Search icon

POWELL & MINNOCK BRICK WORKS, INC.

Company Details

Name: POWELL & MINNOCK BRICK WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1926 (99 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 21959
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 222 NORTH LASALLE STREET, CHICAGO, IL, United States, 60601
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JACQUES GERMAY Chief Executive Officer CARMEUSE SA, 13A RUE DU CHATEAU, SELLES, Belgium

History

Start date End date Type Value
1994-05-02 1994-06-09 Address 222 NORTH LASALLE STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
1994-05-02 1994-06-09 Address 222 NORTH LASALLE STREET, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
1987-07-06 1994-06-09 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1976-05-07 1987-07-06 Address 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1969-10-08 1976-05-07 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141219056 2014-12-19 ASSUMED NAME CORP INITIAL FILING 2014-12-19
DP-2112834 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
940609002234 1994-06-09 BIENNIAL STATEMENT 1994-02-01
940502002653 1994-05-02 BIENNIAL STATEMENT 1994-02-01
B517624-2 1987-07-06 CERTIFICATE OF AMENDMENT 1987-07-06

Mines

Mine Information

Mine Name:
POWELL & MINNOCK PLANT AND GEDNE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Shale

Parties

Party Name:
Powell & Minnock
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1994-05-08
Party Name:
Powell & Minnock Brick Works Inc
Party Role:
Operator
Start Date:
1994-05-09
End Date:
1994-07-11
Party Name:
Powell & Minnock Brick Works Inc
Party Role:
Operator
Start Date:
1994-07-12
Party Name:
Isiklar Holding A S
Party Role:
Current Controller
Start Date:
1994-07-12
Party Name:
Powell & Minnock Brick Works Inc
Party Role:
Current Operator

Trademarks Section

Serial Number:
73160504
Mark:
THE BRICK SHOP
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1978-03-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE BRICK SHOP

Goods And Services

For:
BRICK
First Use:
1977-06-19
International Classes:
019 - Primary Class
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-04
Type:
Monitoring
Address:
ROUTE 144, COEYMANS, NY, 12045
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2001-06-20
Type:
Planned
Address:
ROUTE 144, COEYMANS, NY, 12045
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-06-20
Type:
Planned
Address:
ROUTE 144, COEYMANS, NY, 12045
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2001-02-02
Type:
Monitoring
Address:
ROUTE 144, COEYMANS, NY, 12045
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-02-07
Type:
Monitoring
Address:
ROUTE 144, COEYMANS, NY, 12045
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State