Search icon

JOHN W. TYHACZ, INC.

Company Details

Name: JOHN W. TYHACZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1971 (54 years ago)
Date of dissolution: 25 May 1999
Entity Number: 308712
ZIP code: 10549
County: New York
Place of Formation: New York
Address: % DENNIS PAUL TYHACZ, 125-131 MAIN STREET, MOUNT KISCO, NY, United States, 10549
Principal Address: 278 CHURCH STREET, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W TYHACZ Chief Executive Officer 7114 KEY POINT DRIVE, WILMINGTON, NC, United States, 28405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % DENNIS PAUL TYHACZ, 125-131 MAIN STREET, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1971-06-02 1995-06-30 Address 111 EAST 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C350533-2 2004-07-23 ASSUMED NAME CORP INITIAL FILING 2004-07-23
990525000059 1999-05-25 CERTIFICATE OF DISSOLUTION 1999-05-25
950630002400 1995-06-30 BIENNIAL STATEMENT 1993-06-01
911638-4 1971-06-02 CERTIFICATE OF INCORPORATION 1971-06-02

Trademarks Section

Serial Number:
73125621
Mark:
LUG-A-LOG
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:
1977-05-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LUG-A-LOG

Goods And Services

For:
CARRIER OF FIREWOOD
First Use:
1975-10-15
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State