Name: | BRUSHTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1976 (48 years ago) |
Entity Number: | 412563 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | P.O. BOX 1130, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | RT 22, NEAR WALL ST., PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUSHTECH, INC. PROFIT SHARING PLAN | 2023 | 141587108 | 2024-11-22 | BRUSHTECH, INC. | 28 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2022 | 141587108 | 2024-01-11 | BRUSHTECH, INC. | 26 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2021 | 141587108 | 2022-10-03 | BRUSHTECH, INC. | 28 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2020 | 141587108 | 2021-10-11 | BRUSHTECH, INC. | 28 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2019 | 141587108 | 2021-01-25 | BRUSHTECH, INC. | 29 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2018 | 141587108 | 2020-01-13 | BRUSHTECH, INC. | 30 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2017 | 141587108 | 2019-01-26 | BRUSHTECH, INC. | 28 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2016 | 141587108 | 2017-11-08 | BRUSHTECH, INC. | 26 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2015 | 141587108 | 2017-01-25 | BRUSHTECH, INC. | 24 | |||||||||||||
|
||||||||||||||||||
BRUSHTECH, INC. PROFIT SHARING PLAN | 2014 | 141587108 | 2016-01-29 | BRUSHTECH, INC. | 25 | |||||||||||||
|
Name | Role | Address |
---|---|---|
A. G. GUNJIAN | DOS Process Agent | P.O. BOX 1130, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
A. G. GUNJIAN | Chief Executive Officer | P.O. BOX 1130, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-18 | 1992-11-20 | Address | 102 SHARRON AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019003149 | 2022-09-09 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2022-09-09 |
20200923085 | 2020-09-23 | ASSUMED NAME LLC INITIAL FILING | 2020-09-23 |
931025002772 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921120002145 | 1992-11-20 | BIENNIAL STATEMENT | 1992-10-01 |
A349288-4 | 1976-10-18 | CERTIFICATE OF INCORPORATION | 1976-10-18 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LADYFINGERS | 73465794 | 1984-02-15 | 1319427 | 1985-02-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | LADYFINGERS |
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 | Brushes, Sponges, Mops and Pads for Cleaning Pots, Pans and Barbecues and for Basting |
International Class(es) | 021 - Primary Class |
U.S Class(es) | 001, 029 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jan. 15, 1984 |
Use in Commerce | Jan. 15, 1984 |
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 | Brushtech, Inc. |
Owner Address | P.O. Box 1130 Plattsburgh, NEW YORK UNITED STATES 12901 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | A. Yates Dowell, III |
Correspondent Name/Address | DOWELL & DOWELL, STE 705, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202 |
Prosecution History
Date | Description |
---|---|
1991-06-12 | CANCELLED SEC. 8 (6-YR) |
1985-02-12 | REGISTERED-PRINCIPAL REGISTER |
1984-12-04 | PUBLISHED FOR OPPOSITION |
1984-11-23 | NOTICE OF PUBLICATION |
1984-07-23 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-07-09 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-11-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341568095 | 0213100 | 2016-06-22 | 4 MATT AVE., PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1103101 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2016-09-19 |
Abatement Due Date | 2016-09-27 |
Current Penalty | 2600.0 |
Initial Penalty | 3742.0 |
Final Order | 2016-10-13 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: a) Manufacturing floor - On or about June 22, 2016 and at times prior thereto; in the event of a fire, employees are expected to use the fire extinguishers to fight the fire. Employees have not received any training in fire fighting procedures. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 III |
Issuance Date | 2016-09-19 |
Abatement Due Date | 2016-09-27 |
Current Penalty | 2600.0 |
Initial Penalty | 4988.0 |
Final Order | 2016-10-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Manufacturing floor - On or about June 22, 2016 and at times prior thereto, employees were operating forklifts while their training was past expiration and had not received training and evaluation since 2010. |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-09-20 |
Case Closed | 1983-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9080217107 | 2020-04-15 | 0248 | PPP | PO BOX 1130, Plattsburgh, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1513698706 | 2021-03-27 | 0248 | PPS | 4 Matt Ave, Plattsburgh, NY, 12901-3736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State