Search icon

BENJAMIN MOORE & CO.

Company Details

Name: BENJAMIN MOORE & CO.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 29 Mar 1994 (31 years ago)
Date of dissolution: 29 Mar 1994
Entity Number: 1807501
County: Blank
Place of Formation: New Jersey

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MOORE'S 71626584 1952-03-17 587789 1954-04-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-01-08

Mark Information

Mark Literal Elements MOORE'S
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 PROTECTIVE AND DECORATIVE COATINGS-NAMELY, CALCIMINE, READY MIXED PAINT, LIQUID PAINT, PASTE PAINT, SEMI-PASTE PAINT, VARNISH, STAINS, ENAMEL, TRANSPARENT GLAZING LIQUID IN THE NATURE OF A VARNISH FOR PRODUCING GLAZED EFFECTS UPON PAINTED SURFACES, SURFACE PRIMERS, RED LEAD PAINT, FLOOR FINISH IN THE NATURE OF A VARNISH FOR SEALING AND PRESERVING FLOOR SURFACES, WOOD FILLER IN THE NATURE OF A COMPOSITION COMPRISING A PIGMENT AND VEHICLE FOR TREATING WOODEN SURFACES PREPARATORY TO THE APPLICATION OF PAINT, VARNISH OR SHELLAC, COLORS IN OIL, AND MIXING OIL FOR REINFORCING PAINT
International Class(es) 002
U.S Class(es) 016 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1883
Use in Commerce 1883

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 BENJAMIN MOORE & CO.
Owner Address 51 CHESTNUT RIDGE ROAD MONTVALE, NEW JERSEY UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KARL J ROHRBACHER, BENJAMIN MOORE & CO, 51 CHESTNUT RIDGE RD, MONTVALE, NEW JERSEY UNITED STATES 07645-1862

Prosecution History

Date Description
2005-01-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2002-09-16 PAPER RECEIVED
1994-03-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1994-12-20 RESPONSE RECEIVED TO POST REG. ACTION
1993-12-08 POST REGISTRATION ACTION MAILED - SEC. 9
1993-10-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1974-04-06 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-05-04
PAQUA 71490899 1945-11-01 422346 1946-07-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-04-21

Mark Information

Mark Literal Elements PAQUA
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 READY MIXED PAINTS
International Class(es) 002
U.S Class(es) 016 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1906
Use in Commerce 1906

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 BENJAMIN MOORE & CO.
Owner Address 511 CANAL STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KARL J ROHRBACHER, LEGAL DEPT, C/O BENJAMIN MOORE & CO, 51 CHESTNUT RIDGE RD, MONTVALE, NEW JERSEY UNITED STATES 07645

Prosecution History

Date Description
2007-04-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-08-02 REVIEW OF CORRESPONDENCE COMPLETE
2002-09-16 PAPER RECEIVED
1986-07-16 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1986-04-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1966-07-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344026679 0213100 2019-05-30 155 UNION AVENUE EXTENSION, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-25
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2020-01-24

Related Activity

Type Inspection
Activity Nr 1405541
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 F04
Issuance Date 2019-11-19
Abatement Due Date 2019-12-23
Current Penalty 5072.1
Initial Penalty 7246.0
Final Order 2019-12-10
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(f)(4): The employer did not develop and implement safe work practices to provide for the control of hazards during operations such as lockout/tagout; confined space entry; opening process equipment or piping; and control over entrance into a facility by maintenance, contractor, laboratory, or other support personnel and which applied to employees and contractor employees. (a) 10k and 7k resin process area(s): On or prior to 5/30/19, the employer did not implement safe work practices consistent with paragraph f(4) of this section in that contract employees performing hot work, line-break, and similar procedures were not required to utilize fire-resistant clothing for protection from flash fire hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100119 H02 IV
Issuance Date 2019-11-19
Abatement Due Date 2019-12-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-10
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(h)(2)(iv): The employer did not develop and implement safe work practices consistent with paragraph (f)(4) of this section. (a) 10k and 7k resin process area(s): On or prior to 5/30/19, the employer did not implement safe work practices consistent with paragraph f(4) of this section in that contract employees performing hot work, line-break, and similar procedures were not required to utilize fire-resistant clothing for protection from flash fire hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2019-11-19
Abatement Due Date 2020-01-24
Current Penalty 5072.1
Initial Penalty 7246.0
Final Order 2019-12-10
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.307(c): Equipment, wiring methods, and installations of equipment in hazardous (classified) locations were not intrinsically safe, approved for the hazardous (classified) location, or safe for the hazardous (classified) location: (a) At the worksite, in/around and to the east of catch tank T-100: On or prior to 5/30/19, electrical equipment located in areas, equipment, and buildings, including but not limited to: 10K cooling water sump room, 10k cooling water tower and HPWW pump room, contractor shop, and maintenance garage, were not listed as intrinsically safe or approved for a Class I Division 2 area. This hazard was identified in the 2015 PHA as a fire and explosion hazard in the event of a flammable liquid/vapor release from catch tank T-100.
343526398 0213100 2018-10-11 UNION AVE EXT, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-10-11
Emphasis N: AMPUTATE
Case Closed 2019-01-04

