Search icon

GRAHAM CHEMICAL CORP.

Company Details

Name: GRAHAM CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1966 (59 years ago)
Date of dissolution: 31 Dec 1986
Entity Number: 195499
County: New York
Place of Formation: New York
Address: 666 FIFTH AVE, NEW YORK, NY, United States

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BAKER & MAGRAM DOS Process Agent 666 FIFTH AVE, NEW YORK, NY, United States

History

Start date End date Type Value
1966-03-23 1966-03-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1966-03-23 1966-03-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1966-02-11 1966-03-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
C202229-2 1993-08-12 ASSUMED NAME CORP INITIAL FILING 1993-08-12
B441778-4 1986-12-31 CERTIFICATE OF MERGER 1986-12-31
B441853-3 1986-12-31 CERTIFICATE OF MERGER 1986-12-31
551312-4 1966-03-30 CERTIFICATE OF AMENDMENT 1966-03-30
549880-3 1966-03-23 CERTIFICATE OF AMENDMENT 1966-03-23
542894-12 1966-02-11 CERTIFICATE OF INCORPORATION 1966-02-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DISPOSALL 72122078 1961-06-15 764015 1964-01-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-07

Mark Information

Mark Literal Elements DISPOSALL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DISPOSABLE CARTRIDGE AND NEEDLE ASSEMBLY TO BE SOLD FILLED FOR USE AS OR IN HYPODERMIC SYRINGES
International Class(es) 010
U.S Class(es) 044 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 07, 1961
Use in Commerce Jun. 07, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GRAHAM CHEMICAL CORP.
Owner Address 129-21 MERRICK BLVD. SPRINGFIELD GARDENS, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-07 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106825375 0215600 1988-07-26 129-21 MERRICK BLVD., JAMAICA, NY, 11434
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1988-07-29
Case Closed 1988-08-10
11910171 0215600 1982-02-09 129 21 MERRICK BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-02-09
Case Closed 1982-05-10
11906781 0215600 1980-01-07 129 21 MERRICK BLVD, New York -Richmond, NY, 11434
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-07
Case Closed 1984-03-10
11839008 0215600 1979-11-13 129 21 MERRICK BLVD, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-14
Case Closed 1980-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-11-19
Abatement Due Date 1979-11-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State