Search icon

J.F. BRAUN & SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.F. BRAUN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1999 (26 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 2406942
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 180 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788
Principal Address: 2 SLATER DRIVE, ELIZABETH, NJ, United States, 07206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN O'MARA Chief Executive Officer PO BOX 1188, ELIZABETH, NJ, United States, 07207

DOS Process Agent

Name Role Address
STOPOL & CAMELO, LLP DOS Process Agent 180 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
ROBERT S. LEVY Agent C/O LEVY, STOPOL & CAMELO, LLP, 1425 RXR PLAZA, UNIONDALE, NY, 11556

Links between entities

Type:
Headquarter of
Company Number:
F03000000155
State:
FLORIDA

History

Start date End date Type Value
2024-03-27 2024-03-27 Address PO BOX 1188, ELIZABETH, NJ, 07207, USA (Type of address: Chief Executive Officer)
2017-08-01 2024-03-27 Address PO BOX 1188, ELIZABETH, NJ, 07207, USA (Type of address: Chief Executive Officer)
2011-08-05 2017-08-01 Address 1 ATALANTA PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Principal Executive Office)
2011-08-05 2017-08-01 Address 1 ATALANTA PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
2011-05-04 2024-03-27 Address C/O LEVY, STOPOL & CAMELO, LLP, 1425 RXR PLAZA, UNIONDALE, NY, 11556, 1425, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240429004182 2024-04-26 CERTIFICATE OF MERGER 2024-04-26
240327000972 2024-03-27 BIENNIAL STATEMENT 2024-03-27
190802060350 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007220 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006707 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Trademarks Section

Serial Number:
73595666
Mark:
OPORINI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-04-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OPORINI

Goods And Services

For:
CAROB POWDER
First Use:
1981-01-02
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73323249
Mark:
SNOW WHITE (PLUS OTHER NOTATIONS)
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-08-12
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SNOW WHITE (PLUS OTHER NOTATIONS)

Goods And Services

For:
DESSICATED COCONUTS
First Use:
1980-12-19
International Classes:
029 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State