Search icon

JOSEPH P. CONROY INC.

Company Details

Name: JOSEPH P. CONROY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1951 (73 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 82739
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
BRIAN J CONROY Chief Executive Officer 110 S MARKET ST PO BOX 505, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1992-11-10 2001-10-25 Address 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, 12095, 0505, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-10 Address 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, 12095, 0505, USA (Type of address: Principal Executive Office)
1992-11-10 1993-11-10 Address 110 SOUTH MARKET STREET, P.O. BOX 505, JOHNSTOWN, NY, 12095, 0505, USA (Type of address: Service of Process)
1951-11-01 1992-11-10 Address 6 SPRING ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112858 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060127002774 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031107002759 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011025002189 2001-10-25 BIENNIAL STATEMENT 2001-11-01
991126002139 1999-11-26 BIENNIAL STATEMENT 1999-11-01
971119002487 1997-11-19 BIENNIAL STATEMENT 1997-11-01
931110002697 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921110002036 1992-11-10 BIENNIAL STATEMENT 1992-11-01
B050638-2 1983-12-19 ASSUMED NAME CORP INITIAL FILING 1983-12-19
8106-38 1951-11-01 CERTIFICATE OF INCORPORATION 1951-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AQUA-PRUF 73480586 1984-05-16 1339808 1985-06-04
Register Supplemental
Mark Type Trademark
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 2006-03-11
Date Cancelled 2006-03-11

Mark Information

Mark Literal Elements AQUA-PRUF
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 GLOVE INSERTS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Mar. 02, 1984
Use in Commerce Mar. 02, 1984

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 JOSEPH P. CONROY, INC.
Owner Address 110 SOUTH MARKET STREET JOHNSTON, NEW YORK UNITED STATES 12095
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WM. W. RYMER
Correspondent Name/Address WM W RYMER, 30 KENNEDY PLZ, PROVIDENCE, RHODE ISLAND UNITED STATES 02903

Prosecution History

Date Description
2006-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-09-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1991-05-13 REGISTERED - SEC. 8 (6-YR) FILED
1985-06-04 REGISTERED-SUPPLEMENTAL REGISTER
1985-03-29 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1985-03-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-10-26 NON-FINAL ACTION MAILED
1984-10-04 ALLOWANCE/COUNT WITHDRAWN

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108906264 0213100 1992-07-28 110 S MARKET ST, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-28
Case Closed 1992-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Nr Instances 10
Nr Exposed 40
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Nr Instances 1
Nr Exposed 40
Gravity 01
10738375 0213100 1975-06-02 110 SOUTH MARKET STREET, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-02
Case Closed 1984-03-10
10738086 0213100 1975-03-25 110 SOUTH MARKET STREET, Johnstown, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-25
Case Closed 1975-06-09

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-03-28
Abatement Due Date 1975-06-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-28
Abatement Due Date 1975-06-01
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 22
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D03 I
Issuance Date 1975-03-28
Abatement Due Date 1975-06-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 22
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-03-28
Abatement Due Date 1975-03-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-28
Abatement Due Date 1975-03-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-03-28
Abatement Due Date 1975-04-08
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-28
Abatement Due Date 1975-04-08
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-28
Abatement Due Date 1975-03-29
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-28
Abatement Due Date 1975-03-29
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-28
Abatement Due Date 1975-03-29
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State