Search icon

FRINK AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRINK AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1961 (64 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 138188
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 205-227 WEBB ST., CLAYTON, NY, United States, 13624
Principal Address: 205 WEBB STREET, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

Chief Executive Officer

Name Role Address
CAROL A. SIMPSON Chief Executive Officer 6800 DUTCH HILL ROAD, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
CEL SNO-PLOWS, INC. DOS Process Agent 205-227 WEBB ST., CLAYTON, NY, United States, 13624

History

Start date End date Type Value
1995-05-12 1995-05-12 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1995-05-12 1995-05-12 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
1995-05-12 1995-05-12 Shares Share type: PAR VALUE, Number of shares: 46000, Par value: 25
1977-01-10 1995-05-12 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100
1977-01-10 1977-01-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-1649780 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
950512000193 1995-05-12 CERTIFICATE OF AMENDMENT 1995-05-12
921118002605 1992-11-18 BIENNIAL STATEMENT 1992-05-01
B615638-2 1988-03-17 ASSUMED NAME CORP INITIAL FILING 1988-03-17
A966930-4 1983-04-05 CERTIFICATE OF AMENDMENT 1983-04-05

Trademarks Section

Serial Number:
71597744
Mark:
SNO-PLOWS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1950-05-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SNO-PLOWS

Goods And Services

For:
SNOW PLOWS
First Use:
1928-03-10
International Classes:
023 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-12-01
Type:
Planned
Address:
205 WEBB STREET, CLAYTON, NY, 13624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-17
Type:
Planned
Address:
205 WEBB STREET, CLAYTON, NY, 13624
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-11-16
Type:
Planned
Address:
205 WEBB STREET, CLAYTON, NY, 13624
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-08-20
Type:
Planned
Address:
205 WEBB STREET, CLAYTON, NY, 13624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-21
Type:
Planned
Address:
205 WEBB STREET, CLAYTON, NY, 13624
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-06-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
FRINK AMERICA, INC.
Party Role:
Plaintiff
Party Name:
CHAMPION ROAD MACH.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-11-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
FRINK AMERICA, INC.
Party Role:
Plaintiff
Party Name:
VIKING CIVES (USA),
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
FRINK AMERICA, INC.
Party Role:
Plaintiff
Party Name:
CHAMPION ROAD MACH.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State