Search icon

THE RENOVATOR'S SUPPLY, INC.

Company Details

Name: THE RENOVATOR'S SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1987 (37 years ago)
Date of dissolution: 29 Dec 1994
Entity Number: 1223273
ZIP code: 03818
County: Albany
Place of Formation: Massachusetts
Address: 71 HOBBS ST, CONWAY, NH, United States, 03818

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 HOBBS ST, CONWAY, NH, United States, 03818

History

Start date End date Type Value
1988-05-19 1994-12-29 Address RENOVATOR'S OLD MILL, MILLERS FALLS, MA, 01349, USA (Type of address: Service of Process)
1987-12-31 1994-12-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-12-31 1988-05-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941229000212 1994-12-29 SURRENDER OF AUTHORITY 1994-12-29
B641757-6 1988-05-19 CERTIFICATE OF MERGER 1988-05-19
B585302-4 1987-12-31 APPLICATION OF AUTHORITY 1987-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601245 Trademark 2006-02-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-16
Termination Date 2006-06-20
Section 1051
Status Terminated

Parties

Name DECORATIVE HARDWARE STUDIO, IN
Role Plaintiff
Name THE RENOVATOR'S SUPPLY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State