Search icon

CLUETT, PEABODY & CO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLUETT, PEABODY & CO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1990 (35 years ago)
Entity Number: 1428675
ZIP code: 10023
County: New York
Place of Formation: Delaware
Principal Address: 48 WEST 38TH ST., NEW YORK, NY, United States, 10018
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOSEPH ROSATO Chief Executive Officer 48 W 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
000-705-433
State:
Alabama
Type:
Headquarter of
Company Number:
000-727-498
State:
Alabama
Type:
Headquarter of
Company Number:
9d9047cb-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0088602
State:
CONNECTICUT

History

Start date End date Type Value
1998-04-20 2004-04-05 Address 48 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-04-20 Address 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-04-20 Address 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-03-08 1991-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-03-08 1993-04-29 Address 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040405002067 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020312002116 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000421002049 2000-04-21 BIENNIAL STATEMENT 2000-03-01
980420002704 1998-04-20 BIENNIAL STATEMENT 1998-03-01
940405002808 1994-04-05 BIENNIAL STATEMENT 1994-03-01

Trademarks Section

Serial Number:
73740752
Mark:
CP SHIRTMAKERS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-07-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CP SHIRTMAKERS

Goods And Services

For:
SHIRTS
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
71210352
Mark:
AVOLYN
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1925-03-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AVOLYN

Goods And Services

For:
COLLARS
First Use:
1904-11-22
International Classes:
039 - Primary Class
Class Status:
Expired
Serial Number:
71210351
Mark:
ARCHER
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1925-03-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ARCHER

Goods And Services

For:
COLLARS
First Use:
1922-01-24
International Classes:
039 - Primary Class
Class Status:
Expired
Serial Number:
71210281
Mark:
GREYLOCK
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1925-02-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GREYLOCK

Goods And Services

For:
COLLARS
First Use:
1920-12-11
International Classes:
039 - Primary Class
Class Status:
Expired
Serial Number:
87626125
Mark:
GEOFFREY BEENE GB
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2017-09-28
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
GEOFFREY BEENE GB

Goods And Services

For:
Eyewear
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-05
Type:
Complaint
Address:
433 RIVER ST, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-01-21
Type:
Planned
Address:
WESTCHESTER COUNTY AIRPORT HAN, White Plains, NY, 10604
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-06-05
Type:
Planned
Address:
RT120 WESTCHESTER CTY AIRPORT, White Plains, NY, 10604
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FITZPATRICK D
Party Role:
Plaintiff
Party Name:
CLUETT, PEABODY & CO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State