Search icon

RELM PRESSURE SENSITIVE LABELS, INC.

Company Details

Name: RELM PRESSURE SENSITIVE LABELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1984 (41 years ago)
Date of dissolution: 22 Feb 2005
Entity Number: 906213
ZIP code: 14522
County: Ontario
Place of Formation: New York
Address: 402 E MAIN ST, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 E MAIN ST, PALMYRA, NY, United States, 14522

Chief Executive Officer

Name Role Address
JOSEPH W MADIGAN Chief Executive Officer 23 PARK FOREST DRIVE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1986-04-21 1996-07-02 Address 402 EAST MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1984-04-02 1986-04-21 Address SUITE 7G, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050222000969 2005-02-22 CERTIFICATE OF MERGER 2005-02-22
040903002259 2004-09-03 BIENNIAL STATEMENT 2004-04-01
020328002711 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000417002209 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980414002594 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Trademarks Section

Serial Number:
74513605
Mark:
TAMPER-TITE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-04-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TAMPER-TITE

Goods And Services

For:
polystyrene containers used for packaging foods for retail sale
First Use:
1993-08-10
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State