Search icon

UNITED MINERAL & CHEMICAL CORP.

Company Details

Name: UNITED MINERAL & CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1986 (39 years ago)
Date of dissolution: 04 May 2000
Entity Number: 1056272
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 711 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K84NBZG5JNJ5 2024-10-30 160 CHUBB AVE, STE 206, LYNDHURST, NJ, 07071, 3526, USA 160 CHUBB AVE., SUITE 206, LYNDHURST, NJ, 07071, 3526, USA

Business Information

URL www.umccorp.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-11-02
Initial Registration Date 2002-02-14
Entity Start Date 1956-06-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325998, 333242

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILIP BEFUMO
Role PRESIDENT
Address 160 CHUBB AVE, SUITE 206, LYNDHURST, NJ, 07071, 3608, USA
Title ALTERNATE POC
Name JOHN BRAUN
Role BUSINESS UNIT MGR
Address 160 CHUBB AVE, SUITE 206, LYNDHURST, NJ, 07071, 3608, USA
Government Business
Title PRIMARY POC
Name JOHN BRAUN
Role MANAGER
Address 160 CHUBB AVE, SUITE 206, LYNDHURST, NJ, 07071, 3608, USA
Title ALTERNATE POC
Name PRESTON HYKES
Role REGULATORY COORDINATOR
Address UNITED MINERAL & CHEMICAL CORP., 160 CHUBB AVE, SUITE 206, LYNDHURST, NJ, 07071, USA
Past Performance
Title PRIMARY POC
Name PHILIP BEFUMO
Role MANAGER
Address 160 CHUBB AVE, SUITE 206, LYNDHURST, NJ, 07071, USA
Title ALTERNATE POC
Name PHILIP BEFUMO
Role MANAGER
Address 160 CHUBB AVE, SUITE 206, LYNDHURST, NJ, 07071, USA

DOS Process Agent

Name Role Address
FRANK GREEN GELBERG & ABRAMS DOS Process Agent 711 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1986-02-07 1995-01-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
000504000727 2000-05-04 CERTIFICATE OF MERGER 2000-05-04
950103000200 1995-01-03 CERTIFICATE OF AMENDMENT 1995-01-03
B373666-2 1986-06-24 CERTIFICATE OF AMENDMENT 1986-06-24
B319544-3 1986-02-07 CERTIFICATE OF INCORPORATION 1986-02-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STICK-A-SEAL 72117745 1961-04-12 726425 1962-01-16
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 2002-10-19
Date Cancelled 2002-10-19

Mark Information

Mark Literal Elements STICK-A-SEAL
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 Weather-Stripping Material
International Class(es) 017
U.S Class(es) 012 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 03, 1961
Use in Commerce Feb. 03, 1961

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 UNITED MINERAL & CHEMICAL CORP.
Owner Address 16 HUDSON ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2002-10-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1982-01-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-01-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
STICK-A-SEAL 72117744 1961-04-12 726407 1962-01-16
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 2002-10-19
Date Cancelled 2002-10-19

Mark Information

Mark Literal Elements STICK-A-SEAL
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 Pressure-Sensitive Tape
International Class(es) 001
U.S Class(es) 005 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 03, 1961
Use in Commerce Feb. 03, 1961

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 United Mineral & Chemical Corp.
Owner Address New York, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2002-10-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-01-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-01-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11824935 0215000 1982-06-22 129 HUDSON ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-06-22
Case Closed 1982-06-22
11774627 0215000 1977-09-28 129 HUDSON STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-28
Case Closed 1984-03-10
11745379 0215000 1977-04-04 129 HUDSON STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-05
Case Closed 1977-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-04-25
Abatement Due Date 1977-04-25
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1977-05-15
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1977-04-25
Abatement Due Date 1977-04-25
Initial Penalty 180.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-04-25
Abatement Due Date 1977-04-25
Initial Penalty 180.0
Contest Date 1977-05-15
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-04-25
Abatement Due Date 1977-04-25
Initial Penalty 180.0
Contest Date 1977-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1977-04-25
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-04-25
Abatement Due Date 1977-04-25
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-25
Abatement Due Date 1977-04-25
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1977-04-25
Abatement Due Date 1977-04-25
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-04-25
Abatement Due Date 1977-04-28
Nr Instances 1
11799194 0215000 1976-01-21 129 HUDSON STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-22
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602034 Patent 2006-05-09 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-09
Termination Date 2006-09-25
Date Issue Joined 2006-05-09
Section 0271
Status Terminated

Parties

Name NEMOTO & CO., LTD.
Role Plaintiff
Name UNITED MINERAL & CHEMICAL CORP.
Role Defendant
0602034 Patent 2006-03-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-15
Termination Date 2006-05-09
Date Issue Joined 2006-05-09
Section 0271
Status Terminated

Parties

Name NEMOTO & CO., LTD.
Role Plaintiff
Name UNITED MINERAL & CHEMICAL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State