Search icon

ASPEN INDUSTRIES INC.

Headquarter

Company Details

Name: ASPEN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1960 (65 years ago)
Date of dissolution: 24 Sep 1996
Entity Number: 129026
ZIP code: 10019
County: Onondaga
Place of Formation: New York
Principal Address: 2662 HOLCOMB BRIDGE RD, STE 314, ALPHARETTA, GA, United States, 30202
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 2500

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
C DAVID DECKER Chief Executive Officer 2662 HOLCOMB BRIDGE RD, STE 314, ALPHARETTA, GA, United States, 30202

Links between entities

Type:
Headquarter of
Company Number:
842556
State:
FLORIDA

History

Start date End date Type Value
1994-07-25 1996-07-23 Address ONE WOODLAWN GREEN, SUITE 240, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
1994-07-25 1996-07-23 Address 6120 WEST DOUGLAS AVENUE, MILWAUKEE, WI, 53218, USA (Type of address: Principal Executive Office)
1966-10-25 1968-06-10 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
1960-05-23 1992-09-03 Address 116 GOODRICH AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960924000414 1996-09-24 CERTIFICATE OF MERGER 1996-09-24
960723002122 1996-07-23 BIENNIAL STATEMENT 1996-05-01
940725002158 1994-07-25 BIENNIAL STATEMENT 1992-05-01
940725002159 1994-07-25 BIENNIAL STATEMENT 1993-05-01
920903000258 1992-09-03 CERTIFICATE OF CHANGE 1992-09-03

Trademarks Section

Serial Number:
72348908
Mark:
TABEX
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-01-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TABEX

Goods And Services

For:
SWIMMING POOL CHLORINE TABLETS, CYANURIC ACID SWIMMING POOL TABLETS, RAPID SUPERCHLORINATION SWIMMING POOL TABLETS AND SODA ASH PH SWIMMING POOL TABLETS
First Use:
1966-03-31
International Classes:
001
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-22
Type:
Planned
Address:
LAKE RD. & 281, TULLY, NY, 13159
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-02-19
Type:
Complaint
Address:
RT 281 CORNER LAKE ROAD, TULLY, NY, 13159
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-19
Type:
Complaint
Address:
RT 281 CORNER LAKE RD, TULLY, NY, 13159
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-02-02
Type:
Planned
Address:
ROUTE 281 CORNER LAKE RD, Tully, NY, 13159
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-08
Type:
Accident
Address:
RT 281, Tully, NY, 13159
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State