Name: | UNITED RESIN PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1961 (64 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 139269 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 239 ROUTE 22, GREEN BROOK, NJ, United States, 08812 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNITED RESIN PRODUCTS INC., Alabama | 000-902-988 | Alabama |
Headquarter of | UNITED RESIN PRODUCTS INC., FLORIDA | F94000005803 | FLORIDA |
Headquarter of | UNITED RESIN PRODUCTS INC., RHODE ISLAND | 000081837 | RHODE ISLAND |
Headquarter of | UNITED RESIN PRODUCTS INC., CONNECTICUT | 0303583 | CONNECTICUT |
Headquarter of | UNITED RESIN PRODUCTS INC., IDAHO | 333402 | IDAHO |
Headquarter of | UNITED RESIN PRODUCTS INC., ILLINOIS | CORP_58738077 | ILLINOIS |
Name | Role | Address |
---|---|---|
RICHARD E. LODERHOSE | Chief Executive Officer | 239 ROUTE 22, GREEN BROOK, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
GILBERT S. ISAAC, ESQ. | DOS Process Agent | 295 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1961-07-05 | 1994-11-09 | Address | 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980923000683 | 1998-09-23 | CERTIFICATE OF DISSOLUTION | 1998-09-23 |
C262899-2 | 1998-07-29 | ASSUMED NAME CORP INITIAL FILING | 1998-07-29 |
961028000348 | 1996-10-28 | CERTIFICATE OF MERGER | 1996-10-28 |
941109002002 | 1994-11-09 | BIENNIAL STATEMENT | 1993-07-01 |
276724 | 1961-07-05 | CERTIFICATE OF INCORPORATION | 1961-07-05 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KOOL-SEAL | 72118305 | 1961-04-20 | 728123 | 1962-03-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | KOOL-SEAL |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | Moistening Adhesive Primarily for Gumming the Flaps of Mailing Envelopes |
International Class(es) | 001 |
U.S Class(es) | 005 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Mar. 03, 1961 |
Use in Commerce | Mar. 03, 1961 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | United Resin Products Inc. |
Owner Address | Brooklyn, NEW YORK UNITED STATES |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
2002-12-07 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1984-10-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1982-03-06 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
1982-03-06 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | Not Found |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11667102 | 0235300 | 1981-07-24 | 100 SUTTON STREET, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320367188 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1981-09-03 |
Abatement Due Date | 1981-08-04 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-02-03 |
Case Closed | 1978-03-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1978-03-09 |
Abatement Due Date | 1978-03-27 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1978-03-09 |
Abatement Due Date | 1978-03-12 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1978-03-09 |
Abatement Due Date | 1978-03-12 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1978-03-09 |
Abatement Due Date | 1978-03-12 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-24 |
Case Closed | 1976-04-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-05-11 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 21 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-05-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-04-03 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-05-11 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 24 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-05-11 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-05-11 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-03-31 |
Abatement Due Date | 1976-05-11 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State