Search icon

JOHNSON CHEMICAL CO., INC.

Headquarter

Company Details

Name: JOHNSON CHEMICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1963 (62 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 154098
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 231 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHNSON CHEMICAL CO., INC., FLORIDA 850352 FLORIDA

DOS Process Agent

Name Role Address
JOHNSON CHEMICAL CO., INC. DOS Process Agent 231 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
DP-1184642 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C051541-2 1989-09-05 ASSUMED NAME CORP INITIAL FILING 1989-09-05
363625 1963-01-25 CERTIFICATE OF INCORPORATION 1963-01-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KING PINE 73265256 1980-06-06 1171892 1981-10-06
Trademark image
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 1988-12-23
Publication Date 1981-07-14
Date Cancelled 1988-12-23

Mark Information

Mark Literal Elements KING PINE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.02 - Maple tree; Trees or bushes with a generally rounded shape, including deciduous trees, 24.09.07 - Advertising, banners; Banners, 24.11.01 - Crowns closed at the top

Goods and Services

For Instant Mildew Stain Remover
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 16, 1979
Use in Commerce Oct. 16, 1979

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 Johnson Chemical Co., Inc.
Owner Address 231 Johnson Ave. Brooklyn, NEW YORK UNITED STATES 11206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Nemeroff, Jelline, Danzig, Graff, Mandel
Correspondent Name/Address NEMEROFF, JELLINE, DANZIG, GRAFF, MANDEL & BLOCH, 350 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
1988-12-23 CANCELLED SEC. 8 (6-YR)
1981-10-06 REGISTERED-PRINCIPAL REGISTER
1981-07-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24
KING PINE 73264996 1980-06-05 1228064 1983-02-22
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 2003-11-29
Publication Date 1982-11-30
Date Cancelled 2003-11-29

Mark Information

Mark Literal Elements KING PINE
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 Liquid Disinfectant, Spray Disinfectant
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 25, 1941
Use in Commerce Feb. 25, 1941

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 Johnson Chemical Co., Inc.
Owner Address 225-233 Johnson Ave. Brooklyn, NEW YORK UNITED STATES 11206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BURTON L LILLING, LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
2003-11-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-06-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-02-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-02-22 REGISTERED-PRINCIPAL REGISTER
1982-11-30 PUBLISHED FOR OPPOSITION
1982-10-19 NOTICE OF PUBLICATION
1982-10-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-08-13 NON-FINAL ACTION MAILED
1981-06-16 ASSIGNED TO EXAMINER
1980-09-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1997-04-22
PRINCESA 72313821 1968-12-06 883140 1969-12-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements PRINCESA
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 LAUNDRY STARCH, SOLD IN AEROSOL CANS
International Class(es) 003
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 25, 1968
Use in Commerce Dec. 02, 1968

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 JOHNSON CHEMICAL CO., INC.
Owner Address 231 JOHNSON AVE. BROOKLYN, NEW YORK UNITED STATES 11206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-01
KING SPRAY 72258119 1966-11-07 832802 1967-08-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-01

Mark Information

Mark Literal Elements KING SPRAY
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 HOUSEHOLD INSECTICIDE FOR ANTS AND ROACHES
International Class(es) 005
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1944
Use in Commerce 1944

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 JOHNSON CHEMICAL CO., INC.
Owner Address 231 JOHNSON AVE. BROOKLYN, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-01 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
KING LUSTRE 72243246 1966-04-12 834923 1967-09-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-12-12

Mark Information

Mark Literal Elements KING LUSTRE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 17.03.01 - Diamonds, jewelry; Nuggets of precious metals; Stones, gems, 24.09.07 - Advertising, banners; Banners, 24.11.01 - Crowns closed at the top

Goods and Services

For ALL-PURPOSE POLISH
International Class(es) 003
U.S Class(es) 004 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 16, 1940
Use in Commerce Oct. 16, 1940

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 JOHNSON CHEMICAL CO., INC.
Owner Address 227 JOHNSON AVE. 11206 BROOKLYN, NEW YORK UNITED STATES 11206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-12-12 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1084110 0215000 1984-08-16 225-33 JOHNSON AVE, BROOKLYN, NY, 11237
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-16
Case Closed 1984-08-16
11701778 0235300 1976-01-22 225-233 JOHNSON AVENUE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-22
Case Closed 1976-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-26
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-26
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-26
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-01-26
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-01-26
Abatement Due Date 1976-02-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-26
Abatement Due Date 1976-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-26
Abatement Due Date 1976-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-26
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1976-01-26
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1976-01-26
Abatement Due Date 1976-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State