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
631890-4 1967-08-03 CERTIFICATE OF MERGER 1967-08-03
630728-3 1967-07-27 CERTIFICATE OF MERGER 1967-07-27
613883-4 1967-04-18 CERTIFICATE OF AMENDMENT 1967-04-18
5648-3 1940-01-16 CERTIFICATE OF INCORPORATION 1940-01-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DAYDEX 73086050 1976-05-04 1056056 1977-01-11
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1983-06-07
Date Cancelled 1983-06-07

Mark Information

Mark Literal Elements DAYDEX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For POCKET PLANNING SET OF MONTHLY MEMORANDUM AND APPOINTMENT BOOKS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Apr. 15, 1976
Use in Commerce Apr. 15, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name A. B. COWLES CO., INC.
Owner Address 854 STRONG ROAD VICTOR, N.Y. 14564 VICTOR, NEW YORK UNITED STATES 14564
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-06-07 CANCELLED SEC. 8 (6-YR)
1983-06-07 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102651635 0215800 1989-04-27 26 PINE STREET, WAYLAND, NY, 14572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-06-06

Related Activity

Type Complaint
Activity Nr 72661945
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-05-10
Abatement Due Date 1989-05-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-05-10
Abatement Due Date 1989-05-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1989-05-10
Abatement Due Date 1989-05-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 04
12006094 0215800 1983-03-08 26 PINE ST, Wayland, NY, 14572
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-08
Case Closed 1983-03-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State