Search icon

A.T. REYNOLDS & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.T. REYNOLDS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1959 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 116824
ZIP code: 12751
County: Sullivan
Place of Formation: New York
Address: DBA LEISURE TIME SPRING WATER, 4496 STATE RT 42 N, KIAMESHA LAKE, NY, United States, 12751
Principal Address: PO BOX Q, 4494 STATE RTE 42N, KIAMESHA LAKE, NY, United States, 12751

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD B REYNOLDS Chief Executive Officer PO BOX 168, KIAMESHA LAKE, NY, United States, 12751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DBA LEISURE TIME SPRING WATER, 4496 STATE RT 42 N, KIAMESHA LAKE, NY, United States, 12751

History

Start date End date Type Value
2001-01-19 2005-02-14 Address 4496 STATE ROUTE 42 N, KIAMESHA LAKE, NY, 12751, USA (Type of address: Service of Process)
2001-01-19 2003-04-17 Address PO BOX Q, KIAMESHA LAKE, NY, 12751, USA (Type of address: Chief Executive Officer)
2001-01-19 2003-04-17 Address 14 ROOSA AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-06-03 2001-01-19 Address ROUTE 42 NORTH, KIAMESHA LAKE, NY, 12751, USA (Type of address: Principal Executive Office)
1993-06-03 2001-01-19 Address P.O. BOX K, ROUTE 42 NORTH, KIAMESHA LAKE, NY, 12751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2112887 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050214003008 2005-02-14 BIENNIAL STATEMENT 2005-01-01
041221000694 2004-12-21 CERTIFICATE OF MERGER 2004-12-21
040805000614 2004-08-05 CERTIFICATE OF AMENDMENT 2004-08-05
030417002585 2003-04-17 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS04P0022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1788.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-25
Description:
THE PURPOSE OF THIS MOD IS TO CHANGE OPTION YEAR BOTTLED WATER QUANTUTIES TO REFLECT THE ACTUAL NUMBER OF BOTTLES DELIVERED AND INVOICED.
Naics Code:
454390: OTHER DIRECT SELLING ESTABLISHMENTS
Product Or Service Code:
8960: BEVERAGES, NONALCOHOLIC

Trademarks Section

Serial Number:
78431246
Mark:
LEISURE TIME
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-06-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEISURE TIME

Goods And Services

For:
Bottled water
First Use:
1980-07-31
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78428723
Mark:
SAPPHIRE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-06-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SAPPHIRE

Goods And Services

For:
Bottled water
First Use:
2004-04-01
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78428718
Mark:
CATSKILL MOUNTAIN SPRING WATER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-06-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CATSKILL MOUNTAIN SPRING WATER

Goods And Services

For:
Bottled water
First Use:
2004-04-01
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78428705
Mark:
CATSKILL MOUNTAIN PREMIUM WATER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-06-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CATSKILL MOUNTAIN PREMIUM WATER

Goods And Services

For:
Bottled water
International Classes:
032 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-23
Type:
Planned
Address:
RTE. 42, KIAMESHA LAKE, NY, 12751
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-16
Type:
Planned
Address:
RT 42, KIAMESHA LAKE, NY, 12751
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-07-22
Type:
Planned
Address:
ROUTE 42, Kiamesha Lake, NY, 12751
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-14
Type:
Planned
Address:
ROUTE 42 BOX K, Kiamesha Lake, NY, 12751
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-04-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
A.T. REYNOLDS & SONS, I,
Party Role:
Plaintiff
Party Name:
A.T. REYNOLDS & SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State