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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | B BOMAN & CO. INC., CONNECTICUT | 0138808 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ALAN ADES | Chief Executive Officer | 345 LODI STREET, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
B BOMAN & CO. INC. | DOS Process Agent | 345 LODI STREET, HACKENSACK, NJ, United States, 07601 |
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 |
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) |
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 |
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 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MADISON AND PARK | 73454128 | 1983-11-23 | 1350720 | 1985-07-23 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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