Search icon

DYNALAB CORPORATION

Company Details

Name: DYNALAB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1959 (66 years ago)
Date of dissolution: 30 Sep 1987
Entity Number: 117296
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 625 SOUTH GOODMAN ST., ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNALAB CORP. DOS Process Agent 625 SOUTH GOODMAN ST., ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1968-07-18 1973-05-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.2

Filings

Filing Number Date Filed Type Effective Date
960314000342 1996-03-14 CERTIFICATE OF MERGER 1996-03-14
B549822-4 1987-09-30 CERTIFICATE OF MERGER 1987-09-30
B472730-2 1987-03-20 ASSUMED NAME CORP INITIAL FILING 1987-03-20
A71942-3 1973-05-16 CERTIFICATE OF AMENDMENT 1973-05-16
694764-4 1968-07-18 CERTIFICATE OF AMENDMENT 1968-07-18
146921 1959-02-17 CERTIFICATE OF INCORPORATION 1959-02-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911QY09P0411 2009-04-22 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_W911QY09P0411_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15270.00
Current Award Amount 15270.00
Potential Award Amount 15270.00

Description

Title OVEN, HIGH TEMPERATURE
NAICS Code 423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4430: INDUSTRIAL FURNACES,KILNS & OVENS

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, MONROE, NEW YORK, 146233508, UNITED STATES
PURCHASE ORDER AWARD N0017409M0064 2009-03-04 2009-06-03 2009-06-03
Unique Award Key CONT_AWD_N0017409M0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7617.00
Current Award Amount 7617.00
Potential Award Amount 7617.00

Description

Title TUBULAR FURNACE
NAICS Code 423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 4530: FUEL BURNING EQUIPMENT UNITS

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, MONROE, NEW YORK, 146233508, UNITED STATES
PURCHASE ORDER AWARD N0018908P1755 2008-09-18 2008-11-25 2008-11-25
Unique Award Key CONT_AWD_N0018908P1755_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15900.00
Current Award Amount 15900.00
Potential Award Amount 15900.00

Description

Title ASSEMBLIES, BAR GRILLAGE
NAICS Code 424610: PLASTICS MATERIALS AND BASIC FORMS AND SHAPES MERCHANT WHOLESALERS
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, MONROE, NEW YORK, 146233508, UNITED STATES
PO AWARD V6308M2775 2008-09-09 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_V6308M2775_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, 146233508, UNITED STATES
PO AWARD V630M89039 2008-07-23 2008-08-02 2008-08-02
Unique Award Key CONT_AWD_V630M89039_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title POLYSTYRENE CONTAINERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, 146233508, UNITED STATES
PO AWARD V636D89797 2008-03-25 2008-04-04 2008-04-04
Unique Award Key CONT_AWD_V636D89797_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ROTATOR
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, 146233508, UNITED STATES
PO AWARD V630F87140 2008-01-10 2008-01-20 2008-01-20
Unique Award Key CONT_AWD_V630F87140_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title POLYSTYRENE CONTAINERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, 146233508, UNITED STATES
PO AWARD V630F84831 2007-12-06 2007-12-16 2007-12-16
Unique Award Key CONT_AWD_V630F84831_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title POLYSTYRENE CONTAINERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, 146233508, UNITED STATES
PO AWARD V630F81654 2007-10-19 2007-10-29 2007-10-29
Unique Award Key CONT_AWD_V630F81654_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title POLYSTYRENE CONTAINERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient DYNALAB CORP
UEI G8RMM92G3ZL8
Legacy DUNS 002222446
Recipient Address 350 COMMERCE DR, ROCHESTER, 146233508, UNITED STATES

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DYNALAB 73369688 1982-06-14 1243938 1983-06-28
Trademark image
Register Principal
Mark Type Service Mark
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 2016-03-18
Publication Date 1983-04-05
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements DYNALAB
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Distributorship and Catalog Services in the Field of Laboratory Equipment and Supplies
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Feb. 1959
Use in Commerce Feb. 1959

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 Dynalab Corporation
Owner Address 350 Commerce Dr. Rochester, NEW YORK UNITED STATES 14623
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EUGENE STEPHENSON
Correspondent Name/Address EUGENE STEPHENSON, EUGENE STEPHENSON AND ASSOCIATE, 56 WINDSOR ST, ROCHESTER, NEW YORK UNITED STATES 14605

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-05-28 CASE FILE IN TICRS
2003-12-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-12-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-09-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-10-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-08-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-06-28 REGISTERED-PRINCIPAL REGISTER
1983-04-05 PUBLISHED FOR OPPOSITION
1983-06-28 REGISTERED-PRINCIPAL REGISTER
1983-04-05 PUBLISHED FOR OPPOSITION
1983-03-01 NOTICE OF PUBLICATION
1983-02-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-12-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901178 Interstate Commerce 1989-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 41
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-08
Termination Date 1990-09-17
Section 107
Sub Section 41

Parties

Name DUFFY, JAMES G., TRUSTEE FOR
Role Plaintiff
Name DYNALAB CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State