Search icon

CROSSFORD INTERNATIONAL, LLC

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

Company Details

Entity Name: CROSSFORD INTERNATIONAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2006
Business ALEI: 0844426
Annual report due: 31 Mar 2026
Business address: 420 WEST AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 420 WEST AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DLOBELSON@GOODWAY.COM

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN M. WELLS Agent 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-912-5134 DLOBELSON@GOODWAY.COM 31 BROOKSIDE DR., GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
THOMAS G. LOZIER Officer 420 WEST AVENUE, STAMFORD, CT, 06902, United States 301 AUGUSTA COURT, SOUTHLAKE, TX, 76092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974425 2025-03-28 - Annual Report Annual Report -
BF-0012143464 2024-04-17 - Annual Report Annual Report -
BF-0011170826 2023-06-15 - Annual Report Annual Report -
BF-0010332312 2023-06-15 - Annual Report Annual Report 2022
BF-0009799117 2021-08-11 - Annual Report Annual Report -
0006878909 2020-04-08 - Annual Report Annual Report 2020
0006878897 2020-04-08 - Annual Report Annual Report 2017
0006878903 2020-04-08 - Annual Report Annual Report 2019
0006878899 2020-04-08 - Annual Report Annual Report 2018
0005673033 2016-10-13 - Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
REAM-A-MATIC 73116405 1977-02-18 1076828 1977-11-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-11-16

Mark Information

Mark Literal Elements REAM-A-MATIC
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 CONDENSER AND HEAT EXCHANGER TUBE CLEANING TOOLS UTILIZING A ROTATABLE BRUSH AND ASSOCIATED LIQUID JET
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
First Use Jun. 29, 1976
Use in Commerce Jun. 29, 1976

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 CROSSFORD INTERNATIONAL, LLC
Owner Address 420 WEST AVENUE STAMFORD, CONNECTICUT UNITED STATES 06902
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Todd S. Sharinn
Docket Number 10852.08A
Attorney Email Authorized Yes
Attorney Primary Email Address todd@gtlslaw.com
Fax 203-542-8438
Phone 203-542-8418
Correspondent e-mail todd@gtlslaw.com, gtlsip@gtlslaw.com
Correspondent Name/Address Todd S. Sharinn, Gilbride, Tusa, Last & Spellane LLC, 31 Brookside Drive, Greenwich, CONNECTICUT UNITED STATES 06830
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-11-16 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-11-16 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-11-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-03-31 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2017-03-31 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-03-01 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2017-02-06 TEAS SECTION 8 & 9 RECEIVED
2016-11-08 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-09-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2015-09-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-11-20 CASE FILE IN TICRS
2007-10-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2007-10-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-09-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-10-09 ASSIGNED TO PARALEGAL
2007-09-27 PAPER RECEIVED
1998-06-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-03-06 RESPONSE RECEIVED TO POST REG. ACTION
1997-12-15 POST REGISTRATION ACTION MAILED - SEC. 9
1997-10-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1997-10-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-08-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-11-16
SOOT-A-MATIC 73116371 1977-02-18 1081558 1978-01-10
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-02-19

Mark Information

Mark Literal Elements SOOT-A-MATIC
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 POWER OPERATED BOILER FIRETUBE CLEANING TOOLS UTILIZING A MOVABLE BRUSH AND ASSOCIATED VACUUM MEANS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
First Use Dec. 24, 1970
Use in Commerce Dec. 24, 1970

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 CROSSFORD INTERNATIONAL, LLC
Owner Address 420 WEST AVENUE STAMFORD, CONNECTICUT UNITED STATES 06902
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Todd S. Sharinn
Docket Number 10852.08B
Attorney Email Authorized Yes
Attorney Primary Email Address todd@gtlslaw.com
Fax 203-542-8438
Phone 203-542-8418
Correspondent e-mail gtlsip@gtlslaw.com, todd@gtlslaw.com
Correspondent Name/Address Todd S. Sharinn, Gilbride, Tusa, Last & Spellane LLC, 31 Brookside Drive, Greenwich, CONNECTICUT UNITED STATES 06830
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-02-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-02-19 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-02-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-02-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-01-30 TEAS SECTION 8 & 9 RECEIVED
2017-03-01 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2017-01-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-09-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2015-09-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-11-20 CASE FILE IN TICRS
2007-10-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2007-10-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-09-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-10-09 ASSIGNED TO PARALEGAL
2007-09-27 PAPER RECEIVED
1998-06-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-03-06 RESPONSE RECEIVED TO POST REG. ACTION
1997-12-15 POST REGISTRATION ACTION MAILED - SEC. 9
1997-10-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1997-10-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-10-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-02-19

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
1500077 Patent 2015-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-01-16
Termination Date 2015-06-16
Section 0271
Status Terminated

Parties

Name CROSSFORD INTERNATIONAL, LLC
Role Plaintiff
Name RECTORSEAL CORPORATION
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