Search icon

BUD INDUSTRIES, INC.

Company Details

Name: BUD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1983 (41 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 812129
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: P.O. BOX 484, EAST AURORA, NY, United States, 14052
Principal Address: 417 EAST QUAKER ROAD, P.O. BOX 484, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 484, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
ROBERT DUTHIE Chief Executive Officer P.O. BOX 484, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1983-12-13 1993-01-06 Address 9321 WARNER GULF RD., HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1420712 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940106002755 1994-01-06 BIENNIAL STATEMENT 1993-12-01
930106002787 1993-01-06 BIENNIAL STATEMENT 1992-12-01
B048663-3 1983-12-13 CERTIFICATE OF INCORPORATION 1983-12-13

Trademarks Section

Serial Number:
73598174
Mark:
BY BUD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-05-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BY BUD

Goods And Services

For:
DENTAL IMPLANTS
First Use:
1984-01-01
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State