Search icon

CARLISLE LABORATORIES, INC.

Company Details

Name: CARLISLE LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1993 (32 years ago)
Date of dissolution: 13 Feb 2001
Entity Number: 1744793
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 865 MERRICK AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL ASHKIN Chief Executive Officer 3890 PARK CENTRAL BLVD N, POMPANO BEACH, FL, United States, 33064

History

Start date End date Type Value
1995-03-20 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-27 1995-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-27 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-07-27 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010213000254 2001-02-13 CERTIFICATE OF DISSOLUTION 2001-02-13
971104002004 1997-11-04 BIENNIAL STATEMENT 1997-07-01
970519002719 1997-05-19 BIENNIAL STATEMENT 1995-07-01
970415000884 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
951213000419 1995-12-13 CERTIFICATE OF AMENDMENT 1995-12-13

Trademarks Section

Trademark Summary

Mark:
UNIFLECT
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:
1983-03-21
Status Date:
1991-01-10

Mark Info

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

Goods And Services

For:
Dental Mouth Mirror
First Use:
Oct. 24, 1982
International Classes:
010 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
TSA
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:
1980-11-12
Status Date:
2004-07-17

Mark Info

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

Goods And Services

For:
Polytetrafluoroethylene Lined Containers Having Anesthetic Preparations Therein
First Use:
Sep. 15, 1980
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
ARESTOCAINE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1976-06-22
Status Date:
1998-07-27

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
ARESTOCAINE

Goods And Services

For:
DENTAL ANESTHETICS
First Use:
Mar. 04, 1976
International Classes:
005 - Primary Class
Class Status:
EXPIRED

Trademark Summary

Mark:
ALPHACAINE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1976-06-07
Status Date:
1997-11-11

Mark Info

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

Goods And Services

For:
DENTAL ANESTHETIC
First Use:
Mar. 10, 1976
International Classes:
005 - Primary Class
Class Status:
EXPIRED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State