Search icon

STEWART-HALL CHEMICAL CORP.

Company Details

Name: STEWART-HALL CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1943 (82 years ago)
Date of dissolution: 19 Aug 2005
Entity Number: 54618
ZIP code: 06903
County: Westchester
Place of Formation: New York
Address: C/O HESSEL, 147 MOUNTAIN WOOD ROAD, STAMFORD, CT, United States, 06903
Principal Address: 147 MOUNTAIN WOOD RD, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 850

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD H HESSEL Chief Executive Officer 147 MOUNTAIN WOOD RD, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HESSEL, 147 MOUNTAIN WOOD ROAD, STAMFORD, CT, United States, 06903

History

Start date End date Type Value
1999-09-21 2003-09-11 Address 147 MOUNTAIN WOOD RD., STAMFORD, CT, 06903, 2107, USA (Type of address: Chief Executive Officer)
1999-09-21 2003-09-11 Address C/O HESSEL, 147 MOUNTAIN WOOD ROAD, STAMFORD, CT, 06903, 2107, USA (Type of address: Principal Executive Office)
1997-09-16 1999-09-21 Address C/O HESSEL, 147 MOUNTAIN WOOD ROAD, STAMFORD, CT, 06903, USA (Type of address: Service of Process)
1997-09-16 1999-09-21 Address C/O HESSEL, 147 MOUNTAIN WOOD ROAD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
1993-05-27 1999-09-21 Address 147 MOUNTAINWOOD ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
1993-05-27 1997-09-16 Address 222 WASHINGTON STREET, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
1993-05-27 1997-09-16 Address 222 WASHINGTON STREET, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
1985-11-19 1993-05-27 Address 222 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
1969-08-14 1985-11-19 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1943-09-21 1969-08-14 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050819000917 2005-08-19 CERTIFICATE OF DISSOLUTION 2005-08-19
030911002384 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010907002014 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990921002608 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970916002563 1997-09-16 BIENNIAL STATEMENT 1997-09-01
931020002844 1993-10-20 BIENNIAL STATEMENT 1993-09-01
930527002679 1993-05-27 BIENNIAL STATEMENT 1992-09-01
B689556-4 1988-09-28 CERTIFICATE OF AMENDMENT 1988-09-28
B290208-3 1985-11-19 CERTIFICATE OF AMENDMENT 1985-11-19
B288441-2 1985-11-14 ASSUMED NAME CORP INITIAL FILING 1985-11-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PURGEOMATIC 72131898 1961-11-13 740746 1962-11-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-10-01

Mark Information

Mark Literal Elements PURGEOMATIC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CHEMICAL CLEANER FOR CLEANING THE INTERIOR OF OIL BURNERS
International Class(es) 003
U.S Class(es) 052 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 01, 1960
Use in Commerce Aug. 09, 1961

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 STEWART-HALL CHEMICAL CORP.
Owner Address 222 WASHINGTON ST. MOUNT VERNON, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-10-01 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532872 0213100 1988-06-06 222 WASHINGTON ST., MOUNT VERNON, NY, 10553
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-06
Case Closed 1988-06-10

Related Activity

Type Inspection
Activity Nr 100711522
106533896 0213100 1988-05-03 222 WASHINGTON ST., MOUNT VERNON, NY, 10553
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1988-05-03
Case Closed 1988-06-17

Related Activity

Type Inspection
Activity Nr 100711522
100711522 0213100 1987-12-17 222 WASHINGTON ST., MOUNT VERNON, NY, 10553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-17
Case Closed 1988-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 10
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-01-25
Abatement Due Date 1988-03-28
Nr Instances 2
Nr Exposed 4
12098315 0235500 1975-10-15 222 WASHINGTON STREET, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-10-15
Emphasis N: TARGH
Case Closed 1984-03-10
12073979 0235500 1975-04-01 222 WASHINGTON STREET, Mount Vernon, NY, 10553
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-04-01
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State