Search icon

CDC PRODUCTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CDC PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1970 (55 years ago)
Entity Number: 299712
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 23-23 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 3200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-23 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PETER KLIEGMAN Chief Executive Officer 23-23 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1991-12-17 1991-12-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1991-12-17 1991-12-17 Shares Share type: PAR VALUE, Number of shares: 3200, Par value: 100
1981-03-18 1991-12-17 Address 63 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1970-12-15 1991-12-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1970-12-15 1981-03-18 Address 14 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111116074 2011-11-16 ASSUMED NAME CORP INITIAL FILING 2011-11-16
931231002343 1993-12-31 BIENNIAL STATEMENT 1993-12-01
911217000040 1991-12-17 CERTIFICATE OF AMENDMENT 1991-12-17
A748111-3 1981-03-18 CERTIFICATE OF AMENDMENT 1981-03-18
875344-2 1970-12-15 CERTIFICATE OF INCORPORATION 1970-12-15

Trademarks Section

Serial Number:
75885767
Mark:
DUMPSTER FRESH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DUMPSTER FRESH

Goods And Services

For:
ABSORBENT ODOR REMOVING GRANULES FOR USE ON DUMPSTERS, COMPACTORS, TRASH CANS, DUMPSITES, SEWAGE TREATMENT PLANTS, LANDFILLS AND GARBAGE TRUCKS
First Use:
1999-05-20
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
75885768
Mark:
TOTAL RELEASE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TOTAL RELEASE

Goods And Services

For:
AEROSOL ODOR CONTROLLERS
First Use:
1999-10-01
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
75885766
Mark:
BIG BOY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BIG BOY

Goods And Services

For:
URINAL SCREENS WITH DEODORIZING BLOCKS
First Use:
1999-09-01
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
75300857
Mark:
ODOR COUNTERACTANT
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
1997-05-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ODOR COUNTERACTANT

Goods And Services

For:
odor control products which eliminate odors and replace them with a new scent
First Use:
1976-10-12
International Classes:
005 - Primary Class
Class Status:
Abandoned
Serial Number:
74174052
Mark:
ODOR-END
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-06-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ODOR-END

Goods And Services

For:
room deodorizers
First Use:
1976-06-08
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1997-04-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
NEW PENN MOTOR EXPRE
Party Role:
Plaintiff
Party Name:
CDC PRODUCTS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State