Search icon

BRISTOL CONSTRUCTION CORP.

Company Details

Name: BRISTOL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1956 (69 years ago)
Date of dissolution: 29 Apr 1992
Entity Number: 108857
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: P.O. BOX 630110, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 630110, BRONX, NY, United States, 10463

History

Start date End date Type Value
1980-01-28 1989-10-06 Address SEVEN DEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1956-05-25 1980-01-28 Address 366 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920429000533 1992-04-29 CERTIFICATE OF DISSOLUTION 1992-04-29
C062670-4 1989-10-06 CERTIFICATE OF AMENDMENT 1989-10-06
B535593-2 1987-08-20 ASSUMED NAME CORP INITIAL FILING 1987-08-20
A639264-3 1980-01-28 CERTIFICATE OF AMENDMENT 1980-01-28
19908 1956-05-25 CERTIFICATE OF INCORPORATION 1956-05-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73355397 1982-03-19 1232207 1983-03-22
Trademark image
Register Principal
Mark Type Service Mark
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 1989-08-14
Publication Date 1982-12-28
Date Cancelled 1989-08-14

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.12 - Circles with bars, bands and lines, 26.09.02 - Plain single line squares; Squares, plain single line, 26.09.09 - Squares made of geometric figures, objects, humans, plants or animals, 26.09.12 - Squares with bars, bands and lines, 26.09.20 - Squares inside one another

Goods and Services

For Construction of Buildings
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 01, 1965
Use in Commerce Jan. 01, 1965

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 Bristol Construction Corp.
Owner Address 7 Dey St. New York, NEW YORK UNITED STATES 10007
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name J. Gary Mohr
Correspondent Name/Address J GARY MOHR, 456 FAIRVIEW AVE, COLONIA, NEW JERSEY UNITED STATES 07067

Prosecution History

Date Description
1989-08-14 CANCELLED SEC. 8 (6-YR)
1983-03-22 REGISTERED-PRINCIPAL REGISTER
1982-12-28 PUBLISHED FOR OPPOSITION
1982-11-09 NOTICE OF PUBLICATION
1982-11-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-28 NON-FINAL ACTION MAILED
1982-07-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100227909 0215000 1986-02-14 LINCOLN TUNNEL (40TH STREET AND 10TH AVENUE), NEW YORK, NY, 10018
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-02-19
11884517 0215600 1980-05-02 67-30 METROPOLITAN AVE, New York -Richmond, NY, 11379
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-08
Case Closed 1980-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-05-23
Abatement Due Date 1980-05-29
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-05-23
Abatement Due Date 1980-05-02
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-02
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-29
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1980-05-23
Abatement Due Date 1980-05-29
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1980-05-23
Abatement Due Date 1980-05-08
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1980-05-23
Abatement Due Date 1980-05-29
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-29
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 2
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1980-05-23
Abatement Due Date 1980-06-02
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 01010
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-02
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-09-03
Nr Instances 1
11743218 0215000 1979-10-30 22 READE ST, New York -Richmond, NY, 10007
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1979-11-05
Case Closed 1980-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-11-09
Abatement Due Date 1979-11-12
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-11-09
Abatement Due Date 1979-11-14
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-11-09
Abatement Due Date 1979-11-14
Nr Instances 1
11719077 0215000 1979-06-28 7TH AVE IRT STATION 125 ST &, New York -Richmond, NY, 10027
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-28
Case Closed 1979-08-29

Related Activity

Type Complaint
Activity Nr 320378912

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State