Search icon

CHEMOLD CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0091084
State:
CONNECTICUT
CONNECTICUT profile:

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 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

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

Trademarks Section

Serial Number:
81009212
Mark:
GENESIS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
GENESIS
Serial Number:
73019850
Mark:
CHEMOLD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1974-04-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHEMOLD

Goods And Services

For:
TENNIS SHOES, TENNIS GLOVES, TENNIS SOCKS, TENNIS WRISTLETS, AND TENNIS HEADBANDS
First Use:
1971-01-19
International Classes:
025 - Primary Class
Class Status:
EXPIRED
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 VOLLEYB...
First Use:
1968-12-15
International Classes:
028 - Primary Class
Class Status:
EXPIRED
Serial Number:
72346062
Mark:
CHEMOLD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-12-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHEMOLD

Goods And Services

For:
GOLF BALLS AND TENNIS RACQUETS
First Use:
1968-12-15
International Classes:
028
Class Status:
EXPIRED
Serial Number:
72275629
Mark:
CHEMPRO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-07-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHEMPRO

Goods And Services

For:
GOLF BALLS
First Use:
1967-06-26
International Classes:
028
Class Status:
EXPIRED
Serial Number:
72274411
Mark:
CHEMFLITE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-06-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHEMFLITE

Goods And Services

For:
GOLF BALLS
First Use:
1967-06-09
International Classes:
028
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-08
Type:
Planned
Address:
58-30 GRAND AVE, Martville, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-30
Type:
Planned
Address:
58-30 GRAND AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State