Search icon

ECONO PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ECONO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1930 (95 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 38833
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: PO BOX 10458, 132 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10458, 132 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
PETER MAY Chief Executive Officer PO BOX 10458, ROCHESTER, NY, United States, 14610

Links between entities

Type:
Headquarter of
Company Number:
CORP_12191332
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
160417980
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-07 2008-04-09 Address PO BOX 10458, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2000-04-24 2004-04-07 Address PO BOX 10458, 132 HUMBOLDT ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1998-04-09 2000-04-24 Address PO BOX 10458, 132 HUMBOLDT ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-06-21 1998-04-09 Address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-06-21 1998-04-09 Address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191231000400 2019-12-31 CERTIFICATE OF DISSOLUTION 2019-12-31
140408006592 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120531003158 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100429002167 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080409002736 2008-04-09 BIENNIAL STATEMENT 2008-04-01

Trademarks Section

Serial Number:
75829263
Mark:
LASERUBBER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-10-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LASERUBBER

Goods And Services

For:
Compounds laminations and related components designed to be etched or engraved by lasers for use in the printing and marking device industries
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
75825898
Mark:
LASER RITE SYSTEMS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-10-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LASER RITE SYSTEMS

Goods And Services

For:
Systems using printing plates, laminations, compounds and related components designed to be etched or engraved by lasers for use in the printing and marking device industries
International Classes:
007 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-16
Type:
FollowUp
Address:
132 HUMBOLDT ST, Rochester, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-17
Type:
Planned
Address:
132 HUMBOLT ST, Rochester, NY, 14610
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-02-07
Type:
Planned
Address:
132 HUMBOLDT ST, Rochester, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-27
Type:
Planned
Address:
132 HUMBOLDT STREET, Rochester, NY, 14611
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State