Search icon

MINWAX COMPANY, INC.

Company Details

Name: MINWAX COMPANY, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1974 (51 years ago)
Date of dissolution: 17 Jun 1974
Entity Number: 345941
ZIP code: 07014
County: Blank
Place of Formation: New Jersey
Address: 72 OAK ST., CLIFTON, NJ, United States, 07014

DOS Process Agent

Name Role Address
MINWAX COMPANY, INC. DOS Process Agent 72 OAK ST., CLIFTON, NJ, United States, 07014

Filings

Filing Number Date Filed Type Effective Date
20071011081 2007-10-11 ASSUMED NAME LLC INITIAL FILING 2007-10-11

Trademarks Section

Serial Number:
73376063
Mark:
AQUA-PLUG
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1982-07-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AQUA-PLUG

Goods And Services

For:
HYDRAULIC CEMENT SEALANT FOR CEMENT OF MASONRY
First Use:
1982-06-22
International Classes:
019 - Primary Class
Class Status:
ABANDONED
Serial Number:
71618464
Mark:
MINWAX
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1951-09-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MINWAX

Goods And Services

For:
STAIN FINISHES, STAINWAX WOOD FINISHES, PENETRATING WOOD SEALERS AND PAINTS
First Use:
2004-03-19
International Classes:
002
Class Status:
EXPIRED
Serial Number:
71496454
Mark:
DRI-GLOSS
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1947-07-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DRI-GLOSS

Goods And Services

For:
WAX FINISH FOR TILE, MARBLE, TERRAZZO, AND FLOOR SURFACES
First Use:
2037-02-19
International Classes:
003
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State