Search icon

LEARONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEARONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1953 (72 years ago)
Date of dissolution: 31 Jul 1999
Entity Number: 91571
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 272 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 0

Share Par Value 160100

Type CAP

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
BARNET OSTROW Chief Executive Officer 272 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

Links between entities

Type:
Headquarter of
Company Number:
CORP_49979843
State:
ILLINOIS
ILLINOIS profile:

Central Index Key

CIK number:
0000058172
Phone:
5168688800

Latest Filings

Form type:
SC 13G/A
File number:
005-07794
Filing date:
2000-02-15
File:
Form type:
10-Q/A
File number:
001-06291
Filing date:
1999-02-11
File:
Form type:
8-K
File number:
000-03183
Filing date:
1999-02-02
File:
Form type:
15-12G
File number:
000-03183
Filing date:
1999-01-27
File:
Form type:
SC 14D1/A
File number:
005-07794
Filing date:
1999-01-26
File:

History

Start date End date Type Value
1999-01-26 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1998-10-02 1999-01-26 Shares Share type: PAR VALUE, Number of shares: 35000000, Par value: 1
1993-05-04 1999-01-26 Address 272 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1981-09-21 1998-10-02 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 1
1979-09-11 1981-09-21 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
990730000359 1999-07-30 CERTIFICATE OF MERGER 1999-07-31
990126000743 1999-01-26 CERTIFICATE OF MERGER 1999-01-26
981002000665 1998-10-02 CERTIFICATE OF AMENDMENT 1998-10-02
970602002217 1997-06-02 BIENNIAL STATEMENT 1997-06-01
930922003392 1993-09-22 BIENNIAL STATEMENT 1993-06-01

Trademarks Section

Serial Number:
80992284
Mark:
CU-PURE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
CU-PURE
Serial Number:
80978864
Mark:
ENDURACHROME
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
ENDURACHROME
Serial Number:
73336866
Mark:
RONACAT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1981-11-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RONACAT

Goods And Services

For:
Electroplating Chemicals Used in Pre-Plate Activation and Eloylis Plating Processes
First Use:
1979-08-15
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73336054
Mark:
RONAMET
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1981-11-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RONAMET

Goods And Services

For:
ELECTROPLATING CHEMICALS USED IN PRE-PLATE ACTIVATION AND ELOYLIS PLAT ING PROCESSES
First Use:
1979-08-15
International Classes:
001 - Primary Class
Class Status:
Abandoned
Serial Number:
73065915
Mark:
ULTRA ZINC
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1975-10-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ULTRA ZINC

Goods And Services

For:
ELECTROPLATING BATH SOLUTIONS AND CHEMICALS
First Use:
1975-01-01
International Classes:
001 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-19
Type:
Referral
Address:
277 BUFFALO AVE., FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-12-02
Type:
Planned
Address:
277 BUFFALO AVE., FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-08-15
Type:
Planned
Address:
272 BUFFALO AVE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-01-21
Type:
FollowUp
Address:
272 BUFFALO AVE, Freeport, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-30
Type:
Planned
Address:
272 BUFFALO AVE, Freeport, NY, 11520
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
ISHIHARA CHEMICAL
Party Role:
Plaintiff
Party Name:
LEARONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CIBA SPECIALTY CHEMI
Party Role:
Plaintiff
Party Name:
LEARONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-05-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEARONAL, INC.
Party Role:
Plaintiff
Party Name:
ACL ELECTRONICS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State