Search icon

H. CLAY GLOVER CO., INC.

Company Details

Name: H. CLAY GLOVER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1916 (109 years ago)
Date of dissolution: 03 Oct 1995
Entity Number: 12384
ZIP code: 08701
County: New York
Place of Formation: New York
Address: JOSEPH P. KNIPPER, 1645 OAK STREET, LAKEWOOD, NJ, United States, 08701
Principal Address: 1645 OAK STREET, LAKEWOOD, NJ, United States, 08701

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
JOSEPH P. KNIPPER Chief Executive Officer 1645 OAK STREET, LAKEWOOD, NJ, United States, 08701

Agent

Name Role Address
PAUL E. FITZMORRIS Agent 1 DERBY PLACE, KINGS PARK, NY, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH P. KNIPPER, 1645 OAK STREET, LAKEWOOD, NJ, United States, 08701

History

Start date End date Type Value
1993-02-05 1993-07-06 Address 1645 OAK STREET, LAKEWOOD, NJ, 08701, 5925, USA (Type of address: Service of Process)
1992-03-05 1993-02-05 Address 1645 OAK ST., LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
1962-10-03 1992-03-05 Address 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1956-01-30 1962-10-03 Address MEADOW BROOK NATONAL BK, BUILDING, WEST HEMPSTEAD, NY, USA (Type of address: Service of Process)
1916-06-09 1956-01-30 Address 170 WEST 74TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951003000319 1995-10-03 CERTIFICATE OF DISSOLUTION 1995-10-03
C220182-2 1995-02-27 ASSUMED NAME CORP INITIAL FILING 1995-02-27
930706002464 1993-07-06 BIENNIAL STATEMENT 1993-06-01
930205002122 1993-02-05 BIENNIAL STATEMENT 1992-06-01
920305000007 1992-03-05 CERTIFICATE OF CHANGE 1992-03-05

Trademarks Section

Serial Number:
71207075
Mark:
GLOVER'S
Status:
Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Trademark
Application Filing Date:
1924-12-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GLOVER'S

Goods And Services

For:
PREPARATION FOR TREATING THE HUMAN SCALP
First Use:
1987-01-18
International Classes:
005
Class Status:
SECTION 18 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-10-29
Type:
Planned
Address:
1140 FRANKLYN AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State