Search icon

BAUMSTEIN & FEDER, INC.

Company Details

Name: BAUMSTEIN & FEDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1985 (40 years ago)
Date of dissolution: 31 Dec 1985
Entity Number: 1014740
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 112 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID E TRABICH DOS Process Agent 112 MADISON AVE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
B295180-5 1985-12-03 CERTIFICATE OF MERGER 1985-12-31
B257865-3 1985-08-16 CERTIFICATE OF AMENDMENT 1985-08-16
B251722-5 1985-07-29 CERTIFICATE OF INCORPORATION 1985-07-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BAUMF 73433057 1983-07-05 1328414 1985-04-02
Register Principal
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 1991-09-16
Publication Date 1985-01-22
Date Cancelled 1991-09-16

Mark Information

Mark Literal Elements BAUMF
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 Jewelry-Namely, Rings, Pendants, Tie Tacs, Earrings, Bracelets, Pins, Crosses, Charms, Mountings and Neck Chains
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status SECTION 8 - CANCELLED
First Use Apr. 05, 1962
Use in Commerce Apr. 05, 1962

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 Baumstein & Feder, Inc.
Owner Address 15 Maiden La. New York, NEW YORK UNITED STATES 10038
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James E. Siegel
Correspondent Name/Address JAMES E SIEGEL, LACKENBACH SIEGEL MARZULLO, PRESTA & ARONSON, ONE CHASE RD, SCARSDALE, NEW YORK UNITED STATES 10583

Prosecution History

Date Description
1991-09-16 CANCELLED SEC. 8 (6-YR)
1985-04-02 REGISTERED-PRINCIPAL REGISTER
1985-01-22 PUBLISHED FOR OPPOSITION
1985-01-09 NOTICE OF PUBLICATION
1984-12-13 NOTICE OF PUBLICATION
1984-10-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-19 EXAMINERS AMENDMENT MAILED
1984-09-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-12 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713104 0215000 1976-10-08 116 NASSAU STREET, New York -Richmond, NY, 10038
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-08
Case Closed 1984-03-10
11814019 0215000 1976-08-26 116 NASSAU STREET, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-09
Abatement Due Date 1976-10-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-09
Abatement Due Date 1976-10-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-09
Abatement Due Date 1976-10-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-09
Abatement Due Date 1976-10-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-09-09
Abatement Due Date 1976-10-04
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-09
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-09
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-09
Abatement Due Date 1976-10-04
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State