Search icon

GIBSON CHEMICAL & OIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIBSON CHEMICAL & OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1980 (45 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 602918
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 74 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
LEE ROTH Chief Executive Officer 74 MALL DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1980-01-18 1994-04-06 Address 74 MALL DR., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1542163 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940428002570 1994-04-28 BIENNIAL STATEMENT 1994-01-01
940406002398 1994-04-06 BIENNIAL STATEMENT 1994-01-01
930614002106 1993-06-14 BIENNIAL STATEMENT 1993-01-01
A636609-4 1980-01-18 CERTIFICATE OF INCORPORATION 1980-01-18

Trademarks Section

Serial Number:
73712130
Mark:
BIG D
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1988-02-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BIG D

Goods And Services

For:
ANTIFREEZE COOLANT FOR AUTOMOTIVE VEHICLES
First Use:
1985-08-20
International Classes:
001 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
1987-03-11
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
GENERAL MOTORS CORP.
Party Role:
Plaintiff
Party Name:
GIBSON CHEMICAL & OIL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State