Search icon

BROOKS BROTHERS, INC.

Company Details

Name: BROOKS BROTHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1987 (38 years ago)
Date of dissolution: 07 Oct 2003
Entity Number: 1150199
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 100 PHOENIX AVE, ENFIELD, CT, United States, 06082
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLAUDIO DELVECCHIO Chief Executive Officer 100 PHOENIX AVE, ENFIELD, CT, United States, 06082

History

Start date End date Type Value
2001-04-02 2003-03-20 Address 346 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-04-05 2001-04-02 Address 346 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-04-05 Address 346 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-13 2003-03-20 Address 346 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-05-13 1997-05-13 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1992-01-06 1997-05-13 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1992-01-06 1993-05-13 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1987-03-05 1992-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-05 1992-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031007000469 2003-10-07 CERTIFICATE OF TERMINATION 2003-10-07
030320002058 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010402002439 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990528002504 1999-05-28 BIENNIAL STATEMENT 1999-03-01
970513000830 1997-05-13 CERTIFICATE OF CHANGE 1997-05-13
970326002463 1997-03-26 BIENNIAL STATEMENT 1997-03-01
940405002636 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930513002679 1993-05-13 BIENNIAL STATEMENT 1993-03-01
920727000157 1992-07-27 CERTIFICATE OF AMENDMENT 1992-07-27
920106000308 1992-01-06 CERTIFICATE OF CHANGE 1992-01-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BROOKS LISLE 73594682 1986-04-21 1432985 1987-03-17
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 2007-12-22
Publication Date 1986-12-23
Date Cancelled 2007-12-22

Mark Information

Mark Literal Elements BROOKS LISLE
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 FABRIC MADE PARTLY OR ENTIRELY OF LISLE FOR USE IN MANUFACTURING CLOTHING
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
First Use Aug. 1981
Use in Commerce Aug. 1981

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 BROOKS BROTHERS, INC.
Owner Address 346 MADISON AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN L. BAKER
Fax (908) 725-7088
Phone (908) 722-5640
Correspondent e-mail officeactions@br-tmlaw.com
Correspondent Name/Address Stephen L. Baker, 575 Route 28, Suite 102, Raritan, NEW JERSEY UNITED STATES 08869
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2014-09-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-12-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-06-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-06-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2006-10-26 CASE FILE IN TICRS
1993-04-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-01-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-17 REGISTERED-PRINCIPAL REGISTER
1986-12-23 PUBLISHED FOR OPPOSITION
1986-11-23 NOTICE OF PUBLICATION
1986-08-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-08-13 EXAMINERS AMENDMENT MAILED
1986-08-06 EXAMINERS AMENDMENT MAILED
1986-07-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-19 NON-FINAL ACTION MAILED
1986-06-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-26
BROOKSCLOTH 71674931 1954-10-18 610759 1955-08-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-05-20

Mark Information

Mark Literal Elements BROOKSCLOTH
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For MEN'S OUTER SHIRTS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 21, 1954
Use in Commerce Sep. 21, 1954

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 BROOKS BROTHERS, INC.
Owner Address 346 MADISON AVE. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-05-20 EXPIRED SEC. 9
1975-08-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303536403 0215600 2004-02-12 39-25 SKILLMAN AVENUE, SUNNYSIDE, NY, 11104
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-02-12
Case Closed 2004-03-16

Related Activity

Type Complaint
Activity Nr 203824305
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-03-04
Abatement Due Date 2004-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-03-04
Abatement Due Date 2004-03-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
11897360 0215600 1976-03-08 36-20 33TH STREET, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 24
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-04-15
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-04-15
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-04-15
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-04-15
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19150014 D02 II
Issuance Date 1976-03-18
Abatement Due Date 1976-04-16
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810369 Patent 2008-12-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-01
Termination Date 2009-05-15
Date Issue Joined 2009-01-18
Section 1126
Status Terminated

Parties

Name STAUFFER
Role Plaintiff
Name BROOKS BROTHERS, INC.
Role Defendant
0811197 Civil Rights Employment 2008-12-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-23
Termination Date 2010-07-08
Date Issue Joined 2009-01-26
Section 2000
Sub Section E
Status Terminated

Parties

Name KATZEV
Role Plaintiff
Name BROOKS BROTHERS, INC.
Role Defendant
0103494 Labor Management Relations Act 2001-04-25 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-04-25
Termination Date 2001-10-17
Section 0185
Status Terminated

Parties

Name MATOS
Role Plaintiff
Name BROOKS BROTHERS, INC.
Role Defendant
9609159 Other Civil Rights 1996-12-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-12-05
Termination Date 1997-03-13
Section 0621

Parties

Name BELSKY
Role Plaintiff
Name BROOKS BROTHERS, INC.
Role Defendant
9104030 Civil Rights Employment 1991-06-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-13
Termination Date 1996-06-13
Date Issue Joined 1993-11-02
Pretrial Conference Date 1995-08-07
Section 1983

Parties

Name AGUGLIARO
Role Plaintiff
Name BROOKS BROTHERS, INC.
Role Defendant
0810369 Patent 2010-10-29 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-29
Termination Date 2012-12-19
Date Issue Joined 2010-10-29
Pretrial Conference Date 2012-04-19
Section 1126
Status Terminated

Parties

Name STAUFFER
Role Plaintiff
Name BROOKS BROTHERS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State