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

Trademarks Section

Serial Number:
74254520
Mark:
SINGLES MINDED
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1992-03-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SINGLES MINDED

Goods And Services

For:
printed business forms
International Classes:
016 - Primary Class
Class Status:
Abandoned
Serial Number:
74094750
Mark:
NO-TENT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-09-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NO-TENT

Goods And Services

For:
printed business forms
First Use:
1992-01-13
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73346446
Mark:
CONCEPT-MAILERS
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.
Mark Type:
Trademark
Application Filing Date:
1982-01-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONCEPT-MAILERS

Goods And Services

For:
Assembled Business Forms and Envelopes
First Use:
1981-10-07
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-31
Type:
Complaint
Address:
75 ADAMS AVE., HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-01-09
Type:
Planned
Address:
75 ADAMS AVENUE, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-07-24
Type:
Planned
Address:
75 ADAMS AVE, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-04-20
Type:
Complaint
Address:
75 ADAMS AVENUE, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-24
Type:
Planned
Address:
75 ADAMS AVE, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State