Search icon

BUSH BOAKE ALLEN INC.

Headquarter

Company Details

Name: BUSH BOAKE ALLEN INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1994 (31 years ago)
Date of dissolution: 26 Apr 1994
Entity Number: 1815479
ZIP code: 07645
County: Blank
Place of Formation: Virginia
Address: 7 MERCEDES DRIVE, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MERCEDES DRIVE, MONTVALE, NJ, United States, 07645

Links between entities

Type:
Headquarter of
Company Number:
F93000004995
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_56235884
State:
ILLINOIS

Filings

Filing Number Date Filed Type Effective Date
940426000525 1994-04-26 CERTIFICATE OF MERGER 1994-04-26

Trademarks Section

Serial Number:
74234279
Mark:
GENERESSENCE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1991-12-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GENERESSENCE

Goods And Services

For:
perfumes and fragrance and flavor compositions; namely, essential oils for use in manufacturing cosmetics, food flavorings, all-purpose cleaning preparations, air fresheners, detergents and deodorizers
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
chemicals for use in manufacturing perfumes and fragrance and flavor compositions
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
[analyzing the headspace of living plants to formulate fragrance and flavor compositions]
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-15
Type:
Planned
Address:
245 MAIN ST, PATCHOQUE, NY, 11772
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-12-16
Type:
Planned
Address:
245 WEST MAIN ST, Patchogue, NY, 11772
Safety Health:
Health
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State