Search icon

CORTLAND ASPHALT PRODUCTS CORPORATION

Company Details

Name: CORTLAND ASPHALT PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1982 (43 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 760856
ZIP code: 14891
County: Cortland
Place of Formation: New York
Address: 400 E. THIRD ST., WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 E. THIRD ST., WATKINS GLEN, NY, United States, 14891

Filings

Filing Number Date Filed Type Effective Date
A854836-7 1982-03-31 CERTIFICATE OF CONSOLIDATION 1982-03-31

Trademarks Section

Trademark Summary

Mark:
SUIT-KOTE
Status:
Abandoned: Reason unknown.
Mark Type:
Trademark
Application Filing Date:
1981-01-08
Status Date:
1984-03-05

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SUIT-KOTE

Goods And Services

For:
BLACKTOP SEALERS (RTU, FEDERAL SPECIFICATION MATERIAL, PLUS, COAL TAR COATING, ASPHALT SEALER), BLACKTOP MAINTENANCE PRODUCTS (CRACK FIL LER, ASPHALT PATCH MIX), FOUNDATION COATINGS (ASPHALT FOUNDATION COATI NG, ASPHALT EMULSION FOUNDATION COATING), DRIVEWAY SEALERS AND RECREAT IONAL SURFACE COATINGS
First Use:
Apr. 01, 1979
International Classes:
019 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-12-17
Type:
Accident
Address:
ALBANY STREET BRIDGE OVER RT. 81, HOMER, NY, 13077
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-08-09
Type:
Accident
Address:
RD 2 LORINGS RD, Homer, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-08-25
Type:
Planned
Address:
RD 1 LORINGS CROSSING, Cortland, NY, 13045
Safety Health:
Safety
Scope:
Records

Date of last update: 17 Mar 2025

Sources: New York Secretary of State