Search icon

CONAP, INC.

Company Details

Name: CONAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1979 (46 years ago)
Date of dissolution: 31 Jan 1984
Entity Number: 547929
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1979-03-29 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-03-29 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170629056 2017-06-29 ASSUMED NAME CORP INITIAL FILING 2017-06-29
B064261-4 1984-01-31 CERTIFICATE OF DISSOLUTION 1984-01-31
A563673-3 1979-03-29 CERTIFICATE OF INCORPORATION 1979-03-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONASTIC 73131965 1977-06-27 1092036 1978-05-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-03-02

Mark Information

Mark Literal Elements CONASTIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FAST SETTING, NO-MIX ACRYLIC AND CYANOACRYLATE BASED ADHESIVES AND COATINGS, USED TO PROTECT METALS AGAINST CORROSION, AND TO BOND METAL TO METAL, METAL TO PLASTICS AND MANY DISSIMILAR MATERIALS TOGETHER
International Class(es) 001 - Primary Class
U.S Class(es) 005
Class Status EXPIRED
Basis 1(a)
First Use Apr. 25, 1977
Use in Commerce Apr. 25, 1977

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 CONAP, INC.
Owner Address 1405 BUFFALO ST. OLEAN, NEW YORK UNITED STATES 14760
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-03-02 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107348955 0213600 1994-01-24 1405 BUFFALO STREET, OLEAN, NY, 14760
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-01-24
Case Closed 1994-01-24

Related Activity

Type Inspection
Activity Nr 107350936
107350936 0213600 1993-11-17 1405 BUFFALO STREET, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-18
Case Closed 1994-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-12-08
Abatement Due Date 1994-01-10
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-12-08
Abatement Due Date 1994-01-10
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-12-08
Abatement Due Date 1994-01-10
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-12-08
Abatement Due Date 1994-01-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1993-12-08
Abatement Due Date 1994-01-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1993-12-08
Abatement Due Date 1994-01-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-12-08
Abatement Due Date 1994-01-10
Nr Instances 4
Nr Exposed 2
Gravity 01
11926300 0235400 1979-06-06 1405 BUFFALO ST, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-09-14
Case Closed 1986-07-23

Related Activity

Type Referral
Activity Nr 909035362

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-09-25
Abatement Due Date 1979-10-18
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-09-25
Abatement Due Date 1979-09-14
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-09-25
Abatement Due Date 1979-10-18
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-09-25
Abatement Due Date 1979-10-18
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1979-09-25
Abatement Due Date 1979-09-28
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1979-09-25
Abatement Due Date 1979-09-14
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1979-09-25
Abatement Due Date 1979-09-28
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 5
Citation ID 01008
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1979-09-25
Abatement Due Date 1979-09-28
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 2
Citation ID 01009
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1979-09-25
Abatement Due Date 1979-09-28
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 2
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1979-09-25
Abatement Due Date 1979-09-14
Current Penalty 420.0
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 3
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101000 A01
Issuance Date 1979-09-25
Abatement Due Date 1980-04-02
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 1
Citation ID 01010C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1979-09-25
Abatement Due Date 1980-04-02
Contest Date 1979-10-15
Final Order 1986-07-23
Nr Instances 1
11964871 0235400 1979-05-23 1405 BUFFALO ST, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1979-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-06-04
Abatement Due Date 1979-07-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-06-04
Abatement Due Date 1979-07-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-06-04
Abatement Due Date 1979-06-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-06-04
Abatement Due Date 1979-06-27
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1979-06-04
Abatement Due Date 1979-06-13
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1979-06-04
Abatement Due Date 1979-06-13
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-06-04
Abatement Due Date 1979-06-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 18
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-06-04
Abatement Due Date 1979-06-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-06-04
Abatement Due Date 1979-06-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 041012
Issuance Date 1979-06-04
Abatement Due Date 1979-06-13
Nr Instances 1
10811438 0213600 1974-09-16 1405 BUFFALO ST, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-09-16
Case Closed 1984-03-10
10811446 0213600 1974-09-16 1405 BUFFALO ST, Olean, NY, 14760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-09-16
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700793 Assault, Libel, and Slander 1997-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-08
Termination Date 1998-09-21
Date Issue Joined 1998-01-06
Section 1391

Parties

Name WEEKS
Role Plaintiff
Name CONAP, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State