Search icon

ENDICOTT JOHNSON CORPORATION

Company Details

Name: ENDICOTT JOHNSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1919 (106 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 14067
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 222 WATER ST, STE 201, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 0

Share Par Value 27000000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 WATER ST, STE 201, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
GEORGE W NEWMAN III Chief Executive Officer 1 WEST 4TH ST, STE 2800, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
1997-04-28 1999-04-21 Address 780 HARRY L DRIVE, JOHNSON CITY, NY, 13790, 1036, USA (Type of address: Service of Process)
1997-04-28 1999-04-21 Address 4500 CAREW TOWER, 441 VINE STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-04-21 Address 780 HARRY L DRIVE, JOHNSON CITY, NY, 13790, 1036, USA (Type of address: Principal Executive Office)
1993-05-17 1997-04-28 Address 1100 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1993-05-17 1997-04-28 Address 1100 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1592975 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990421002188 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970428002224 1997-04-28 BIENNIAL STATEMENT 1997-03-01
940425002252 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930517002145 1993-05-17 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBTHAHVE440017
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-30
Description:
X
Product Or Service Code:
8430: FOOTWEAR, MEN'S

Trademarks Section

Serial Number:
81004859
Mark:
HEATSHIELD
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
HEATSHIELD
Serial Number:
81001300
Mark:
MIRALYTE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MIRALYTE
Serial Number:
74446301
Mark:
TRAILBREAKERS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-10-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TRAILBREAKERS

Goods And Services

For:
backpacks
First Use:
1994-04-01
International Classes:
018 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74433227
Mark:
BABY DEER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-09-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BABY DEER

Goods And Services

For:
clothing; namely, fabric bibs, hats, bonnets, and fabric diaper covers
First Use:
1994-05-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74306232
Mark:
EJ ENDICOTT JOHNSON SINCE 1890
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-08-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
EJ ENDICOTT JOHNSON SINCE 1890

Goods And Services

For:
footwear
First Use:
1991-04-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-02
Type:
Complaint
Address:
15 MILLS AVENUE, ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State