Search icon

A. B. COWLES CO., INC.

Company Details

Name: A. B. COWLES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1940 (85 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 52109
ZIP code: 14614
County: Steuben
Place of Formation: New York
Address: 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Principal Address: PO BOX 518, 26 PINE STREET, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION/C/O PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER DOS Process Agent 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
RICHARD A. COWLES, JR. Chief Executive Officer PO BOX 518, 26 PINE STREET, WAYLAND, NY, United States, 14572

History

Start date End date Type Value
1981-12-21 1990-08-07 Address ADAMS & MULLIN P.C., 1 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1940-01-16 1981-12-21 Address 4 COMMERICAL ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630111 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
C230844-1 1996-01-24 ASSUMED NAME CORP INITIAL FILING 1996-01-24
930325002741 1993-03-25 BIENNIAL STATEMENT 1993-01-01
900807000088 1990-08-07 CERTIFICATE OF AMENDMENT 1990-08-07
A825333-3 1981-12-21 CERTIFICATE OF AMENDMENT 1981-12-21

Trademarks Section

Serial Number:
73086050
Mark:
DAYDEX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1976-05-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DAYDEX

Goods And Services

For:
POCKET PLANNING SET OF MONTHLY MEMORANDUM AND APPOINTMENT BOOKS
First Use:
1976-04-15
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-27
Type:
Planned
Address:
26 PINE STREET, WAYLAND, NY, 14572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-08
Type:
Planned
Address:
26 PINE ST, Wayland, NY, 14572
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1987-10-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
DELTA TRAFFIC SERV
Party Role:
Plaintiff
Party Name:
A. B. COWLES CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State