Search icon

AGWAY, INC.

Company Details

Name: AGWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1964 (61 years ago)
Date of dissolution: 29 Jun 2012
Entity Number: 175777
ZIP code: 13204
County: Onondaga
Place of Formation: Delaware
Address: C/O MENTER RUDIN & TRIVELPIECE, 308 MALTBIE STREET, SUITE 200, SYRACUSE, NY, United States, 13204
Principal Address: 5790 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JEFFREY A. DOVE, ESQ. DOS Process Agent C/O MENTER RUDIN & TRIVELPIECE, 308 MALTBIE STREET, SUITE 200, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
D CLARKE OGLE Chief Executive Officer 5790 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2004-05-05 2007-11-21 Address C/O BOND, SCHOENECK & KING, 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2004-05-05 2006-05-11 Address 5248 OWERA POINT DR, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2000-04-12 2004-05-05 Address 333 BUTTERNUT DR, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1996-05-01 2004-05-05 Address PO BOX 4933, LEGAL DEPARTMENT, SYRACUSE, NY, 13221, 4933, USA (Type of address: Service of Process)
1994-09-06 1996-05-01 Address PO BOX 4933, LEGAL DEPARTMENT, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629000511 2012-06-29 CERTIFICATE OF TERMINATION 2012-06-29
080506002797 2008-05-06 BIENNIAL STATEMENT 2008-04-01
071121000049 2007-11-21 CERTIFICATE OF CHANGE 2007-11-21
060511003282 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040505002358 2004-05-05 BIENNIAL STATEMENT 2004-04-01

Trademarks Section

Serial Number:
76162413
Mark:
SMART BUY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-11-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SMART BUY

Goods And Services

For:
Financial services, namely, providing a budget payment plan for fuel and service contracts
First Use:
2000-03-03
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75817679
Mark:
TEST SPECIFIC PATHOGEN FREE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-10-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TEST SPECIFIC PATHOGEN FREE

Goods And Services

For:
raising live heifers and live calves
First Use:
1998-09-01
International Classes:
031 - Primary Class
Class Status:
Active
Serial Number:
75803201
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-09-20
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Raising live heifers and live calves
First Use:
1998-09-01
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75796825
Mark:
CROPWORKS
Status:
ABANDONED PETITION TO REVIVE-DENIED
Mark Type:
SERVICE MARK
Application Filing Date:
1999-09-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CROPWORKS

Goods And Services

For:
Providing a database of information in the field of agronomy and the field of agricultural equipment and supplies via a global computer information network
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
75778939
Mark:
LIFERIGHT
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1999-08-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LIFERIGHT

Goods And Services

For:
Milk and eggs
International Classes:
029 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-03
Type:
Planned
Address:
2919 TELEPHONE ROAD, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-03-05
Type:
Planned
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND, NY, 12210
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-03-17
Type:
Monitoring
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND, NY, 12210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-16
Type:
Referral
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND, NY, 12210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-05-17
Type:
Complaint
Address:
NORTHEASTERN INDUSTRIAL PARK, GUILDERLAND, NY, 12210
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AGWAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
WESTFALIA ASSOCIATED TECHNOLOG
Party Role:
Plaintiff
Party Name:
AGWAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
U.S.A.
Party Role:
Plaintiff
Party Name:
AGWAY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State