Search icon

B BOMAN & CO. INC.

Headquarter

Company Details

Name: B BOMAN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1955 (70 years ago)
Entity Number: 104431
ZIP code: 07601
County: Westchester
Place of Formation: New York
Address: 345 LODI STREET, HACKENSACK, NJ, United States, 07601

Contact Details

Phone +1 212-722-4419

Phone +1 201-393-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B BOMAN & CO. INC., CONNECTICUT 0138808 CONNECTICUT

Chief Executive Officer

Name Role Address
ALAN ADES Chief Executive Officer 345 LODI STREET, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
B BOMAN & CO. INC. DOS Process Agent 345 LODI STREET, HACKENSACK, NJ, United States, 07601

Licenses

Number Status Type Date End date
2012568-DCA Inactive Business 2014-08-27 2014-10-02
1306818-DCA Inactive Business 2009-01-01 2009-01-30

History

Start date End date Type Value
1996-04-03 2019-08-13 Address 1000 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer)
1996-04-03 2019-08-13 Address 1000 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Principal Executive Office)
1996-04-03 2019-08-13 Address 1000 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Service of Process)
1972-01-11 1996-04-03 Address 551 FIFTH AVE., 28TH FL., MANHATTAN, NY, USA (Type of address: Service of Process)
1955-08-12 1972-01-11 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813060236 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170906006331 2017-09-06 BIENNIAL STATEMENT 2017-08-01
150805006250 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130821006158 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110825002627 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090811002606 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070814002524 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051019002052 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030811002290 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010830002218 2001-08-30 BIENNIAL STATEMENT 2001-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-28 No data 4 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-26 No data 4 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 4 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1769084 LICENSE INVOICED 2014-08-27 50 Special Sales License Fee
909109 LICENSE INVOICED 2008-12-30 50 Special Sales License Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MADISON AND PARK 73454128 1983-11-23 1350720 1985-07-23
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 2006-04-29
Publication Date 1985-05-14
Date Cancelled 2006-04-29

Mark Information

Mark Literal Elements MADISON AND PARK
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 WOMEN'S CLOTHING - NAMELY JACKETS, PANTS, SKIRTS, KNIT TOPS AND BOTTOMS, SWEATERS AND BLOUSES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Sep. 22, 1983
Use in Commerce Sep. 22, 1983

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 B. BOMAN & CO., INC.
Owner Address 619 WEST 54 STREET NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CORY M. AMRON
Correspondent Name/Address CORY M AMRON, LAXALT, WASHINGTON, PERITO & DUBUC, 1120 CONNECTICUT AVE N W, 10TH FL, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
2006-04-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-10-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-08-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-23 REGISTERED-PRINCIPAL REGISTER
1985-05-14 PUBLISHED FOR OPPOSITION
1985-04-13 NOTICE OF PUBLICATION
1985-02-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-08 FINAL REFUSAL MAILED
1984-08-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-29 NON-FINAL ACTION MAILED
1984-04-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2005-11-21
SLOAT SPORT 73454129 1983-11-23 1327100 1985-03-26
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 2005-12-31
Publication Date 1985-01-15
Date Cancelled 2005-12-31

Mark Information

Mark Literal Elements SLOAT SPORT
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 Women's Clothing-Namely, Jackets, Pants and Skirts
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Sep. 25, 1983
Use in Commerce Sep. 25, 1983

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 B. Boman & Co., Inc.
Owner Address 619 W. 54 St. New York, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Cory M. Amron
Correspondent Name/Address CORY M AMRON, LAXALT, WASHINGTON, PERITO & DUBUC, 1120 CONNECTICUT AVE NW, 10TH FL, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
2005-12-31 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-12-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-05-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-03-26 REGISTERED-PRINCIPAL REGISTER
1985-01-15 PUBLISHED FOR OPPOSITION
1985-01-02 NOTICE OF PUBLICATION
1984-12-06 NOTICE OF PUBLICATION
1984-11-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-05-29 EXAMINER'S AMENDMENT MAILED
1984-04-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State