Search icon

BONIDE PRODUCTS, INC.

Company Details

Name: BONIDE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1960 (64 years ago)
Date of dissolution: 03 Jan 2019
Entity Number: 134143
ZIP code: 13424
County: Oneida
Place of Formation: New York
Address: 6301 SUTLIFF ROAD, ORISKANY, NY, United States, 13424

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6301 SUTLIFF ROAD, ORISKANY, NY, United States, 13424

Chief Executive Officer

Name Role Address
JAMES J WURZ Chief Executive Officer 6301 SUTLIFF ROAD, ORISKANY, NY, United States, 13424

Form 5500 Series

Employer Identification Number (EIN):
150621969
Plan Year:
2018
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
124
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
118
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-08 2011-01-28 Address 6301 SUTLIFF ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2000-12-19 2011-01-28 Address 6301 SUTLIFF RD, ORISKANY, NY, 13424, USA (Type of address: Service of Process)
2000-12-19 2003-01-08 Address 6301 SUTLIFF RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2000-12-19 2011-01-28 Address 6301 SUTLIFF RD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office)
1998-07-03 1998-07-03 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190103000287 2019-01-03 CERTIFICATE OF MERGER 2019-01-03
181206006066 2018-12-06 BIENNIAL STATEMENT 2018-12-01
180123006216 2018-01-23 BIENNIAL STATEMENT 2016-12-01
150105006228 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130208002073 2013-02-08 BIENNIAL STATEMENT 2012-12-01

Trademarks Section

Serial Number:
87410499
Mark:
ROOT & GROW
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2017-04-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ROOT & GROW

Goods And Services

For:
Fertilizers for agricultural and/or domestic use
First Use:
1997-01-01
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
85954044
Mark:
HOUSE GUARD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2013-06-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
HOUSE GUARD

Goods And Services

For:
Pesticides; insect repellents
First Use:
1997-01-15
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85807692
Mark:
SUCKER PUNCH KNOCK OUT SPROUTS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-12-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUCKER PUNCH KNOCK OUT SPROUTS

Goods And Services

For:
Plant growth regulators for agricultural use
First Use:
2013-01-14
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
85799432
Mark:
FRUIT GUARD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-12-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FRUIT GUARD

Goods And Services

For:
Insecticides and fungicides for agricultural and domestic use
First Use:
2013-01-15
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85638576
Mark:
ANNUAL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-05-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ANNUAL

Goods And Services

For:
Pesticides and insecticides for agricultural and domestic use
First Use:
2007-05-15
International Classes:
005 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-13
Type:
Referral
Address:
6301 SUTLIFF ROAD, ORISKANY, NY, 13424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-26
Type:
Complaint
Address:
2 WURZ AVENUE, NEW YORK MILLS, NY, 13495
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-09-15
Type:
Referral
Address:
2 WURZ AVENUE, NEW YORK MILLS, NY, 13495
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-02-26
Type:
Complaint
Address:
2 WURZ AVENUE, NEW YORK MILLS, NY, 13495
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SUMMIT CHEMICAL CORPORATION
Party Role:
Plaintiff
Party Name:
BONIDE PRODUCTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SCHALLER
Party Role:
Plaintiff
Party Name:
BONIDE PRODUCTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BONIDE PRODUCTS, INC.
Party Role:
Plaintiff
Party Name:
CAHILL,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State