Search icon

ROBLIN INDUSTRIES, INC.

Headquarter

Company Details

Name: ROBLIN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1960 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 133963
ZIP code: 14203
County: Niagara
Place of Formation: New York
Address: 241 MAIN ST., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 585000

Type CAP

DOS Process Agent

Name Role Address
ROBLIN INDUSTRIES, INC. DOS Process Agent 241 MAIN ST., BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
000-789-463
State:
Alabama
Type:
Headquarter of
Company Number:
d6086086-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0150690
State:
KENTUCKY
Type:
Headquarter of
Company Number:
824771
State:
FLORIDA
Type:
Headquarter of
Company Number:
000023408
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0040002
State:
CONNECTICUT

History

Start date End date Type Value
1975-01-28 1983-09-12 Address 290 MAIN ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1973-02-13 1973-02-13 Shares Share type: PAR VALUE, Number of shares: 9250000, Par value: 0.1
1973-02-13 1973-02-13 Shares Share type: PAR VALUE, Number of shares: 27053, Par value: 10
1973-02-13 1973-02-13 Shares Share type: PAR VALUE, Number of shares: 3700, Par value: 100
1970-05-01 1970-05-01 Shares Share type: PAR VALUE, Number of shares: 3700, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-2114465 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B590015-2 1988-01-13 ASSUMED NAME CORP INITIAL FILING 1988-01-13
B238010-46 1985-06-17 CERTIFICATE OF AMENDMENT 1985-06-17
B179067-41 1985-01-04 CERTIFICATE OF AMENDMENT 1985-01-04
B161901-38 1984-11-16 CERTIFICATE OF AMENDMENT 1984-11-16

Trademarks Section

Serial Number:
81019954
Mark:
UNI-TUFF
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
UNI-TUFF
Serial Number:
80982175
Mark:
WHISPER COATED
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
WHISPER COATED
Serial Number:
73344124
Mark:
RIGID-"R"
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.
Mark Type:
Trademark
Application Filing Date:
1982-01-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RIGID-"R"

Goods And Services

For:
Window Insulation Systems Comprising Panels of Insulating Material and Support Members for Mounting the Same in Existing Window Installations
First Use:
1981-03-05
International Classes:
017 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73234217
Mark:
RIGID EASE
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.
Mark Type:
Trademark
Application Filing Date:
1979-10-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RIGID EASE

Goods And Services

For:
Suspended Ceiling Systems Consisting of Grid Work and Supporting Wires and Hangers
First Use:
1979-05-15
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72439216
Mark:
VISU-TUFF
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1972-10-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VISU-TUFF

Goods And Services

For:
PLASTIC CRATE FOR CARRYING CONTAINERS OF MILK
First Use:
1972-09-12
International Classes:
020
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
1980-10-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ROBLIN INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State