Name: | ANDEX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1962 (63 years ago) |
Date of dissolution: | 03 Oct 2024 |
Entity Number: | 149259 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDEX CORP. | DOS Process Agent | 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
ANDREW J. CHERRE | Chief Executive Officer | 69 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-11-05 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2023-03-16 | 2023-03-16 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-10-03 | Shares | Share type: PAR VALUE, Number of shares: 1300000, Par value: 0.02 |
2023-03-16 | 2024-11-05 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-11-05 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2023-03-16 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Service of Process) |
2006-07-17 | 2020-07-07 | Address | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624, 3575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000158 | 2024-10-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-03 |
230316001827 | 2023-03-16 | BIENNIAL STATEMENT | 2022-07-01 |
200707061217 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
120709006949 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100830002183 | 2010-08-30 | BIENNIAL STATEMENT | 2010-07-01 |
080716002953 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060717002172 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
060608000118 | 2006-06-08 | CERTIFICATE OF AMENDMENT | 2006-06-08 |
040806002580 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020625002605 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOURMAY | 72166149 | 1963-04-05 | 764674 | 1964-02-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | GOURMAY |
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 | Coffee Filters |
International Class(es) | 011 |
U.S Class(es) | 031 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Nov. 30, 1962 |
Use in Commerce | Nov. 30, 1962 |
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 | ANDEX CORP. |
Owner Address | 69 DEEP ROCK ROAD ROCHESTER, NEW YORK UNITED STATES 146243575 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | JAMES E. SHLESINGER |
Docket Number | R1091 |
Attorney Email Authorized | Yes |
Attorney Primary Email Address | jim@sagllp.com |
Fax | 703-836-5288 |
Phone | 7036845600 |
Correspondent e-mail | nitasantiago@sagllp.com, jim@sagllp.com |
Correspondent Name/Address | JAMES E. SHLESINGER, SHLESINGER, ARKWRIGHT & GARVEY LLP, 2560 HUNTINGTON AVENUE, SUITE 402, ALEXANDRIA, VIRGINIA UNITED STATES 22303 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2024-08-23 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2023-02-11 | COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED |
2022-06-16 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
2022-06-16 | ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED |
2022-06-16 | TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED |
2013-02-27 | NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED |
2013-02-27 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
2013-02-27 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2013-02-26 | TEAS SECTION 8 & 9 RECEIVED |
2008-10-29 | CASE FILE IN TICRS |
2003-05-25 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
2003-05-25 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2003-03-19 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
2003-03-19 | PAPER RECEIVED |
1984-02-11 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | GENERIC WEB UPDATE |
Date in Location | 2013-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340568211 | 0213600 | 2015-04-20 | 69 DEEP ROCK ROAD, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A02 |
Issuance Date | 2015-04-21 |
Abatement Due Date | 2015-05-22 |
Current Penalty | 300.0 |
Initial Penalty | 1200.0 |
Contest Date | 2015-05-12 |
Final Order | 2015-09-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a)On or about April 20, 2015 at the Basket Filter machine; employees were exposed to caught between hazards of the die cutting head, when the side guard not attached was easily removed by lifting the guard off of the screw posts and the guard on the front side, nearest to the paper rolls, was held in place with thumb screws. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-08-04 |
Case Closed | 1983-09-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1983-08-08 |
Abatement Due Date | 1983-08-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1983-08-08 |
Abatement Due Date | 1983-08-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1983-08-08 |
Abatement Due Date | 1983-08-11 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-01-25 |
Case Closed | 1980-08-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1980-02-12 |
Abatement Due Date | 1980-04-07 |
Current Penalty | 50.0 |
Initial Penalty | 100.0 |
Contest Date | 1980-02-15 |
Final Order | 1980-08-01 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1980-01-30 |
Abatement Due Date | 1980-02-04 |
Nr Instances | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3091537107 | 2020-04-11 | 0219 | PPP | 69 DEEP ROCK RD, ROCHESTER, NY, 14624-3519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State