Search icon

UNITED RESIN PRODUCTS INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-902-988
State:
Alabama
Type:
Headquarter of
Company Number:
F94000005803
State:
FLORIDA
Type:
Headquarter of
Company Number:
000081837
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0303583
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
333402
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58738077
State:
ILLINOIS

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

Trademarks Section

Serial Number:
72118305
Mark:
KOOL-SEAL
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:
1961-04-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KOOL-SEAL

Goods And Services

For:
Moistening Adhesive Primarily for Gumming the Flaps of Mailing Envelopes
First Use:
1961-03-03
International Classes:
001
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-07-24
Type:
Complaint
Address:
100 SUTTON STREET, New York -Richmond, NY, 11222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-02-03
Type:
Planned
Address:
100 SUTTON, New York -Richmond, NY, 11222
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-03-22
Type:
Planned
Address:
100 SUTTON STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State