Search icon

CHEMICAL GENERATORS, INC.

Company Details

Name: CHEMICAL GENERATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1968 (57 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 218397
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: NO. 225 POWERS HOTEL, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEMICAL GENERATORS, INC. DOS Process Agent NO. 225 POWERS HOTEL, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
C275814-2 1999-07-01 ASSUMED NAME CORP INITIAL FILING 1999-07-01
DP-649233 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
709937-3 1968-10-09 CERTIFICATE OF AMENDMENT 1968-10-09
659251-6 1968-01-10 CERTIFICATE OF INCORPORATION 1968-01-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DIACHLOR 72357956 1970-04-27 950596 1973-01-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-10-25

Mark Information

Mark Literal Elements DIACHLOR
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 CHLORINE CONTAINING CHEMICAL COMPLEX-NAMELY, AN AQUEOUS SOLUTION OF CHLORINE DIOXIDE
International Class(es) 001
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 02, 1969
Use in Commerce Jun. 03, 1969

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 CHEMICAL GENERATORS INC.
Owner Address 51 RIDGE ROAD E. ROCHESTER, NEW YORK UNITED STATES 14621
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-10-25 EXPIRED SEC. 9
1978-06-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-02-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State