Search icon

WATER SERVICE LABORATORIES INC.

Company Details

Name: WATER SERVICE LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 15 Dec 1995
Entity Number: 1547747
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 82 MAGNOLIA LANE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 MAGNOLIA LANE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
IRVING L PORTNOY Chief Executive Officer 82 MAGNOLIA LANE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1991-05-14 1995-07-21 Address 315 WALT WHITMAN ROAD, ROUTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951215000309 1995-12-15 CERTIFICATE OF DISSOLUTION 1995-12-15
950721002227 1995-07-21 BIENNIAL STATEMENT 1993-05-01
910514000183 1991-05-14 CERTIFICATE OF INCORPORATION 1991-05-14

Trademarks Section

Serial Number:
71549400
Mark:
CHEMISTAT
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1947-11-28
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CHEMISTAT

Goods And Services

For:
CHEMICAL CONTAINER PIPED AS ACCESSORY TO TANKS FOR USE IN: DOMESTIC WATER TREATMENT FOR AUTOMATICALLY INTRODUCING SMALL QUANTITIES OF LIQUID FOR THE PURPOSE OF PIPE CORROSION PREVENTION, THE TREATMENT OF WASH WATER, CIRCULATING WATER AND CONDENSER WATER IN AIR CONDITIONING SYSTEMS; THE TREATMENT OF...
First Use:
1940-12-30
International Classes:
013 - Primary Class
Class Status:
Expired

Date of last update: 15 Mar 2025

Sources: New York Secretary of State