Search icon

DOMTAR INDUSTRIES INC.

Company Details

Name: DOMTAR INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1971 (54 years ago)
Date of dissolution: 26 Jan 2012
Entity Number: 314471
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 100 KINGSLEY PARK DRIVE, FORT MILL, SC, United States, 29715
Address: 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN D WILLIAMS Chief Executive Officer 395 DE MAISONNEUVE BLVD W, MONTREAL QUEBEC, Canada, H3A1L-6

Permits

Number Date End date Type Address
50863 1999-02-02 2004-01-31 Mined land permit remote site about 5 miles east of Mtn. View and off of Wolf Pond Road

History

Start date End date Type Value
2005-11-29 2009-08-25 Address 395 DE MAISONNEUVE BLVD W, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2005-11-29 2009-08-25 Address 9500 W BRYN MAWR STE 300, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office)
2003-09-16 2005-11-29 Address 9500 WEST BRYN MAWR, STE 300, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office)
2001-09-13 2005-11-29 Address 395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2001-09-13 2003-09-16 Address 5600 NORTH RIVER ROAD, SUITE 760, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170531067 2017-05-31 ASSUMED NAME CORP INITIAL FILING 2017-05-31
120126000314 2012-01-26 CERTIFICATE OF TERMINATION 2012-01-26
110916002138 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090825002040 2009-08-25 BIENNIAL STATEMENT 2009-09-01
071102002869 2007-11-02 BIENNIAL STATEMENT 2007-09-01

Trademarks Section

Serial Number:
73603838
Mark:
UPSONITE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-06-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
UPSONITE

Goods And Services

For:
WEATHER RESISTANT FIBERBOARD PANELS FOR USE IN GENERAL CONSTRUCTION, FASCIA AND SOFFIT SYSTEMS, TRIMS AND ACCESSORIES
First Use:
1983-12-12
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-04-12
Type:
Planned
Address:
20400 OLD ROME STATE RD, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1986-03-10
Type:
Prog Other
Address:
3241 WALDEN AVE., DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State