Search icon

CONTINENTAL COMMUNICATIONS, INC.

Company Details

Entity Name: CONTINENTAL COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 09 Nov 1988
Date of dissolution: 05 Jun 2013
Business ALEI: 0225936
Annual report due: 08 Nov 2012
Business address: 104 FLORENCE LANE, FAIRFIELD, CT, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: continentalc@optonline.net

Agent

Name Role Business address E-Mail Residence address
WILBUR W. TROLAND Agent 1536 MAIN STREET, STRATFORD, CT, 06497, United States continentalc@optonline.net 104 FLORENCE LANE, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address E-Mail Residence address
WILBUR W. TROLAND Officer 104 FLORENCE LANE, FAIRFIELD, CT, 06824, United States continentalc@optonline.net 104 FLORENCE LANE, FAIRFIELD, CT, 06430, United States
BARBARA M. TROLAND Officer 104 FLORENCE LANE, FAIRFIELD, CT, 06824, United States - 104 FLORENCE LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004872551 2013-06-05 2013-06-05 Dissolution Certificate of Dissolution -
0004643976 2011-10-27 - Annual Report Annual Report 2011
0004333824 2010-11-15 - Annual Report Annual Report 2010
0004066114 2009-11-19 - Annual Report Annual Report 2009
0003806275 2008-10-22 - Annual Report Annual Report 2008
0003573663 2007-11-14 - Annual Report Annual Report 2007
0003335223 2006-11-15 - Annual Report Annual Report 2006
0003039573 2005-11-23 - Annual Report Annual Report 2005
0002959465 2004-12-23 2004-12-23 Annual Report Annual Report 2004
0002737513 2003-11-28 2003-11-28 Annual Report Annual Report 2003

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CASTING WORLD 73604851 1986-06-17 1519767 1989-01-10
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 2009-08-15
Publication Date 1988-10-18
Date Cancelled 2009-08-15

Mark Information

Mark Literal Elements CASTING WORLD
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 PERIODICAL MAGAZINE
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Mar. 05, 1986
Use in Commerce Mar. 05, 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 CONTINENTAL COMMUNICATIONS, INC.
Owner Address 1536 MAIN STREET P.O. BOX 1919 STRATFORD, CONNECTICUT UNITED STATES 06497
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ARTHUR T. FATTIBENE
Correspondent Name/Address PAUL A FATTIBENE, 2480 POST RD, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
2009-08-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-22 CASE FILE IN TICRS
1994-10-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-04-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-01-10 REGISTERED-PRINCIPAL REGISTER
1988-10-18 PUBLISHED FOR OPPOSITION
1988-09-21 NOTICE OF PUBLICATION
1988-09-20 NOTICE OF PUBLICATION
1988-06-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-05-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-29 NON-FINAL ACTION MAILED
1988-01-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-12-22 NON-FINAL ACTION MAILED
1987-12-01 REINSTATED
1987-09-29 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-03-02 NON-FINAL ACTION MAILED
1987-01-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-18 NON-FINAL ACTION MAILED
1986-08-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website