Search icon

JUST BRASS INC.

Company Details

Name: JUST BRASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1971 (54 years ago)
Date of dissolution: 21 May 2019
Entity Number: 302912
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 215 W 90TH ST, APT 9A, NEW YORK, NY, United States, 10024
Address: 215 WEST 90TH STREET, APT. 9-A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 WEST 90TH STREET, APT. 9-A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
RON ZABINSKY Chief Executive Officer 215 W 90TH ST, APT 9A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-08-25 1995-08-28 Address 230 PARK AVE./ 23RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1993-03-15 1995-09-20 Address 121 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-03-15 1995-09-20 Address 121 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1985-09-30 1993-08-25 Address 121 HENRY ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1971-02-16 1985-09-30 Address 1612 DECATUR ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521000558 2019-05-21 CERTIFICATE OF DISSOLUTION 2019-05-21
20110228065 2011-02-28 ASSUMED NAME CORP INITIAL FILING 2011-02-28
090204002439 2009-02-04 BIENNIAL STATEMENT 2009-02-01
050311002905 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030225002284 2003-02-25 BIENNIAL STATEMENT 2003-02-01
990225002292 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970403002600 1997-04-03 BIENNIAL STATEMENT 1997-02-01
950920002203 1995-09-20 BIENNIAL STATEMENT 1994-02-01
950828000072 1995-08-28 CERTIFICATE OF CHANGE 1995-08-28
930825000141 1993-08-25 CERTIFICATE OF CHANGE 1993-08-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JUST BRASS INC. 73173288 1978-06-05 1162045 1981-07-21
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-07-20
Publication Date 1981-04-28
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements JUST BRASS INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 09.03.13 - Beltbuckles (Belt buckles); Belts, Weight lifting; Belts, clothing; Buckles, belt or shoe; Jump ropes

Goods and Services

For Belt Buckles
International Class(es) 026 - Primary Class
U.S Class(es) 040
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1970
Use in Commerce 1970

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 Just Brass Inc.
Owner Address 121 Henry Street Freeport, NEW YORK UNITED STATES 11520
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LILLING & GREENSPAN
Correspondent Name/Address LILLING & GREENSPAN, 123 MAIN ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-09-08 POST REGISTRATION ACTION CORRECTION
1987-02-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-10-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-07-21 REGISTERED-PRINCIPAL REGISTER
1981-04-28 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
995571 0214700 1984-12-18 121 HENRY STREET, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-12-18
Case Closed 1985-02-04
1020171 0214700 1984-12-18 121 HENRY ST, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-18
Case Closed 1985-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 3
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 C02
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 4
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-12-20
Abatement Due Date 1985-02-05
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State