Search icon

MEBCO INDUSTRIES, INC.

Company Details

Name: MEBCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1965 (60 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 188407
ZIP code: 11354
County: Queens
Place of Formation: Delaware
Address: 136-23 34TH AVE, FLUSHING, NY, United States, 11354

Agent

Name Role Address
ALBERT J EISENBERG Agent 136-23 34TH AVE, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
MEBCO INDUSTRIES, INC. DOS Process Agent 136-23 34TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1965-06-21 1978-08-21 Address PURCELL, 375 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807645 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
C231261-2 1996-02-02 ASSUMED NAME CORP INITIAL FILING 1996-02-02
A554603-7 1979-02-26 CERTIFICATE OF MERGER 1979-02-26
A510090-3 1978-08-21 CERTIFICATE OF AMENDMENT 1978-08-21
854895-2 1970-08-28 CERTIFICATE OF AMENDMENT 1970-08-28

Trademarks Section

Serial Number:
73098784
Mark:
MEBCO MEBCO INDUSTRIES INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1976-09-03
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MEBCO MEBCO INDUSTRIES INC.

Goods And Services

For:
MAINTENANCE AND DISTRIBUTORSHIP SERVICES IN THE REFRIGERATION AND ELECTRICAL FIELDS
First Use:
1975-04-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-13
Type:
FollowUp
Address:
JERICHO TPKE. & VERIEYE RD., ELWOOD, NY, 11731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-10-08
Type:
Prog Related
Address:
JERICHO TPKE. & VERIEYE RD., ELWOOD, NY, 11731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-15
Type:
Complaint
Address:
136-23 34 AVENUE, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-21
Type:
Planned
Address:
ST VINCENTS HOSP CASTLETON, New York -Richmond, NY, 10310
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-11
Type:
FollowUp
Address:
2925 AVENUE U, New York -Richmond, NY, 11229
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State