Search icon

AMERICAN CHEMISTRY COUNCIL, INC.

Company Details

Name: AMERICAN CHEMISTRY COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Jun 1950 (75 years ago)
Entity Number: 75037
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-432-7835

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H7GLBNZ5NFN5 2025-01-29 700 2ND ST NE, WASHINGTON, DC, 20002, 8100, USA CHEMTREC LLC, 2900 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042, 4513, USA

Business Information

URL http://www.chemtrec.com
Division Name CHEMTREC LLC
Congressional District 98
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2003-03-28
Entity Start Date 1972-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LILIANA CASAS
Role ASSISTANT CONTROLLER
Address 700 2ND ST. NE, WASHINGTON, DC, 20002, 8100, USA
Title ALTERNATE POC
Name GREG COTTRELL
Role CONTROLLER
Address 2900 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042, USA
Government Business
Title PRIMARY POC
Name ERICA BERNSTEIN
Address CHEMTREC LLC, 2900 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042, 4513, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
1997-05-02 2000-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1987-08-19 1997-05-02 Address 1 GULD+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1979-07-17 2000-06-23 Name CHEMICAL MANUFACTURERS ASSOCIATION, INC.
1972-06-27 1997-05-02 Address USC 60 WALL ST., NEW YORK, NY, USA (Type of address: Registered Agent)
1950-06-22 1979-07-17 Name MANUFACTURING CHEMISTS' ASSOCIATION, INC.

Filings

Filing Number Date Filed Type Effective Date
020422000260 2002-04-22 CERTIFICATE OF MERGER 2002-04-22
000623000628 2000-06-23 CERTIFICATE OF AMENDMENT 2000-06-23
970502000301 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
B535021-2 1987-08-19 CERTIFICATE OF AMENDMENT 1987-08-19
B132450-1 1984-08-14 ASSUMED NAME CORP AMENDMENT 1984-08-14
A823904-2 1981-12-15 ASSUMED NAME CORP INITIAL FILING 1981-12-15
A591209-4 1979-07-17 CERTIFICATE OF AMENDMENT 1979-07-17
998578-3 1972-06-27 CERTIFICATE OF AMENDMENT 1972-06-27
36618 1956-10-18 CERTIFICATE OF AMENDMENT 1956-10-18
593Q-92 1954-09-03 CERTIFICATE OF AMENDMENT 1954-09-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHEMNET 73700361 1987-12-11 1516809 1988-12-13
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2021-10-15
Publication Date 1988-09-20
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements CHEMNET
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 PROVIDING EMERGENCY RESPONSE AND TECHNICAL ASSISTANCE SERVICES AT CHEMICAL ACCIDENTS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1985
Use in Commerce Nov. 01, 1985

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 American Chemistry Council, Inc.
Owner Address 700 Second Street NE Washington, DISTRICT OF COLUMBIA UNITED STATES 20002
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN JEFFERIES
Docket Number 051899.00012
Attorney Email Authorized Yes
Attorney Primary Email Address anthony.masiello@hklaw.com
Fax 202-955-5564
Phone 202-419-2405
Correspondent e-mail anthony.masiello@hklaw.com
Correspondent Name/Address STEPHEN JEFFERIES, HOLLAND & KNIGHT LLP, 800 17TH ST NW STE 1100, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006-3962
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-12-13 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-12-04 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS UPDATED
2012-09-13 PAPER RECEIVED
2011-08-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-08-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-12-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-12-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-12-05 ASSIGNED TO PARALEGAL
2008-12-01 TEAS SECTION 8 & 9 RECEIVED
2008-07-30 CASE FILE IN TICRS
1995-08-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-12-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-12-13 REGISTERED-PRINCIPAL REGISTER
1988-09-20 PUBLISHED FOR OPPOSITION
1988-08-20 NOTICE OF PUBLICATION
1988-06-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-05-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-23 NON-FINAL ACTION MAILED
1988-03-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2008-12-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State