Search icon

LABCO PRODUCTS INC.

Company Details

Name: LABCO PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1971 (54 years ago)
Date of dissolution: 09 Feb 1996
Entity Number: 313134
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 235 E. 42ND ST., NEW YORK, NY, United States, 10017
Principal Address: 150-15 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY BORIAN Chief Executive Officer 67 ORANGE DRIVE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
% SCHEIB SHARZTZKIN & COOPER DOS Process Agent 235 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
960209000272 1996-02-09 CERTIFICATE OF DISSOLUTION 1996-02-09
950406002381 1995-04-06 BIENNIAL STATEMENT 1993-08-01
928039-4 1971-08-18 CERTIFICATE OF INCORPORATION 1971-08-18

Trademarks Section

Serial Number:
72437424
Mark:
VERSA-TRAY
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1972-10-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VERSA-TRAY

Goods And Services

For:
HOLDER FOR POSITIONING DENTAL PROSTHETIC DEVICES IN AN OVEN
First Use:
1972-06-21
International Classes:
010
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State