Search icon

REACH PLASTICS & CHEMICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REACH PLASTICS & CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1974 (51 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 355807
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JON H HAMMER DOS Process Agent 555 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20050406009 2005-04-06 ASSUMED NAME LLC INITIAL FILING 2005-04-06
DP-927274 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A193302-5 1974-11-12 CERTIFICATE OF INCORPORATION 1974-11-12

Trademarks Section

Serial Number:
73093734
Mark:
PERMAVON
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:
1976-07-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PERMAVON

Goods And Services

For:
PLASTIC INSULATING MATERIAL
First Use:
1974-12-04
International Classes:
017 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-06-20
Type:
Planned
Address:
4292 ALBANY STREET, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-12
Type:
Complaint
Address:
4294 ALBANY ST, TOWN OF COLONIE, NY, 12205
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