Search icon

ENERGY SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 618677
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 9900 A CLAYTON ROAD, ST LOUIS, MO, United States, 63124
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
A S BARCLAY Chief Executive Officer 9900 A CLAYTON ROAD, ST LOUIS, MO, United States, 63124

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1980-04-03 2006-10-31 Address 44 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127422 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
110120003135 2011-01-20 BIENNIAL STATEMENT 2010-04-01
061031000325 2006-10-31 CERTIFICATE OF CHANGE 2006-10-31
A657123-6 1980-04-03 APPLICATION OF AUTHORITY 1980-04-03

Trademarks Section

Serial Number:
73345542
Mark:
SILCON
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-01-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SILCON

Goods And Services

For:
BUILDING AND INSULATION MATERIALS
First Use:
1981-11-19
International Classes:
017 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State