Search icon

ARETT SALES CORP.

Company Details

Name: ARETT SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1950 (75 years ago)
Date of dissolution: 07 Aug 1987
Entity Number: 65305
ZIP code: 06704
County: Westchester
Place of Formation: New York
Address: 817 THOMASTON AVE, WATERBURY, CT, United States, 06704

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WATERBURY INDUSTRIAL COMMONS DOS Process Agent 817 THOMASTON AVE, WATERBURY, CT, United States, 06704

History

Start date End date Type Value
1950-10-11 1987-08-07 Address 184 HUGUENOT ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C216675-2 1994-11-07 ASSUMED NAME CORP INITIAL FILING 1994-11-07
B531218-5 1987-08-07 CERTIFICATE OF MERGER 1987-08-07
A136016-4 1974-02-15 CERTIFICATE OF AMENDMENT 1974-02-15
286367 1961-09-11 CERTIFICATE OF AMENDMENT 1961-09-11
7944-22 1951-01-31 CERTIFICATE OF AMENDMENT 1951-01-31

Trademarks Section

Serial Number:
72458399
Mark:
RESIDENTIAL
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-05-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RESIDENTIAL

Goods And Services

For:
GARDEN HOSE
First Use:
1973-05-02
International Classes:
017
Class Status:
EXPIRED
Serial Number:
72292666
Mark:
TERRA VERDE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-03-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TERRA VERDE

Goods And Services

For:
HAND TOOLS-NAMELY, SHOVELS, SPADES, SPADING FORKS, CULTIVATORS, TURF EDGERS, RAKES, AND HOES
First Use:
1966-02-21
International Classes:
008
Class Status:
EXPIRED
For:
SPRINKLER HOSE
First Use:
1966-02-21
International Classes:
017
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State