Search icon

PROCESS TIMBER SALES, INC.

Company Details

Name: PROCESS TIMBER SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 444353
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 402 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROCESS TIMBER SALES, INC. DOS Process Agent 402 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
20160909009 2016-09-09 ASSUMED NAME LLC INITIAL FILING 2016-09-09
DP-2113378 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A420982-10 1977-08-09 CERTIFICATE OF INCORPORATION 1977-08-09

Trademarks Section

Serial Number:
73531241
Mark:
ULTRACART
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-04-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ULTRACART

Goods And Services

For:
BUTCHER BLOCK CARTS
First Use:
1985-01-22
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-06-10
Type:
FollowUp
Address:
CREAMERY LANE, ELLENVILLE, NY, 12428
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-04-17
Type:
Planned
Address:
CREAMERY LANE, ELLENVILLE, NY, 12428
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State