Search icon

LYONS FALLS PULP & PAPER INC.

Company Details

Name: LYONS FALLS PULP & PAPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1985 (40 years ago)
Date of dissolution: 25 Jun 2007
Entity Number: 1011900
ZIP code: 13367
County: Lewis
Place of Formation: New York
Principal Address: P.O. BOX 338, CENTER STREET, LYONS FALLS, NY, United States, 13368
Address: CUMMINGS MCGUIRE DUNCKEL & CO, 7557 STATE STREET, P.O.B. 112, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 1500000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
WHITEMAN OSTERMAN & HANNA Agent PHILIP H. DIXON, ONE COMMERCE PLAZA, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
DEAN A YANNUCCI Chief Executive Officer C/O WICOR AMERICAS MGMT INC, PO BOX 435, HANOVER, NH, United States, 03755

DOS Process Agent

Name Role Address
THOMAS A. CAMPANY, ESQ. DOS Process Agent CUMMINGS MCGUIRE DUNCKEL & CO, 7557 STATE STREET, P.O.B. 112, LOWVILLE, NY, United States, 13367

Permits

Number Date End date Type Address
60640 No data 1992-05-31 Mined land permit P. O. Box 338, Lyons Falls, NY, 13368 0033

History

Start date End date Type Value
1993-08-09 1997-07-18 Address ELCON MGMT SERVICE CORPORATION, P.O. BOX 403, 46 MAIN STREET, ST. JOHNSBURY, VT, 05819, USA (Type of address: Chief Executive Officer)
1985-07-15 1993-08-09 Address PHILIP H. DIXON, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070625000202 2007-06-25 CERTIFICATE OF DISSOLUTION 2007-06-25
990825002569 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970718002156 1997-07-18 BIENNIAL STATEMENT 1997-07-01
940523000163 1994-05-23 CERTIFICATE OF AMENDMENT 1994-05-23
930809002741 1993-08-09 BIENNIAL STATEMENT 1993-07-01

Trademarks Section

Trademark Summary

Mark:
PATHFINDER
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.
Mark Type:
Trademark
Application Filing Date:
1986-04-21
Status Date:
2007-08-18

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PATHFINDER

Goods And Services

For:
OFFSET, BOOK AND OPAQUE PAPERS USED IN BOOK PUBLISHING, COMMERCIAL PRINTING, AND IN REPORTING FINANCIAL DATA
First Use:
Feb. 25, 1986
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
LYONS FALLS
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.
Mark Type:
Trademark
Application Filing Date:
1986-04-21
Status Date:
2008-01-19

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LYONS FALLS

Goods And Services

For:
HOUSEMARK FOR PAPER
First Use:
Mar. 27, 1986
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
LF BOND
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.
Mark Type:
Trademark
Application Filing Date:
1984-07-13
Status Date:
2006-01-14

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LF BOND

Goods And Services

For:
Printing Paper
First Use:
Nov. 09, 1983
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-09-08
Type:
Referral
Address:
CENTER ST, LYONS FALLS, NY, 13368
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-01-24
Type:
Referral
Address:
CENTER ST, LYONS FALLS, NY, 13368
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-12-02
Type:
Referral
Address:
CENTER ST, LYONS FALLS, NY, 13368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-10-13
Type:
Complaint
Address:
CENTER ST, LYONS FALLS, NY, 13368
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-12-22
Type:
Planned
Address:
CENTER ST, LYONS FALLS, NY, 13368
Safety Health:
Health
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State