Search icon

ENVORT-GRAY CORP.

Headquarter

Company Details

Name: ENVORT-GRAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1976 (49 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 404299
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEIDMAN HURWITZ MAIMAN & GOUSE DOS Process Agent 445 PARK AVE., NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_55402108
State:
ILLINOIS

Filings

Filing Number Date Filed Type Effective Date
20081124043 2008-11-24 ASSUMED NAME CORP INITIAL FILING 2008-11-24
DP-1122985 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A327012-5 1976-07-07 CERTIFICATE OF INCORPORATION 1976-07-07

Trademarks Section

Serial Number:
73188033
Mark:
ENVORT-GRAY 45 55 65 75
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-10-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ENVORT-GRAY 45 55 65 75

Goods And Services

For:
ZONED HEATING SYSTEM CONTROLS
First Use:
1976-09-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-03-25
Type:
Planned
Address:
26 WINDSOR AVE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1991-06-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
UNITED STATES
Party Role:
Plaintiff
Party Name:
ENVORT-GRAY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State