Search icon

BREGG DATA FORMS, INC.

Company Details

Name: BREGG DATA FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 304970
ZIP code: 11730
County: Nassau
Place of Formation: New York
Address: 103 WEST MAIN ST, EAST ISLIP, NY, United States, 11730
Principal Address: 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HALLERON DOS Process Agent 103 WEST MAIN ST, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
IRVING BRESSLEN Chief Executive Officer 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1971-03-25 1995-06-29 Address 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097578 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C333913-2 2003-07-16 ASSUMED NAME CORP INITIAL FILING 2003-07-16
970425002303 1997-04-25 BIENNIAL STATEMENT 1997-03-01
950629002616 1995-06-29 BIENNIAL STATEMENT 1994-03-01
A66645-3 1973-04-23 CERTIFICATE OF AMENDMENT 1973-04-23
896979-4 1971-03-25 CERTIFICATE OF INCORPORATION 1971-03-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONCEPT-MAILERS 73346446 1982-01-20 1211539 1982-10-05
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 1989-04-14
Publication Date 1982-07-13
Date Cancelled 1989-04-14

Mark Information

Mark Literal Elements CONCEPT-MAILERS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Assembled Business Forms and Envelopes
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 07, 1981
Use in Commerce Dec. 14, 1981

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 Bregg Data Forms, Inc.
Owner Address 75 Adams Ave. Hauppauge, NEW YORK UNITED STATES 11788
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Henry L. Shenier
Correspondent Name/Address HENRY L SHENIER, SHENIER & O'CONNOR, 230 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10169

Prosecution History

Date Description
1989-04-14 CANCELLED SEC. 8 (6-YR)
1982-10-05 REGISTERED-PRINCIPAL REGISTER
1982-07-13 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101541373 0214700 1990-01-31 75 ADAMS AVE., HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-06
Case Closed 1990-07-25

Related Activity

Type Complaint
Activity Nr 72525264
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1990-07-09
Abatement Due Date 1990-07-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-07-09
Abatement Due Date 1990-07-12
Nr Instances 1
Nr Exposed 5
Gravity 05
1017730 0214700 1985-01-09 75 ADAMS AVENUE, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-01-11
Case Closed 1985-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-01-14
Abatement Due Date 1985-02-01
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1985-01-14
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-01-14
Abatement Due Date 1985-02-01
Nr Instances 1
Nr Exposed 1
11514361 0214700 1981-07-24 75 ADAMS AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-07-24
Case Closed 1982-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-11-10
Abatement Due Date 1981-11-20
Nr Instances 1
11497500 0214700 1979-04-20 75 ADAMS AVENUE, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-04-20
Case Closed 1979-05-07

Related Activity

Type Complaint
Activity Nr 320344559

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-24
Abatement Due Date 1979-04-27
Nr Instances 1
11439882 0214700 1975-11-24 75 ADAMS AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 15
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1975-12-01
Abatement Due Date 1976-01-21
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 6
Citation ID 01018
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 3
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State