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 (74 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

Trademarks Section

Serial Number:
73480586
Mark:
AQUA-PRUF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-05-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AQUA-PRUF

Goods And Services

For:
GLOVE INSERTS
First Use:
1984-03-02
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-28
Type:
Planned
Address:
110 S MARKET ST, JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-02
Type:
FollowUp
Address:
110 SOUTH MARKET STREET, Johnstown, NY, 12095
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-25
Type:
Planned
Address:
110 SOUTH MARKET STREET, Johnstown, NY, 12095
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-11-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITE H,
Party Role:
Plaintiff
Party Name:
JOSEPH P. CONROY INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State