Search icon

H. BEHLEN & BRO., INC.

Company Details

Name: H. BEHLEN & BRO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1972 (53 years ago)
Date of dissolution: 20 Apr 2000
Entity Number: 249473
ZIP code: 12207
County: Montgomery
Place of Formation: New York
Principal Address: 4715 STHWY 30, AMSTERDAM, NY, United States, 12010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C. SULLIVAN Chief Executive Officer C/O MOHAWK FINISHING PRODUCTS, 4715 STHWY 30, AMSTERDAM, NY, United States, 12010

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1996-03-19 1997-04-17 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-03-19 1997-04-17 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-12-23 1996-03-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-12-23 1996-03-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-02-12 1994-12-23 Address 4715 STHWY 30, AMSTERDAM, NY, 12010, 9204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150824037 2015-08-24 ASSUMED NAME CORP INITIAL FILING 2015-08-24
000420000056 2000-04-20 CERTIFICATE OF MERGER 2000-04-20
980709002091 1998-07-09 BIENNIAL STATEMENT 1998-07-01
970417000292 1997-04-17 CERTIFICATE OF CHANGE 1997-04-17
960808002205 1996-08-08 BIENNIAL STATEMENT 1996-07-01

Trademarks Section

Trademark Summary

Mark:
FACTUAL FINISHES
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1944-09-14
Status Date:
1992-11-03

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
FACTUAL FINISHES

Goods And Services

For:
LACQUERS, BOTH TRANSPARENT AND PIGMENTED, LACQUER PUTTY FOR FILLING INDENTATIONS AND IMPERFECTIONS, AND LACQUER RUBBING COMPOUND FOR RUBBING THE GLOSS FINISH TO A DULL FINISH
First Use:
Jul. 01, 1944
International Classes:
002
Class Status:
EXPIRED

Trademark Summary

Mark:
A.F.CLEANER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1932-09-17
Status Date:
1993-11-15

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
A.F.CLEANER

Goods And Services

For:
DRY CLEANER PREPARATION FOR FABRICS, SILKS, UPHOLSTERY, RUGS, CARPETS, FELTS, LEATHER, AND ALL HEAVY AND LIGHT FABRICS
First Use:
Jan. 01, 1932
International Classes:
003
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State