Search icon

M. GERBER CONSTRUCTION CO. INC.

Headquarter

Company Details

Name: M. GERBER CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1931 (93 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 41876
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 395 MARCY AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of M. GERBER CONSTRUCTION CO. INC., CONNECTICUT 0070888 CONNECTICUT

DOS Process Agent

Name Role Address
MAX GERBER DOS Process Agent 395 MARCY AVE., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1942-09-29 1959-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 40000
1931-12-28 1942-09-29 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
DP-797271 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B082476-2 1984-03-22 ASSUMED NAME CORP INITIAL FILING 1984-03-22
144922 1959-02-03 CERTIFICATE OF AMENDMENT 1959-02-03
6060-134 1942-09-29 CERTIFICATE OF AMENDMENT 1942-09-29
DES27953 1935-01-04 CERTIFICATE OF AMENDMENT 1935-01-04
4150-26 1931-12-28 CERTIFICATE OF INCORPORATION 1931-12-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GERBERMANSHIP 72161700 1963-01-30 766504 1964-03-10
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1984-06-10

Mark Information

Mark Literal Elements GERBERMANSHIP
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 CONSTRUCTING, ALTERING AND INSTALLING BUILDING MATERIALS IN ACCORDANCE WITH ARCHITECTURAL AND CONSTRUCTION DESIGN DRAWINGS AND SPECIFICATIONS INCLUDING WOODWORK FABRICATION AND CUSTOM INSTALLATION
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 07, 1962
Use in Commerce Oct. 07, 1962

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 M. GERBER CONSTRUCTION CO., INC.
Owner Address 56-01 MASPETH AVE. MASPETH 78, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-06-10 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11907664 0215600 1982-02-18 56 01 MASPETH AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-02-19
Case Closed 1982-02-23
11852076 0215600 1977-11-09 56-01 MASPETH AVENUE, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1984-03-10
11851912 0215600 1977-10-03 56-01 MASPETH AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1977-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-10-05
Abatement Due Date 1977-11-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-10-05
Abatement Due Date 1977-10-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1977-10-05
Abatement Due Date 1977-11-19
Nr Instances 1
11833738 0215600 1976-06-03 56-01 MASPETH AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-03
Case Closed 1976-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-06-11
Abatement Due Date 1976-07-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-06-11
Abatement Due Date 1976-07-12
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-06-11
Abatement Due Date 1976-07-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-06-11
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-06-11
Abatement Due Date 1976-07-12
Nr Instances 1
11505302 0214700 1973-10-02 56-01 MASPETH AVE, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10
11505096 0214700 1973-08-24 56-01 MASPETH AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-08-27
Abatement Due Date 1973-08-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-08-27
Abatement Due Date 1973-10-01
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-08-27
Abatement Due Date 1973-10-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-08-27
Abatement Due Date 1973-08-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-27
Abatement Due Date 1973-10-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1973-08-27
Abatement Due Date 1973-10-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-27
Abatement Due Date 1973-10-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100144 A01 III
Issuance Date 1973-08-27
Abatement Due Date 1973-10-01
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-08-27
Abatement Due Date 1973-10-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State