Search icon

BENDINER & SCHLESINGER, INC.

Headquarter

Company Details

Name: BENDINER & SCHLESINGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1911 (114 years ago)
Date of dissolution: 27 Dec 2018
Entity Number: 30169
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 AVENUE OF AMERICA, STE 841, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 500

Type CAP

DOS Process Agent

Name Role Address
BENDINER & SCHLESINGER, INC. DOS Process Agent 1180 AVENUE OF AMERICA, STE 841, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHARLES SCHLESINGER Chief Executive Officer 1180 AVENUE OF AMERICA, STE 841, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0521504
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1952457095

Authorized Person:

Name:
CHARLES SCHLESINGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7184390460

Form 5500 Series

Employer Identification Number (EIN):
134949990
Plan Year:
2012
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-02 2013-11-21 Address 140 58TH ST, STE 8D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-11-02 2013-11-21 Address 140 58TH ST, STE 8D, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2005-11-02 2013-11-21 Address 140 58TH ST, STE 8D, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-10-01 2005-11-02 Address 47 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-10-01 2005-11-02 Address 47 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181227000199 2018-12-27 CERTIFICATE OF DISSOLUTION 2018-12-27
131121006267 2013-11-21 BIENNIAL STATEMENT 2013-09-01
111007002687 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090911002157 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070910002566 2007-09-10 BIENNIAL STATEMENT 2007-09-01

Trademarks Section

Serial Number:
72180644
Mark:
ORIGA HAIR PREPARATION ALCOHOL 10% BENDINER & SCHLESINGER,INC. CHEMISTS AND DRUGGISTS THIRD AVENUE AND TENTH STREET NEW YORK 3, N.Y. ESTABLISHED 1843 8 FLUID OUNCES.
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1963-11-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ORIGA HAIR PREPARATION ALCOHOL 10% BENDINER & SCHLESINGER,INC. CHEMISTS AND DRUGGISTS THIRD AVENUE AND TENTH STREET NEW YORK 3, N.Y. ESTABLISHED 1843 8 FLUID OUNCES.

Goods And Services

For:
HAIR PREPARATION, WHICH IMPARTS COLOR TO GREY OR FADED HAIR
First Use:
1935-07-01
International Classes:
051 - Primary Class
Class Status:
Expired
Serial Number:
71309962
Mark:
MENODYNE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1931-01-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MENODYNE

Goods And Services

For:
PREPARATION FOR THE RELIEF OF MENSTRUAL PAIN AND DISCOMFORT
First Use:
1930-12-10
International Classes:
005
Class Status:
EXPIRED
Serial Number:
71269885
Mark:
ALCO-LUX
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1928-07-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALCO-LUX

Goods And Services

For:
RUBBING ALCOHOL
First Use:
1925-05-01
International Classes:
005
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-12-08
Type:
Complaint
Address:
984 N. BROADWAY, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State