Search icon

MARSELLUS CASKET COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARSELLUS CASKET COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1888 (138 years ago)
Date of dissolution: 31 Mar 2006
Entity Number: 20984
ZIP code: 77019
County: Onondaga
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 1929 ALLEN PARKWAY, 10TH FLOOR, HOUSTON, TX, United States, 77019
Principal Address: C/O TAX DEPT, 1929 ALLEN PKWY, HOUSTON, TX, United States, 77019

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

DOS Process Agent

Name Role Address
C/O LEGAL DEPARTMENT DOS Process Agent ATTN: GENERAL COUNSEL, 1929 ALLEN PARKWAY, 10TH FLOOR, HOUSTON, TX, United States, 77019

Chief Executive Officer

Name Role Address
CURTIS G BRIGGS Chief Executive Officer 1929 ALLEN PKWY, HOUSTON, TX, United States, 77019

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2000-02-29 2000-03-16 Address 101 RICHMOND AVE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2000-02-29 2004-08-12 Address P.O BOX 4968, SYRACUSE, NY, 13221, 4968, USA (Type of address: Chief Executive Officer)
1999-03-05 2000-02-29 Address 152 WEST 57TH ST. 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-05 2000-03-16 Address 152 WEST 57TH ST. 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-29 1999-03-05 Address 46TH FLOOR, 152 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060315000462 2006-03-15 CERTIFICATE OF MERGER 2006-03-31
040812002288 2004-08-12 BIENNIAL STATEMENT 2004-01-01
C347085-2 2004-05-07 ASSUMED NAME CORP INITIAL FILING 2004-05-07
020211002422 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000316000190 2000-03-16 CERTIFICATE OF CHANGE 2000-03-16

Trademarks Section

Serial Number:
76412762
Mark:
THE SIMPLICITY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2002-05-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE SIMPLICITY

Goods And Services

For:
Burial Caskets
First Use:
2002-05-02
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
76039834
Mark:
THE MESA
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2000-05-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE MESA

Goods And Services

For:
BURIAL CASKETS
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
76039655
Mark:
THE DELTA
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2000-05-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE DELTA

Goods And Services

For:
BURIAL CASKETS
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
76039173
Mark:
THE FAIRFAX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-05-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE FAIRFAX

Goods And Services

For:
BURIAL CASKETS
First Use:
2000-05-04
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75804299
Mark:
THE SAVANNAH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-09-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE SAVANNAH

Goods And Services

For:
Burial Caskets
First Use:
1999-08-07
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-12
Type:
Planned
Address:
101 RICHMOND AVENUE, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-03-12
Type:
Planned
Address:
101 RICHMOND AVENUE, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-26
Type:
Referral
Address:
101 RICHMOND AVENUE, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-01-08
Type:
Planned
Address:
101 RICHMOND AVENUE, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-12
Type:
Complaint
Address:
101 RICHMOND AVENUE, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-12-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MARSELLUS CASKET COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State