES, COMPONENTS OF CUTOFF PRESSES, DIE SETS, DIE JAW INSERTS, ACCELERATORS, BLADES FOR CUTOFF PRESSES, TUBE END FORMING APPARATUS AND RUNOUT TABLES
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
First Use Jul. 1935
Use in Commerce Jul. 1935

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 THERMATOOL CORP.
Owner Address EAST HAVEN INDUSTRIAL PARK, 31 COMMERCE STREET EAST HAVEN, CONNECTICUT UNITED STATES 06512
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Philip O. Post, Esq.
Docket Number 0123.20123TM
Attorney Email Authorized Yes
Attorney Primary Email Address ppost@indelinc.com
Fax 609-267-5705
Phone 609-267-9000 x 254
Correspondent e-mail ppost@indelinc.com
Correspondent Name/Address Philip O. Post, Esq., Indel, Inc., 10 Indel Avenue, P.O. Box 157, Legal Department, Rancocas, NEW JERSEY UNITED STATES 08073
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-06-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-09-27 CASE FILE IN TICRS
2007-06-20 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2007-03-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-03-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1997-10-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-08-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-12-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1977-07-11 OPPOSITION DISMISSED NO. 999999

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-09-27
THERMATOOL 71663937 1954-04-05 607615 1955-06-21
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-04-28

Mark Information

Mark Literal Elements THERMATOOL
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 APPARATUS FOR INDUCTION HEATING, [ DIELECTRIC HEATING, ] CURRENT GENERATORS FOR SUCH APPARATUS, ELECTRICAL APPARATUS FOR TUBE WELDING AND PARTS THEREOF
International Class(es) 007, 009, 011
U.S Class(es) 021 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jun. 10, 1952
Use in Commerce Apr. 07, 1953

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 THERMATOOL CORP.
Owner Address 31 COMMERCE STREET East Haven Industrial Park EAST HAVEN, CONNECTICUT UNITED STATES 06512
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Robert J. Everling, Esq.
Docket Number 138-008TM
Attorney Email Authorized Yes
Attorney Primary Email Address reverling@indelservicesllc.com
Fax 609-267-5705
Phone 609-832-0391
Correspondent e-mail reverling@indelservicesllc.com, bprincipe@indelservicesllc.com
Correspondent Name/Address Robert J. Everling, Esq., Indel Services, LLC, 10 Indel Avenue, Legal Department, Rancocas, NEW JERSEY United States 08073
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-28 TEAS SECTION 8 & 9 RECEIVED
2024-06-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-04-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-04-28 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2015-04-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-04-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-04-14 TEAS SECTION 8 & 9 RECEIVED
2005-07-02 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2005-07-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-02 ASSIGNED TO PARALEGAL
2005-05-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-09 TEAS SECTION 8 & 9 RECEIVED
1996-02-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1995-08-16 RESPONSE RECEIVED TO POST REG. ACTION
1995-07-20 POST REGISTRATION ACTION MAILED - SEC. 9
1995-06-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1995-06-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1995-06-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-06-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123165748 0111500 1994-02-09 31 COMMERCE STREET, EAST HAVEN, CT, 06512
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-02-18
Case Closed 1994-03-17

Related Activity

Type Referral
Activity Nr 902559657
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1994-03-04
Abatement Due Date 1994-03-09
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100335 A02 II
Issuance Date 1994-03-04
Abatement Due Date 1994-03-09
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
100993674 0111500 1993-05-12 31 COMMERCE STREET, EAST HAVEN, CT, 06512
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-12
Case Closed 1993-06-11

Related Activity

Type Complaint
Activity Nr 74658881
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1993-05-19
Abatement Due Date 1993-06-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100303 E
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 10
Gravity 00
10463834 0112000 1983-11-08 280 FAIRFIELD AVE, Stamford, CT, 06902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-08
Case Closed 1984-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-12-30
Abatement Due Date 1984-01-16
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-12-30
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 1983-12-30
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-12-30
Abatement Due Date 1984-01-16
Nr Instances 2

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9400867 Civil Rights Employment 1994-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-05-27
Termination Date 1996-03-20
Section 0621

Parties

Name MAZUREK
Role Plaintiff
Name THERMATOOL CORP.
Role Defendant
9502219 Civil Rights Employment 1995-10-13 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1995-10-13
Termination Date 1997-09-18
Section 0621

Parties

Name OWEN
Role Plaintiff
Name THERMATOOL CORP.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information