Search icon

D.L. BLAIR, INC.

Company Details

Name: D.L. BLAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1986 (38 years ago)
Entity Number: 1133693
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 400 POST AVE SUITE 400, WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2016 131929515 2017-10-14 D.L. BLAIR, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 400 POST AVENUE, SUITE 400, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2017-10-14
Name of individual signing BRIAN CONLON
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2015 131929515 2016-06-08 D.L. BLAIR, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 400 POST AVENUE, SUITE 400, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2016-06-08
Name of individual signing BRIAN CONLON
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2014 131929515 2015-04-14 D.L. BLAIR, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 400 POST AVENUE, SUITE 400, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing BRIAN CONLON
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2013 131929515 2014-02-25 D.L. BLAIR, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 400 POST AVENUE, SUITE 400, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2014-02-25
Name of individual signing BRIAN CONLON
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2012 131929515 2013-04-18 D.L. BLAIR, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 400 POST AVENUE, SUITE 400, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2013-04-18
Name of individual signing BRIAN CONLON
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2011 131929515 2012-04-16 D.L. BLAIR, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 400 POST AVENUE, SUITE 400, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131929515
Plan administrator’s name D.L. BLAIR, INC.
Plan administrator’s address 400 POST AVENUE, SUITE 400, WESTBURY, NY, 11590
Administrator’s telephone number 5167463700

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2012-04-16
Name of individual signing BRIAN CONLON
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2010 131929515 2011-10-05 D.L. BLAIR, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 400 POST AVE STE 400, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 131929515
Plan administrator’s name D.L. BLAIR, INC.
Plan administrator’s address 400 POST AVE STE 400, WESTBURY, NY, 11590
Administrator’s telephone number 5167463700

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing BRIAN CONLON
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2010 131929515 2011-06-21 D.L. BLAIR, INC. 63
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 131929515
Plan administrator’s name D.L. BLAIR, INC.
Plan administrator’s address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167463700

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2011-06-21
Name of individual signing BRIAN CONLON
D.L. BLAIR, INC. 401(K) PROFIT SHARING PLAN 2009 131929515 2010-07-08 D.L. BLAIR, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5167463700
Plan sponsor’s address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 131929515
Plan administrator’s name D.L. BLAIR, INC.
Plan administrator’s address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167463700

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing BRIAN CONLON
Role Employer/plan sponsor
Date 2010-07-07
Name of individual signing BRIAN CONLON

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS J. CONLON Chief Executive Officer 400 POST AVE SUITE 400, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-12-14 2013-12-13 Address 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-12-14 2013-12-13 Address 1051 FRANKLIN AVNEUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-12-14 1997-07-31 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-03-12 1990-08-13 Name D.L. BLAIR CORPORATION
1986-12-29 1987-03-12 Name CONLON ENTERPRISES, INC.
1986-12-29 1993-12-14 Address KENT & FRIEDMAN, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213002118 2013-12-13 BIENNIAL STATEMENT 2012-12-01
101220002592 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081210002837 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061206002500 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050201002255 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021205002579 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001229000589 2000-12-29 CERTIFICATE OF MERGER 2000-12-29
001229000591 2000-12-29 CERTIFICATE OF MERGER 2000-12-29
001229000585 2000-12-29 CERTIFICATE OF MERGER 2000-12-29
001213002379 2000-12-13 BIENNIAL STATEMENT 2000-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WATCH & WIN 73452765 1983-11-15 1346693 1985-07-02
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2016-03-09
Publication Date 1985-04-23

Mark Information

Mark Literal Elements WATCH & WIN
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 Promoting the Sale of Goods and/or Services of Others Through the Distribution of Printed Materials, Game Pieces and Advertising Designs for Promotional Games
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
First Use May 16, 1982
Use in Commerce May 16, 1982

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 D.L. BLAIR, INC.
Owner Address 1051 FRANKLIN AVENUE GARDEN CITY, NEW YORK UNITED STATES 11530
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Joan Rochman, Esq.
Docket Number 26138-030-05
Attorney Email Authorized Yes
Attorney Primary Email Address IPDocket@manatt.com
Fax 310-914-5812
Phone 310-312-4311
Correspondent e-mail IPDocket@manatt.com, JRochman@manatt.com, GDelcoure@manatt.com
Correspondent Name/Address Joan Rochman, Esq., Manatt, Phelps & Phillips, LLP, 11355 W. Olympic Blvd., Los Angeles, CALIFORNIA UNITED STATES 90064
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-07-02 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-03-09 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-03-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-03-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-03-09 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-01-04 TEAS SECTION 8 & 9 RECEIVED
2014-05-23 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2014-05-23 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-06-05 CASE FILE IN TICRS
2005-12-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-12-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-12-13 ASSIGNED TO PARALEGAL
2005-11-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-11-01 TEAS SECTION 8 & 9 RECEIVED
2005-09-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-12-21 REGISTERED - SEC. 15 ACKNOWLEDGED
1992-09-29 REGISTERED - SEC. 15 AFFIDAVIT FILED
1991-05-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1991-03-15 AMENDMENT UNDER SECTION 7 - PROCESSED
1990-12-11 SEC 7 REQUEST FILED
1990-12-11 REGISTERED - SEC. 8 (6-YR) FILED
1985-07-02 REGISTERED-PRINCIPAL REGISTER
1985-04-23 PUBLISHED FOR OPPOSITION
1985-03-28 NOTICE OF PUBLICATION
1984-08-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-24 EXAMINERS AMENDMENT MAILED
1984-04-24 NON-FINAL ACTION MAILED
1984-04-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201043 Trademark 1992-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1992-03-06
Termination Date 1992-09-04
Date Issue Joined 1992-03-20
Section 1114

Parties

Name D.L. BLAIR, INC.
Role Plaintiff
Name ANHEUSER-BUSCH, INC.
Role Defendant
0507294 Trademark 2005-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-17
Termination Date 2005-11-23
Section 1114
Status Terminated

Parties

Name D.L. BLAIR, INC.
Role Plaintiff
Name THE GILLETTE COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State