Search icon

BRISK WATERPROOFING CO., INC.

Headquarter

Company Details

Name: BRISK WATERPROOFING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1987 (38 years ago)
Date of dissolution: 26 Jun 2006
Entity Number: 1162233
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 1637 NORTH WARSON ROAD, ST. LOUIS, MO, United States, 63132
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of BRISK WATERPROOFING CO., INC., MISSISSIPPI 126414 MISSISSIPPI
Headquarter of BRISK WATERPROOFING CO., INC., Alabama 000-719-248 Alabama

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
BENJAMIN M. BISHOP Chief Executive Officer 1637 NORTH WARSON ROAD, ST. LOUIS, MO, United States, 63132

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-16 2006-08-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-02-02 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-02-02 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-05-07 1999-02-02 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-27 1997-05-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-27 1999-02-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-11-04 1995-03-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-11-04 1995-03-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-11-16 1999-05-24 Address 1637 NORTH WARSON ROAD, ST. LOUIS, MO, 63132, USA (Type of address: Principal Executive Office)
1987-04-13 1993-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060816000653 2006-08-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-09-15
060626000044 2006-06-26 CERTIFICATE OF TERMINATION 2006-06-26
050801002030 2005-08-01 BIENNIAL STATEMENT 2005-04-01
030411002580 2003-04-11 BIENNIAL STATEMENT 2003-04-01
020716000848 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
010511002309 2001-05-11 BIENNIAL STATEMENT 2001-04-01
990524002570 1999-05-24 BIENNIAL STATEMENT 1999-04-01
990202000122 1999-02-02 CERTIFICATE OF CHANGE 1999-02-02
970507002264 1997-05-07 BIENNIAL STATEMENT 1997-04-01
950327000754 1995-03-27 CERTIFICATE OF CHANGE 1995-03-27

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LARSON 71603221 1950-09-07 562772 1952-08-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-17

Mark Information

Mark Literal Elements LARSON
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 WATERPROOFING MEMBRANE FOR USE IN MASONRY WALLS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1934
Use in Commerce 1934

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 BRISK WATERPROOFING CO., INC.
Owner Address 103 PARK AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-17 EXPIRED SEC. 9
1972-08-12 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
17651134 0215000 1987-08-28 106 CENTRAL PARK SQUARE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1987-10-09
Case Closed 1987-11-18
11803434 0215000 1983-04-19 E 16TH ST & PERLMAN PL, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-20
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-28
Abatement Due Date 1983-05-02
Nr Instances 1
11808649 0215000 1983-03-15 37 E 64TH ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-16
Case Closed 1983-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-03-22
Abatement Due Date 1983-03-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-03-22
Abatement Due Date 1983-03-24
Nr Instances 1
11904752 0215600 1982-07-09 EDUCATION CENTER BLDG MORRIS, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-09
Case Closed 1982-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1982-07-21
Abatement Due Date 1982-07-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
11824554 0215000 1981-06-09 2 WEST 55 STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-06-19
Case Closed 1984-03-10
11709870 0215000 1980-06-09 1334 YORK AVE, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1984-03-10
11747029 0215000 1979-01-09 405 LEXINGTON AVENUE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-05
Case Closed 1984-03-10
11796588 0215000 1976-08-05 10 WEST 68TH ST, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-05
Case Closed 1984-03-10
11820297 0215000 1976-06-23 10 WEST 68 ST, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-23
Case Closed 1976-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1976-06-29
Abatement Due Date 1976-07-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-06-29
Abatement Due Date 1976-07-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-29
Abatement Due Date 1976-07-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11711744 0215000 1976-04-02 301 PARK AVENUE, New York -Richmond, NY, 10022
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-10-07

Related Activity

Type Accident
Activity Nr 350024154

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1976-04-20
Abatement Due Date 1976-04-23
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-04-20
Abatement Due Date 1976-04-23
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1976-05-15
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-04-20
Abatement Due Date 1976-04-23
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1976-05-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1975-12-16
Abatement Due Date 1975-12-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 8
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State