Related Activity

Type Referral
Activity Nr 1388370
Safety Yes
313759938 0213100 2010-07-28 UNION AVE EXT, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-06
Case Closed 2010-08-06

Related Activity

Type Complaint
Activity Nr 206769556
Safety Yes
313759920 0213100 2010-07-28 155 UNION AVENUE EXTENSION, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-06
Emphasis N: CHEMNEP
Case Closed 2011-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D01 V
Issuance Date 2011-01-18
Abatement Due Date 2011-02-22
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 10
Hazard CHEMNEP
Citation ID 01002
Citaton Type Other
Standard Cited 19100119 D03 II
Issuance Date 2011-01-18
Abatement Due Date 2011-04-01
Initial Penalty 5000.0
Nr Instances 4
Nr Exposed 19
Related Event Code (REC) Imminent Danger
Gravity 10
Hazard CHEMNEP
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 E03 I
Issuance Date 2011-01-18
Abatement Due Date 2011-02-22
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 10
Hazard CHEMNEP
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 E03 VI
Issuance Date 2011-01-18
Abatement Due Date 2011-05-01
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Hazard CHEMNEP
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 F01 IB
Issuance Date 2011-01-18
Abatement Due Date 2011-02-22
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 05
Hazard CHEMNEP
Citation ID 01006
Citaton Type Other
Standard Cited 19100119 F01 IE
Issuance Date 2011-01-18
Abatement Due Date 2011-02-22
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Hazard CHEMNEP
310524350 0213100 2007-12-18 155 UNION AVENUE EXTENSION, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-26
Emphasis S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2008-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2008-03-31
Abatement Due Date 2008-04-25
Current Penalty 740.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2008-03-31
Abatement Due Date 2008-05-12
Current Penalty 585.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 2008-03-31
Abatement Due Date 2008-05-27
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 D07 IV
Issuance Date 2008-03-31
Abatement Due Date 2008-05-05
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-03-31
Abatement Due Date 2008-05-05
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2008-03-31
Abatement Due Date 2008-05-05
Current Penalty 1620.0
Initial Penalty 2700.0
Nr Instances 3
Nr Exposed 6
Gravity 00
310524376 0213100 2007-12-18 155 UNION AVENUE EXTENSION, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-03-26
Emphasis N: SSTARG07, N: PSMPQV, L: HHHT50
Case Closed 2008-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101048 N01
Issuance Date 2008-03-26
Abatement Due Date 2008-04-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9304068 Trademark 1993-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1993-09-03
Termination Date 1996-11-21
Section 1114

Parties

Name BENJAMIN MOORE & CO.
Role Plaintiff
Name PROJECT FIRE SAFETY,
Role Defendant
1902688 Americans with Disabilities Act - Other 2019-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-26
Termination Date 2019-10-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name TRAYNOR
Role Plaintiff
Name BENJAMIN MOORE & CO.
Role Defendant
0505487 Other Contract Actions 2005-11-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-22
Termination Date 2006-06-30
Date Issue Joined 2006-01-31
Section 1441
Sub Section OC
Status Terminated

Parties

Name A. KRAUS & SON
Role Plaintiff
Name BENJAMIN MOORE & CO.
Role Defendant
0504291 Other Contract Actions 2005-09-09 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-09-09
Termination Date 2006-02-24
Section 1441
Sub Section NR
Status Terminated

Parties

Name A. KRAUS AND SON
Role Plaintiff
Name BENJAMIN MOORE & CO.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State