Search icon

NORWICH SHOE CO., INC.

Company Details

Name: NORWICH SHOE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1946 (79 years ago)
Entity Number: 58514
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 183 N BROAD ST, NORWICH, NY, United States, 13815

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 N BROAD ST, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
JACK WEINMAN Chief Executive Officer 183 N BROAD ST, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2000-11-20 2013-09-05 Address 17-25 STATE ST, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2000-11-20 2013-09-05 Address 17-25 STATE ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1993-08-25 2000-11-20 Address ATTN: PAUL RICHARD KARAN, 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-25 2000-11-20 Address 17-25 STATE STREET, PO BOX 110, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1993-08-25 2013-09-05 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130905002167 2013-09-05 BIENNIAL STATEMENT 2012-04-01
001120002460 2000-11-20 BIENNIAL STATEMENT 2000-04-01
990120000904 1999-01-20 ANNULMENT OF DISSOLUTION 1999-01-20
DP-980101 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930825002804 1993-08-25 BIENNIAL STATEMENT 1993-04-01

Trademarks Section

Serial Number:
73613538
Mark:
SCOTTIES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-08-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SCOTTIES

Goods And Services

For:
SHOES, BOOTS AND FOOTWEAR
First Use:
1986-05-15
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-27
Type:
Complaint
Address:
STATE STREET, NORWICH, NY, 13815
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-03-29
Type:
Planned
Address:
STATE STREET, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-18
Type:
Planned
Address:
HALE STREET EXT, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-04
Type:
Planned
Address:
HALE ST EXTENSION, Norwich, NY, 13815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-13
Type:
Complaint
Address:
HALE STREET EXTENSION, Norwich, NY, 13815
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State