Search icon

CHEMOLD CORP.

Headquarter

Company Details

Name: CHEMOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1949 (76 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 62873
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 1222 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 3600

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHEMOLD CORP., CONNECTICUT 0091084 CONNECTICUT

DOS Process Agent

Name Role Address
FALLS BUDGET CORPORATION DOS Process Agent 1222 MAIN ST., NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
1980-06-23 1980-06-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1980-06-23 1980-06-23 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.05
1977-02-28 1980-06-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1977-02-28 1977-02-28 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1977-02-28 1980-06-23 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01
1977-02-28 1977-02-28 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01
1968-05-10 1968-05-10 Shares Share type: PAR VALUE, Number of shares: 6600000, Par value: 0.05
1968-05-10 1969-03-06 Name FALLS RESOURCES CORPORATION
1968-05-10 1968-05-10 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1968-05-10 1977-02-28 Shares Share type: PAR VALUE, Number of shares: 6600000, Par value: 0.05

Filings

Filing Number Date Filed Type Effective Date
20070206080 2007-02-06 ASSUMED NAME CORP INITIAL FILING 2007-02-06
DP-649234 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A678325-4 1980-06-23 CERTIFICATE OF AMENDMENT 1980-06-23
A381238-3 1977-02-28 CERTIFICATE OF AMENDMENT 1977-02-28
972241-5 1972-11-20 CERTIFICATE OF AMENDMENT 1972-11-20
950940-8 1971-12-09 CERTIFICATE OF AMENDMENT 1971-12-09
922007-3 1971-07-20 CERTIFICATE OF MERGER 1971-07-31
741605-3 1969-03-06 CERTIFICATE OF AMENDMENT 1969-03-06
682542-12 1968-05-10 CERTIFICATE OF AMENDMENT 1968-05-10
595641-10 1967-01-05 CERTIFICATE OF AMENDMENT 1967-01-05

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHEMOLD 73019850 1974-04-26 1020567 1975-09-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-06-24

Mark Information

Mark Literal Elements CHEMOLD
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 TENNIS RACQUETS, TENNIS BALLS, TENNIS RACQUET FRAMES, TENNIS RACQUET COVERS, TENNIS BAGS, TENNIS RACQUET REPLACEMENT STRING, TENNIS RACQUET GRIPS, PLATFORM PADDLES, PADDLE RACQUETS, SQUASH RACQUETS, BADMINTON RACQUETS, SHUTTLECOCKS, BADMINTON NETS, VOLLEYBALL NETS, SUPPORTS FOR BADMINTON AND VOLLEYBALL NETS, VOLLEYBALLS, HORSESHOE GAMES AND SIMILAR PITCH AND TOSS GAMES, AND GOLF BALLS
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status EXPIRED
Basis 1(a)
First Use Dec. 15, 1968
Use in Commerce Dec. 15, 1968

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 CHEMOLD CORP.
Owner Address 20-09 127TH ST. COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-06-24 EXPIRED SEC. 9
1981-04-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
CHEMOLD 72346062 1969-12-12 903441 1970-12-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements CHEMOLD
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 GOLF BALLS AND TENNIS RACQUETS
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 15, 1968
Use in Commerce Dec. 15, 1968

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 CHEMOLD CORP.
Owner Address ARCHER AVE., AT 138TH PLACE JAMAICA, NEW YORK UNITED STATES 11435
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-08
CHEMPRO 72275629 1967-07-10 850934 1968-06-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements CHEMPRO
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 GOLF BALLS
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 26, 1967
Use in Commerce Jun. 26, 1967

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 CHEMOLD CORP.
Owner Address ARCHER AVE. AT 138TH PLACE JAMAICA, NEW YORK UNITED STATES 11435
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
CHEMFLITE 72274411 1967-06-21 850147 1968-06-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements CHEMFLITE
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 GOLF BALLS
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 09, 1967
Use in Commerce Jun. 09, 1967

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 CHEMOLD CORP.
Owner Address ARCHER AVE. AT 138TH PLACE JAMAICA, NEW YORK UNITED STATES 11435
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11889136 0215600 1976-03-08 58-30 GRAND AVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-12
Abatement Due Date 1976-04-12
Nr Instances 1
11506300 0214700 1974-01-30 58-30 GRAND AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-04
Abatement Due Date 1974-03-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-02-04
Abatement Due Date 1974-05-10
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-04
Abatement Due Date 1974-03-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-02-04
Abatement Due Date 1974-03-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-04
Abatement Due Date 1974-03-08
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State