Search icon

PHILLIPS PROCESS CO. INC.

Company Details

Name: PHILLIPS PROCESS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1932 (93 years ago)
Entity Number: 43736
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 20 MAGNOLIA STREET, OFFICER, NY, United States, 14609
Principal Address: 20 MAGNOLIA STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE W RICHARDS Chief Executive Officer 20 MAGNOLIA STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
PHILLIPS PROCESS CO. INC. DOS Process Agent 20 MAGNOLIA STREET, OFFICER, NY, United States, 14609

History

Start date End date Type Value
1996-11-12 2020-11-02 Address 20 MAGNOLIA STREET, ROCHESTER, NY, 14608, 2931, USA (Type of address: Service of Process)
1995-04-26 1996-11-12 Address 20 MAGNOLIA STREET, ROCHESTER, NY, 14608, 2931, USA (Type of address: Chief Executive Officer)
1995-04-26 1996-11-12 Address 20 MAGNOLIA STREET, ROCHESTER, NY, 14608, 2931, USA (Type of address: Principal Executive Office)
1995-04-26 1996-11-12 Address 82 ST. PAUL ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1940-10-16 1942-09-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102061052 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161108006052 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141103006882 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006095 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101215002380 2010-12-15 BIENNIAL STATEMENT 2010-11-01

Trademarks Section

Serial Number:
73279920
Mark:
PROTYPE
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:
1980-09-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PROTYPE

Goods And Services

For:
Carbon Paper Sheets, Ink Pads and Inking Ribbons Including Typewriter Ribbons
First Use:
1933-01-12
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73279900
Mark:
METACOLOR
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:
1980-09-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
METACOLOR

Goods And Services

For:
Layout Dye
First Use:
1956-10-26
International Classes:
002 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72264680
Mark:
MERRITONE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-02-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MERRITONE

Goods And Services

For:
INK SOLVENT AND THINNER
First Use:
1947-01-22
International Classes:
002
Class Status:
EXPIRED
Serial Number:
72264679
Mark:
ACTINIC
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-02-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ACTINIC

Goods And Services

For:
TYPEWRITER RIBBONS, INK FOR STAMP PADS, CHART RECORDERS, WRITING AND NUMBERING MACHINES, AND INK CONCENTRATE
First Use:
1957-06-17
International Classes:
016
Class Status:
EXPIRED
Serial Number:
72236841
Mark:
CLEAR PRINT
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1966-01-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CLEAR PRINT

Goods And Services

For:
STAMP PADS, STAMP PAD INKS, INK THINNER, AND TYPEWRITER RIBBONS
International Classes:
011 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-02-08
Type:
FollowUp
Address:
192 MILL STREET, Rochester, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-12-10
Type:
Planned
Address:
192 MILL ST, Rochester, NY, 14614
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State