Search icon

AMERIBROM INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERIBROM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1977 (48 years ago)
Date of dissolution: 18 Dec 2012
Entity Number: 422772
ZIP code: 63141
County: New York
Place of Formation: New York
Address: 622 EMERSON RD, STE 500, CREVE COEVR, MD, United States, 63141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HOOPER Chief Executive Officer 430 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 EMERSON RD, STE 500, CREVE COEVR, MD, United States, 63141

Links between entities

Type:
Headquarter of
Company Number:
CORP_54406681
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2009-02-18 2011-03-16 Address 420 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2008-07-01 2009-12-02 Name ICL-IP AMERICA INC.
2007-02-23 2009-02-18 Address 95 MACCORKLE AVENUE, CHARLESTON, WV, 25303, USA (Type of address: Chief Executive Officer)
2007-02-23 2009-02-18 Address 95 MACCORKLE AVENUE, CHARLESTON, WV, 25303, USA (Type of address: Principal Executive Office)
2007-02-23 2009-02-18 Address 95 MACCORKLE AVENUE, CHARLESTON, WV, 25303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218000577 2012-12-18 CERTIFICATE OF DISSOLUTION 2012-12-18
110316002144 2011-03-16 BIENNIAL STATEMENT 2011-02-01
100708000291 2010-07-08 CERTIFICATE OF MERGER 2010-07-31
100211000350 2010-02-11 CERTIFICATE OF MERGER 2010-02-11
20091204019 2009-12-04 ASSUMED NAME CORP INITIAL FILING 2009-12-04

Trademarks Section

Serial Number:
73465723
Mark:
METABROM 98
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:
1984-02-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
METABROM 98

Goods And Services

For:
Soil Fumigant
First Use:
1983-03-19
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1998-12-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERIBROM INC.
Party Role:
Plaintiff
Party Name:
POLYMER PRODUCTS CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERIBROM INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-04-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
HUHNT W
Party Role:
Plaintiff
Party Name:
AMERIBROM INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State