Search icon

ALCAR INDUSTRIES,INC.

Company Details

Name: ALCAR INDUSTRIES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1966 (59 years ago)
Date of dissolution: 17 Dec 2002
Entity Number: 195228
ZIP code: 12550
County: Westchester
Place of Formation: New York
Address: 25 RENWICK ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 RENWICK ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PHILIP MERLIN Chief Executive Officer 25 RENWICK ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1966-02-03 1995-07-17 Address 151 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021217000192 2002-12-17 CERTIFICATE OF DISSOLUTION 2002-12-17
C320884-2 2002-09-06 ASSUMED NAME CORP INITIAL FILING 2002-09-06
000330002182 2000-03-30 BIENNIAL STATEMENT 2000-02-01
980224002106 1998-02-24 BIENNIAL STATEMENT 1998-02-01
950717002371 1995-07-17 BIENNIAL STATEMENT 1994-02-01

Trademarks Section

Serial Number:
72046192
Mark:
EZ-TWIST-TI
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:
1958-02-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
EZ-TWIST-TI

Goods And Services

For:
Wire Reinforced Flat Twine for Tying Packages and Loose Material
First Use:
1957-12-26
International Classes:
022
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-04
Type:
Planned
Address:
2545 RENWICK STREET, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-02-22
Type:
Planned
Address:
100 CALVERT ST, Harrison, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-19
Type:
FollowUp
Address:
99 CALVERT STREET, Harrison, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-26
Type:
FollowUp
Address:
99 CALVERT STREET, Harrison, NY, 10528
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-22
Type:
Planned
Address:
99 CALVERT STREET, Harrison, NY, 10528
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State