Search icon

CARBORUNDUM ABRASIVES COMPANY

Company Details

Name: CARBORUNDUM ABRASIVES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1984 (41 years ago)
Date of dissolution: 26 Jan 1994
Entity Number: 946496
ZIP code: 10019
County: Niagara
Place of Formation: Delaware
Principal Address: 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, United States, 19482
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD R. DEVINE Chief Executive Officer 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, United States, 19482

Filings

Filing Number Date Filed Type Effective Date
940126000203 1994-01-26 CERTIFICATE OF TERMINATION 1994-01-26
930527002849 1993-05-27 BIENNIAL STATEMENT 1992-09-01
B146131-5 1984-09-27 APPLICATION OF AUTHORITY 1984-09-27

Trademarks Section

Serial Number:
73736787
Mark:
CARBORUNDUM ABRASIVES
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
TRADEMARK
Application Filing Date:
1988-06-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CARBORUNDUM ABRASIVES

Goods And Services

For:
ABRASIVE PRODUCTS, NAMELY, SANDPAPER AND SIMILAR ABRASIVE PAPER AND COLTH, ABRASIVE DISCS INCLUDING PRESSURE-SENSITIVE ABRASIVE DISCS, AND BONDED ABRASIVES
First Use:
1984-04-27
International Classes:
003 - Primary Class
Class Status:
Abandoned
Serial Number:
73557660
Mark:
DRI-LUBE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-09-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DRI-LUBE

Goods And Services

For:
ABRASIVE COATED MATERIAL, NAMELY, PAPER AND CLOTH FOR GENERAL COMMERCIAL AND INDUSTRIAL USE
First Use:
1960-01-04
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State