Search icon

ALLIED CHEMICAL CORPORATION

Headquarter

Company Details

Name: ALLIED CHEMICAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1981 (44 years ago)
Date of dissolution: 04 Apr 2002
Entity Number: 726539
ZIP code: 07962
County: New York
Place of Formation: Delaware
Address: 101 COLUMBIA ROAD, MIRRISTOWN, NJ, United States, 07962
Principal Address: C/O ALLIEDSIGNAL INC, 101 COLUMBIA ROAD, MORRISTOWN, NJ, United States, 07962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 COLUMBIA ROAD, MIRRISTOWN, NJ, United States, 07962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS MARSHALL Chief Executive Officer 101 COLUMBIA ROAD, MORRISTOWN, NJ, United States, 07962

Links between entities

Type:
Headquarter of
Company Number:
433332
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0057561
State:
KENTUCKY

Permits

Number Date End date Type Address
70049 No data No data Mined land permit East Warner Road
70105 No data No data Mined land permit P.O. Box 6, Solvay, NY, 13209
60154 No data 1979-06-06 Mined land permit P. O. Box 398, Hooksett, Nh, 03105 0039
70110 1975-04-01 1978-03-08 Mined land permit Off NYS Route 481

History

Start date End date Type Value
1999-10-13 2002-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-13 2002-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 1999-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-02 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-04 1997-11-17 Address 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020404000683 2002-04-04 SURRENDER OF AUTHORITY 2002-04-04
011019002311 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991013000038 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
991008002008 1999-10-08 BIENNIAL STATEMENT 1999-10-01
971117002529 1997-11-17 BIENNIAL STATEMENT 1997-10-01

Trademarks Section

Serial Number:
81011181
Mark:
SNOWLITE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
SNOWLITE
Serial Number:
81010640
Mark:
PAXON
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
PAXON
Serial Number:
72459457
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1973-05-30
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
SYNTHETIC YARN USED IN THE MAKING OF TEXTILES
First Use:
1971-04-29
International Classes:
043 - Primary Class
Class Status:
Expired
Serial Number:
72393128
Mark:
GUARANTEETH
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1971-05-26
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
GUARANTEETH

Goods And Services

For:
NYLON YARN USED IN THE MAKING OF FABRICS
First Use:
1971-04-29
International Classes:
043 - Primary Class
Class Status:
Expired
Serial Number:
72368191
Mark:
SOLVINAC
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-08-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SOLVINAC

Goods And Services

For:
SYNTHETIC ORGANIC CHEMICAL COMPOSITIONS FOR IMPARTING COLOR, AND ESPECIALLY FOR DYEING AND OTHERWISE COLORING AND OTHERWISE COLORING TEXITLE FIBERS
First Use:
1961-07-07
International Classes:
002
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-07-01
Type:
Complaint
Address:
MILTON AVE, Solvay, NY, 13209
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State