Search icon

HENLOPEN MANUFACTURING CO., INC.

Headquarter

Company Details

Name: HENLOPEN MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1956 (69 years ago)
Entity Number: 109326
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT, United States, 84009
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN BOURN Chief Executive Officer 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT, United States, 84009

Links between entities

Type:
Headquarter of
Company Number:
0021827
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61603115
State:
ILLINOIS

History

Start date End date Type Value
2016-06-01 2020-06-01 Address 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT, 84009, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-06-01 Address 595 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-09-29 2014-06-02 Address 595 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-09-29 2016-06-01 Address 595 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-08-07 2011-08-09 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627001474 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200601060290 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008082 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007058 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007295 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Trademarks Section

Trademark Summary

Mark:
H
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1976-01-19
Status Date:
2007-10-06

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
H

Goods And Services

For:
BOTTLES MADE OF GLASS AND BOTTLES MADE OF PLASTIC
First Use:
Jun. 1974
International Classes:
021 - Primary Class
Class Status:
EXPIRED

Trademark Summary

Mark:
H
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-04-30
Status Date:
1992-11-03

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
H

Goods And Services

For:
BRUSHES FOR APPLYING FLUIDS TO SURFACES AND DAUBERS FOR APPLYING FLUIDS TO SURFACES
First Use:
1960
International Classes:
021
Class Status:
EXPIRED

Trademark Summary

Mark:
H
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1965-12-06
Status Date:
1988-07-01

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
H

Goods And Services

For:
INDUSTRIAL SCREEN-TRAYS FOR SOLVENT CLEANING OF METAL TOOLS AND PARTS, AND FUNNELS FOR HAND BOTTLE FILLING
First Use:
1960
International Classes:
006
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
60 AUSTIN BLVD., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State