Search icon

IRA D. CONKLIN & SONS, INC.

Headquarter

Company Details

Name: IRA D. CONKLIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1948 (77 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 81427
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 94 STEWART AVE., NEWBURGH, NY, United States, 12550
Principal Address: 443 JACKSON AVE., NEW WINDSOR, NY, United States, 10022

Shares Details

Shares issued 5000

Share Par Value 40

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CAPPUCCIO Chief Executive Officer 437 MADISON AVE., 33RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 STEWART AVE., NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
000148484
State:
RHODE ISLAND

History

Start date End date Type Value
2000-02-10 2002-01-16 Address 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-01-27 2002-01-16 Address 8 RIDGE VIEW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-01-27 2002-01-16 Address 92-94 STEWART AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-01-27 2000-02-10 Address 56 FAR HORIZONS DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-02-01 1998-01-27 Address 18 FAR HORIZONS DR., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2112849 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020116002216 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000216000174 2000-02-16 CERTIFICATE OF AMENDMENT 2000-02-16
000210002317 2000-02-10 BIENNIAL STATEMENT 2000-01-01
991014000707 1999-10-14 CERTIFICATE OF MERGER 1999-10-14

Trademarks Section

Serial Number:
78048392
Mark:
CLEAN LAND ENVIRONMENTAL AND REDEVELOPMENT, INC.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-02-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CLEAN LAND ENVIRONMENTAL AND REDEVELOPMENT, INC.

Goods And Services

For:
REMEDIATION OF ENVIRONMENTALLY IMPACTED OR DISTRESSED LAND AND PROPERTY FOR REDEVELOPMENT AND RESALE
First Use:
2001-02-14
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
76411091
Mark:
MEGAFILL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2002-05-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MEGAFILL

Goods And Services

For:
ENVIRONMENTAL REMEDIATION SERVICES, NAMELY, FILLING IN THE INTERIOR OF PIPES THAT ARE ENVIRONMENTALLY UNSAFE WITH POLYURETHANE FOAM TO ALLOW ABANDONMENT IN ACCORDANCE WITH US EPA REGULATIONS
First Use:
1999-06-14
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
CHEMICALS FOR TREATING HAZARDOUS WASTE, NAMELY, POLYURETHANE FOAM FOR FILLING THE INTERIOR OF PIPES THAT ARE ENVIRONMENTALLY UNSAFE TO ALLOW ABANDONMENT IN ACCORDANCE WITH US EPA REGULATIONS
First Use:
1999-06-14
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-05
Type:
Other-L
Address:
94 STEWART AVENUE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2002-03-13
Type:
Referral
Address:
ROUTE 22, WHITEHALL, NY, 12887
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-09
Type:
Planned
Address:
ROUTE 299, TANTILLIOS GARAGE, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-11
Type:
Complaint
Address:
BELL ATLANTIC HORGAN GARAGE 40 WASHINGTON ST, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-07-26
Type:
Prog Related
Address:
COTTAGE AVE., MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State