Search icon

SOUTH BROOKLYN CASKET CO. INC.

Company Details

Name: SOUTH BROOKLYN CASKET CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3561559
ZIP code: 10701
County: Kings
Place of Formation: New York
Address: 33 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2016 116183375 2017-04-28 SOUTH BROOKLYN CASKET CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing MICHAEL PONTONE
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2016 116183375 2017-10-30 SOUTH BROOKLYN CASKET CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2017-10-19
Name of individual signing MICHAEL PONTONE
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2015 116183375 2016-04-25 SOUTH BROOKLYN CASKET CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing MICHAEL PONTONE
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2014 116183375 2015-06-09 SOUTH BROOKLYN CASKET CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing MICHAEL PONTONE
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2013 116183375 2014-05-15 SOUTH BROOKLYN CASKET CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing MICHAEL PONTONE
Role Employer/plan sponsor
Date 2014-05-12
Name of individual signing MICHAEL PONTONE
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2012 116183375 2013-05-21 SOUTH BROOKLYN CASKET CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing MICHAEL PONTONE
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2011 116183375 2012-06-14 SOUTH BROOKLYN CASKET CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Plan administrator’s name and address

Administrator’s EIN 116183375
Plan administrator’s name SOUTH BROOKLYN CASKET CO., INC.
Plan administrator’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314
Administrator’s telephone number 7186244593

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing MICHAEL PONTONE
Role Employer/plan sponsor
Date 2012-06-04
Name of individual signing MICHAEL PONTONE
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2010 116183375 2011-07-21 SOUTH BROOKLYN CASKET CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Plan administrator’s name and address

Administrator’s EIN 116183375
Plan administrator’s name SOUTH BROOKLYN CASKET CO., INC.
Plan administrator’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314
Administrator’s telephone number 7186244593

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing MICHAEL PONTONE
SOUTH BROOKLYN CASKET CO. INC. PENSION TRUST PLAN 2009 116183375 2010-08-04 SOUTH BROOKLYN CASKET CO., INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 321900
Sponsor’s telephone number 7186244593
Plan sponsor’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314

Plan administrator’s name and address

Administrator’s EIN 116183375
Plan administrator’s name SOUTH BROOKLYN CASKET CO., INC.
Plan administrator’s address C/O RUPERT, 90 BENEDICT AVENUE, STATEN ISLAND, NY, 10314
Administrator’s telephone number 7186244593

Signature of

Role Plan administrator
Date 2010-08-04
Name of individual signing MICHAEL PONTONE

DOS Process Agent

Name Role Address
PERFECT TAX SERVICES CORP. DOS Process Agent 33 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
DP-2037853 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070828000734 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EVERSEAL 73700772 1987-12-14 1501374 1988-08-23
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 2009-05-16
Publication Date 1988-05-31
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements EVERSEAL
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 BURIAL CASKETS
International Class(es) 020 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Apr. 30, 1987
Use in Commerce Apr. 30, 1987

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 SOUTH BROOKLYN CASKET CO., INC.
Owner Address 534 UNION STREET BROOKLYN, NEW YORK UNITED STATES 11215
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LISA DUBROW
Correspondent Name/Address LISA DUBROW, WINSTON & STRAWN, 175 WATER ST, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-08 CASE FILE IN TICRS
1994-04-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-12-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-08-23 REGISTERED-PRINCIPAL REGISTER
1988-05-31 PUBLISHED FOR OPPOSITION
1988-05-02 NOTICE OF PUBLICATION
1988-03-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-15 EXAMINER'S AMENDMENT MAILED
1988-03-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107517401 0214700 1994-08-30 25 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-08-30
Case Closed 1994-09-28

Related Activity

Type Inspection
Activity Nr 109046193
109046193 0214700 1994-04-13 25 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-20
Case Closed 1995-04-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-05-25
Abatement Due Date 1994-05-31
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-05-25
Abatement Due Date 1994-05-31
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1994-05-25
Abatement Due Date 1994-06-14
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1994-05-25
Abatement Due Date 1994-06-28
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-05-25
Abatement Due Date 1994-06-28
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-05-25
Abatement Due Date 1994-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-25
Abatement Due Date 1994-07-13
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 5
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-25
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 13
Gravity 01
FTA Inspection NR 107517401
FTA Issuance Date 1994-09-23
FTA Current Penalty 400.0
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-05-25
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-05-25
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 13
Gravity 01
FTA Inspection NR 107517401
FTA Issuance Date 1994-09-23
FTA Current Penalty 400.0
17722851 0214700 1987-03-17 25 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-03-17
Case Closed 1987-03-17

Related Activity

Type Inspection
Activity Nr 100208859
100208859 0214700 1987-01-27 25 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-27
Case Closed 1987-03-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1987-02-04
Abatement Due Date 1987-02-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1987-02-04
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1987-02-04
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-04
Abatement Due Date 1987-03-09
Nr Instances 5
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1987-02-04
Abatement Due Date 1987-03-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1987-02-04
Abatement Due Date 1987-03-09
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1987-02-04
Abatement Due Date 1987-03-09
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-04
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 16
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-02-04
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 16
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-04
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 16
1739937 0214700 1984-05-08 25 ENGINEERS RD, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-09-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C03
Issuance Date 1984-05-23
Abatement Due Date 1984-09-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1984-05-23
Abatement Due Date 1984-09-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-05-23
Abatement Due Date 1984-06-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Nr Instances 1
Nr Exposed 11
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-05-23
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 11
Nr Exposed 1000
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-05-23
Abatement Due Date 1984-09-26
Nr Instances 4
Nr Exposed 13
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 B04
Issuance Date 1984-05-23
Abatement Due Date 1984-09-26
Nr Instances 1
Nr Exposed 8
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1984-05-23
Abatement Due Date 1984-09-26
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Nr Instances 1
Nr Exposed 8
Citation ID 02011
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1984-05-23
Abatement Due Date 1984-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 02012A
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1984-05-23
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 1
Citation ID 02012B
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1984-05-23
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 1
Citation ID 02013A
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1984-05-23
Abatement Due Date 1984-09-26
Nr Instances 1
Nr Exposed 1
Citation ID 02013B
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 1
Nr Exposed 5
Citation ID 02015
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-05-23
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 1
Citation ID 02017
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-05-23
Abatement Due Date 1984-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 02018
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1984-05-23
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 1
11696523 0235300 1981-11-12 534 UNION ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-12
Case Closed 1981-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State