Search icon

MASTER CARVERS OF JAMESTOWN, LTD.

Company Details

Name: MASTER CARVERS OF JAMESTOWN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 755206
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: 525 FAIRMOUNT AVENUE, WE, JAMESTOWN, NY, United States, 14702
Principal Address: 34 SCOTT STREET, JAMESTOWN, NY, United States, 14702

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
CHARLES G. BECKSTROM Agent BANKERS TRUST BLDG., JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
WRIGHT, WRIGHT & HAMPTON DOS Process Agent 525 FAIRMOUNT AVENUE, WE, JAMESTOWN, NY, United States, 14702

Chief Executive Officer

Name Role Address
WALLIE E. HAINES Chief Executive Officer P.O. BOX 1254, JAMESTOWN, NY, United States, 14702

History

Start date End date Type Value
1982-03-04 1993-05-12 Address ANDERSON, BANKERS TRUST BLDG., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115845 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040401002342 2004-04-01 BIENNIAL STATEMENT 2004-03-01
000404002022 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980320002144 1998-03-20 BIENNIAL STATEMENT 1998-03-01
940422002464 1994-04-22 BIENNIAL STATEMENT 1994-03-01

Trademarks Section

Serial Number:
75640882
Mark:
MASTER CARVERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-02-08
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MASTER CARVERS

Goods And Services

For:
carvings and turnings in the furniture industry
First Use:
1982-04-12
International Classes:
020 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-04
Type:
FollowUp
Address:
CRAMER DRIVE, ASHVILLE, NY, 14710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-11-15
Type:
Planned
Address:
CRAMER DRIVE, ASHVILLE, NY, 14710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-08
Type:
Planned
Address:
CRAMER DRIVE, ASHVILLE, NY, 14710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-11
Type:
Planned
Address:
CRAMER DRIVE, ASHVILLE, NY, 14710
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State