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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
850352
State:
FLORIDA

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

Trademarks Section

Trademark Summary

Mark:
KING PINE
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:
1980-06-06
Status Date:
1988-12-23

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
KING PINE

Goods And Services

For:
Instant Mildew Stain Remover
First Use:
Oct. 16, 1979
International Classes:
003 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
KING PINE
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:
1980-06-05
Status Date:
2003-11-29

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KING PINE

Goods And Services

For:
Liquid Disinfectant, Spray Disinfectant
First Use:
Feb. 25, 1941
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
PRINCESA
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-12-06
Status Date:
1992-11-04

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRINCESA

Goods And Services

For:
LAUNDRY STARCH, SOLD IN AEROSOL CANS
First Use:
Nov. 25, 1968
International Classes:
003
Class Status:
EXPIRED

Trademark Summary

Mark:
KING SPRAY
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1966-11-07
Status Date:
1987-11-01

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KING SPRAY

Goods And Services

For:
HOUSEHOLD INSECTICIDE FOR ANTS AND ROACHES
First Use:
1944
International Classes:
005
Class Status:
EXPIRED

Trademark Summary

Mark:
KING LUSTRE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1966-04-12
Status Date:
1987-12-12

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
KING LUSTRE

Goods And Services

For:
ALL-PURPOSE POLISH
First Use:
Oct. 16, 1940
International Classes:
003
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-16
Type:
Planned
Address:
225-33 JOHNSON AVE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-01-22
Type:
Planned
Address:
225-233 JOHNSON AVENUE, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-04-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHNSON CHEMICAL CO., INC.
Party Role:
Plaintiff
Party Name:
CONTINENTAL INTERNATIONAL
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State