Search icon

UNITED RESIN PRODUCTS INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
RICHARD E. LODERHOSE Chief Executive Officer 239 ROUTE 22, GREEN BROOK, NJ, United States, 08812

DOS Process Agent

Name Role Address
GILBERT S. ISAAC, ESQ. DOS Process Agent 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KOOL-SEAL 72118305 1961-04-20 728123 1962-03-06
Register Principal
Mark Type Trademark
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.
Status Date 2002-12-07
Date Cancelled 2002-12-07

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11667102 0235300 1981-07-24 100 SUTTON STREET, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-08-04
Case Closed 1981-09-29

Related Activity

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
11653722 0235300 1978-02-03 100 SUTTON, New York -Richmond, NY, 11222
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
11672839 0235300 1976-03-22 100 SUTTON STREET, New York -Richmond, NY, 11222
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