Search icon

HOMEOWNERS MORTGAGE COMPANY

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOMEOWNERS MORTGAGE COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Dec 1985
Date of dissolution: 13 Aug 1993
Business ALEI: 0177671
Mailing address: BILL BUSH 111 FOUNDERS PLAZA, EAST HARTFORD, CT, 06108
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of HOMEOWNERS MORTGAGE COMPANY, NEW YORK 1250116 NEW YORK

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002204331 2001-01-16 2001-01-16 Agent Resignation Agent Resignation -
0000424293 1993-08-13 - Dissolution Certificate of Dissolution -
0000424291 1992-02-27 - Additional Principal Additional Principal -
0000424290 1992-02-27 - Cease Principal Cease Principal -
0000424292 1992-02-27 - Change of Business Address Business Address Change -
0000424289 1991-12-12 - Change of Agent Address Agent Address Change -
0000424288 1986-05-19 - First Report Organization and First Report -
0000424287 1985-12-16 - Business Formation Certificate of Incorporation -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HOMEOWNERS MORTGAGE COMPANY 73630358 1986-11-14 1591234 1990-04-10
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 1996-10-14
Publication Date 1988-06-07
Date Cancelled 1996-10-14

Mark Information

Mark Literal Elements HOMEOWNERS MORTGAGE COMPANY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.01.05 - Apartment houses, 07.07.03 - Roofs, dwelling or building, 26.05.21 - Triangles that are completely or partially shaded, 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters, 27.01.04 - Letters forming objects; Numbers forming objects; Objects composed of letters or numerals; Punctuation forming objects

Goods and Services

For BANKING AND LOAN SERVICES
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Jan. 1986
Use in Commerce Jan. 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 HOMEOWNERS MORTGAGE COMPANY
Owner Address 961 MAIN STREET BRIDGEPORT, CONNECTICUT UNITED STATES 06601
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name HOWARD M. COHN
Correspondent Name/Address HOWARD M COHN, KRAMER, BRUFSKY & CIFELLI, PC, 181 OLD POST RD, P O BOX 59, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
1996-10-14 CANCELLED SEC. 8 (6-YR)
1990-04-10 REGISTERED-PRINCIPAL REGISTER
1989-12-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1989-11-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1989-05-12 FINAL REFUSAL MAILED
1989-04-18 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1988-06-07 PUBLISHED FOR OPPOSITION
1988-05-06 NOTICE OF PUBLICATION
1988-06-27 ALLOWANCE/COUNT WITHDRAWN
1987-12-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-19 NON-FINAL ACTION MAILED
1987-06-26 NON-FINAL ACTION MAILED
1987-04-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-02 NON-FINAL ACTION MAILED
1987-01-27 PRELIMINARY/VOLUNTARY AMENDMENT - ENTERED
1987-01-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-10-19
WE GIVE ANSWERS IN SECONDS 73630261 1986-11-14 1451294 1987-08-04
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 1994-02-07
Publication Date 1987-05-12
Date Cancelled 1994-02-07

Mark Information

Mark Literal Elements WE GIVE ANSWERS IN SECONDS
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 BANKING AND LOAN SERVICES
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Jan. 1986
Use in Commerce Aug. 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 HOMEOWNERS MORTGAGE COMPANY
Owner Address c/o Rick Smith, Jr. 2001 Bryan Street Suite 1800 Dallas, TEXAS UNITED STATES 75201
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ALLEN D. BRUFSKY
Correspondent Name/Address ALLEN D BRUFSKY, KRAMER AND BRUFSKY, 181 OLD POST RD, P O BOX 59, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
2019-01-16 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-01-16 TEAS CHANGE OF OWNER ADDRESS RECEIVED
1994-02-07 CANCELLED SEC. 8 (6-YR)
1987-08-04 REGISTERED-PRINCIPAL REGISTER
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-02-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-09 EXAMINER'S AMENDMENT MAILED
1987-02-02 ASSIGNED TO EXAMINER
1987-01-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-08-20
HOMEOWNERS MORTGAGE COMPANY WE GIVE ANSWERS IN SECONDS 73630242 1986-11-14 1591233 1990-04-10
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 1996-10-14
Publication Date 1988-06-07
Date Cancelled 1996-10-14

Mark Information

Mark Literal Elements HOMEOWNERS MORTGAGE COMPANY WE GIVE ANSWERS IN SECONDS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.07.03 - Roofs, dwelling or building, 07.07.25 - Domes; Loading platforms; Solar panels, 27.01.04 - Letters forming objects; Numbers forming objects; Objects composed of letters or numerals; Punctuation forming objects

Goods and Services

For BANKING AND LOAN SERVICES
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Jan. 1986
Use in Commerce Jan. 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 HOMEOWNERS MORTGAGE COMPANY
Owner Address 961 MAIN STREET BRIDGEPORT, CONNECTICUT UNITED STATES 06601
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ALLEN D. BRUFSKY
Correspondent Name/Address ALLEN D BRUFSKY, KRAMER, BRUFSKY & CIFELLI, PC, 181 OLD POST RD, P O BOX 59, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
1996-10-14 CANCELLED SEC. 8 (6-YR)
1990-04-10 REGISTERED-PRINCIPAL REGISTER
1989-12-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1989-11-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1989-05-12 FINAL REFUSAL MAILED
1989-04-18 JURISDICTION RESTORED TO EXAMINING ATTORNEY
1988-06-07 PUBLISHED FOR OPPOSITION
1988-05-06 NOTICE OF PUBLICATION
1988-06-27 ALLOWANCE/COUNT WITHDRAWN
1987-12-18 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-19 NON-FINAL ACTION MAILED
1987-06-26 NON-FINAL ACTION MAILED
1987-04-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-02 NON-FINAL ACTION MAILED
1987-01-27 PRELIMINARY/VOLUNTARY AMENDMENT - ENTERED
1987-01-29 ASSIGNED TO EXAMINER
1987-01-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-10-19

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
9000046 Other Statutory Actions 1990-02-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1990-02-06
Termination Date 1993-10-21
Section 1601

Parties

Name BECKFORD, SEBERT J. AND
Role Plaintiff
Name HOMEOWNERS MORTGAGE COMPANY
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