Search icon

INTERSTATE PALLET EXCHANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTATE PALLET EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1974 (51 years ago)
Date of dissolution: 16 Mar 1998
Entity Number: 355623
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: PALLET PALLET, INC, 144 FRONT ST WEST STE 550, TORONTO, ON, Canada, M5J2L-7
Address: 5626 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 151

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUG MOORE Chief Executive Officer PALLET PALLET, INC, 144 FRONT ST WEST STE 550, TORONTO, ON, Canada, M5J2L-7

DOS Process Agent

Name Role Address
PALLET PALLET, INC - INTERSTATE DIVISION DOS Process Agent 5626 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-11-09 1997-01-22 Address 5626 OLD SAUNDERS SETTLEMENT, ROAD PO BOX 428, LOCKPORT, NY, 14095, 0428, USA (Type of address: Principal Executive Office)
1993-11-09 1997-01-22 Address 5626 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1992-12-09 1993-11-09 Address 5626 OLD SAUNDERS, SETTLEMENT RD PO BOX 428, LOCKPORT, NY, 14094, 0428, USA (Type of address: Principal Executive Office)
1992-12-09 1997-01-22 Address 4307 N. RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1974-12-09 1982-12-16 Name KENNIS LUMBER, INC.

Filings

Filing Number Date Filed Type Effective Date
20120302041 2012-03-02 ASSUMED NAME LLC INITIAL FILING 2012-03-02
980316000630 1998-03-16 CERTIFICATE OF MERGER 1998-03-16
970122002108 1997-01-22 BIENNIAL STATEMENT 1996-11-01
931109003293 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921209002317 1992-12-09 BIENNIAL STATEMENT 1992-11-01

Trademarks Section

Serial Number:
74221472
Mark:
CUSHIONWOOD
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1991-11-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CUSHIONWOOD

Goods And Services

For:
shredded wood used as a playground surface cover especially under playground equipment
International Classes:
031 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-18
Type:
FollowUp
Address:
13350 BLOOMINGDALE ROAD, AKRON, NY, 14001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-02-20
Type:
Complaint
Address:
13350 BLOOMINGDALE RD., AKRON, NY, 14001
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State