Search icon

DEMCO INDUSTRIES, INC.

Company Details

Name: DEMCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1990 (35 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1414027
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 257 MONTROSE, ST. LAMBERT QUEBEC, Canada
Address: 53 COURT STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 COURT STREET, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JOHN JONKER Chief Executive Officer 257 MONTROSE, ST. LAMBERT QUEBEC, Canada

History

Start date End date Type Value
1990-01-12 1993-02-16 Address RFD 1, MASON ROAD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128837 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
060214002821 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040129002494 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020207002394 2002-02-07 BIENNIAL STATEMENT 2002-01-01
000306002321 2000-03-06 BIENNIAL STATEMENT 2000-01-01

Trademarks Section

Serial Number:
74190359
Mark:
MONTEGRAPPA
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1991-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MONTEGRAPPA

Goods And Services

For:
writing instruments; namely, pens and pencils
International Classes:
016 - Primary Class
Class Status:
Abandoned
Serial Number:
74190353
Mark:
LALEX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-08-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LALEX

Goods And Services

For:
writing instruments; namely, pens and pencils
International Classes:
016 - Primary Class
Class Status:
Abandoned

Date of last update: 16 Mar 2025

Sources: New York Secretary of State