Search icon

MT. BETHEL HUMUS COMPANY, INC.

Company Details

Name: MT. BETHEL HUMUS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1960 (65 years ago)
Date of dissolution: 01 Nov 2001
Entity Number: 132663
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 133 OWENS STATION ROAD, SUSSEX, NJ, United States, 07461
Address: 60 ERIE STREET, PO BOX 308, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S. LYONS Chief Executive Officer 250 GORGE ROAD, CLIFFSIDE PARK, NJ, United States, 07010

DOS Process Agent

Name Role Address
% NORTON & CHRISTENSEN DOS Process Agent 60 ERIE STREET, PO BOX 308, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
1960-10-27 1992-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-10-27 1992-06-03 Address 160 BROADWAY, ROOM 707, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011031000676 2001-10-31 CERTIFICATE OF MERGER 2001-11-01
921102002024 1992-11-02 BIENNIAL STATEMENT 1992-10-01
C191781-2 1992-08-31 ASSUMED NAME CORP INITIAL FILING 1992-08-31
920603000512 1992-06-03 CERTIFICATE OF AMENDMENT 1992-06-03
238365 1960-10-27 CERTIFICATE OF INCORPORATION 1960-10-27

Trademarks Section

Serial Number:
73208881
Mark:
LIVING EARTH
Status:
Abandoned: Reason unknown.
Mark Type:
Trademark
Application Filing Date:
1979-03-30
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
LIVING EARTH

Goods And Services

For:
Growing Mediums and Plant Cultivation Aids-Namely, Potting Soils and Soil Conditioners
First Use:
1977-01-25
International Classes:
001 - Primary Class
Class Status:
ABANDONED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State