Search icon

H & G INDUSTRIES, INC.

Company Details

Name: H & G INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1908 (117 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 28681
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: % CHARLES R KRAMER, 75 MAIN STREET P.O. BOX 1070, MILLBURN, NJ, United States, 07041
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 1200000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WILLIS LEE STEWART Chief Executive Officer % CHARLES R KRAMER, 75 MAIN STREET P.O. BOX 1070, MILLBURN, NJ, United States, 07041

History

Start date End date Type Value
1993-02-18 1993-07-22 Address 6 MAIN ST., BELLEVILLE, NJ, 07109, USA (Type of address: Chief Executive Officer)
1993-02-18 1993-07-22 Address 6 MAIN ST., BELLEVILLE, NJ, 07109, USA (Type of address: Principal Executive Office)
1966-09-15 1985-12-12 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-09-15 1985-12-12 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1952-01-02 1966-09-15 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222000538 2021-12-21 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2021-12-21
20171006052 2017-10-06 ASSUMED NAME CORP INITIAL FILING 2017-10-06
DP-1357501 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
930722002239 1993-07-22 BIENNIAL STATEMENT 1993-05-01
930218002813 1993-02-18 BIENNIAL STATEMENT 1992-05-01

Trademarks Section

Serial Number:
73504913
Mark:
ACCU TAPER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-10-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ACCU TAPER

Goods And Services

For:
Paint Brushes
First Use:
1984-05-18
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73196856
Mark:
WELDWORKER
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:
1978-12-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WELDWORKER

Goods And Services

For:
A BRUSH
First Use:
1977-01-02
International Classes:
021 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State