Search icon

COLONIAL MIRROR & GLASS CORP.

Company Details

Name: COLONIAL MIRROR & GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1933 (92 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 44070
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 35 KENT AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLONIAL MIRROR & GLASS CORP. 401(K) RETIREMENT PLAN 2009 111951293 2010-10-14 COLONIAL MIRROR & GLASS CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 327210
Sponsor’s telephone number 7183887667
Plan sponsor’s address 35 KENT AVENUE, BROOKLYN, NY, 112111033

Plan administrator’s name and address

Administrator’s EIN 111951293
Plan administrator’s name COLONIAL MIRROR & GLASS CORP.
Plan administrator’s address 35 KENT AVENUE, BROOKLYN, NY, 112111033
Administrator’s telephone number 7183887667

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing ZACHARY WEINER
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing ZACHARY WEINER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 KENT AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ZACHARY WEINER Chief Executive Officer 35 KENT AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2003-01-16 2008-06-05 Address 35 KENT AVE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Chief Executive Officer)
1997-03-28 2003-01-16 Address 35 KENT AVE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Chief Executive Officer)
1993-05-21 1994-01-24 Address 25 KENT AVENUE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Principal Executive Office)
1993-05-21 1994-01-24 Address 25 KENT AVENUE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Service of Process)
1993-05-21 1997-03-28 Address 35 KENT AVENUE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Chief Executive Officer)
1972-09-26 1972-09-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1971-03-25 1993-05-21 Address 142 19TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1935-01-15 1971-03-25 Address 180 MOTT ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130795 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080605002082 2008-06-05 BIENNIAL STATEMENT 2007-01-01
050318003001 2005-03-18 BIENNIAL STATEMENT 2005-01-01
030116002614 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010205002067 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990128002439 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970328002142 1997-03-28 BIENNIAL STATEMENT 1997-01-01
940124002070 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930521002604 1993-05-21 BIENNIAL STATEMENT 1993-01-01
B513899-2 1987-06-26 CERTIFICATE OF MERGER 1987-06-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
COLONIAL 73342025 1981-12-17 1220923 1982-12-21
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 2016-03-18
Publication Date 1982-09-28
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements COLONIAL
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 Glass for Use in Doors, Shower Enclosures and Store Fronts
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1950
Use in Commerce 1950

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 Colonial Mirror & Glass Corp.
Owner Address 142 19th St. Brooklyn, NEW YORK UNITED STATES 11232
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LESLIE K. MITCHELL
Fax 212-218-2200
Phone 212 218-2100
Correspondent Name/Address Timothy J. Kelly, FITZPATRICK, CELLA, HARPER & SCINTO, 1290 Avenue of the Americas, New York, NEW YORK UNITED STATES 10104-3800

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-11-05 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-09-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-21 CASE FILE IN TICRS
2003-08-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-08-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-06-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-06-12 PAPER RECEIVED
1989-02-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-12-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-21 REGISTERED-PRINCIPAL REGISTER
1982-09-28 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-21
COLONIAL 73342024 1981-12-17 1250381 1983-09-06
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 2016-03-18
Publication Date 1983-06-14
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements COLONIAL
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 Glass for Use in Table Tops and Display Cases
International Class(es) 021 - Primary Class
U.S Class(es) 033
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1950
Use in Commerce 1950

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 Colonial Mirror & Glass Corp.
Owner Address 142 19th St. Brooklyn, NEW YORK UNITED STATES 11232
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LESLIE K. MITCHELL
Fax 212-218-2200
Phone 212 218-2100
Correspondent Name/Address Timothy J. Kelly, FITZPATRICK, CELLA, HARPER & SCINTO, 1290 Avenue of the Americas, New York, NEW YORK UNITED STATES 10104-3800

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-11-05 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-09-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-28 CASE FILE IN TICRS
2003-09-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-09-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-06-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-06-12 PAPER RECEIVED
1989-05-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-01-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-09-06 REGISTERED-PRINCIPAL REGISTER
1983-06-14 PUBLISHED FOR OPPOSITION
1983-09-06 REGISTERED-PRINCIPAL REGISTER
1983-06-14 PUBLISHED FOR OPPOSITION
1983-05-27 NOTICE OF PUBLICATION
1983-05-26 NOTICE OF PUBLICATION
1983-05-24 NOTICE OF PUBLICATION
1983-04-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 NON-FINAL ACTION MAILED
1982-07-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-28
GLAS STEEL 73288492 1980-12-05 1219994 1982-12-14
Trademark image
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 2016-03-18
Publication Date 1982-09-21
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements GLAS STEEL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Sheeted Tempered Glass
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 22, 1980
Use in Commerce Aug. 22, 1980

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 Colonial Mirror & Glass Corp.
Owner Address 142 19th St. Brooklyn, NEW YORK UNITED STATES 11232
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LESLIE K. MITCHELL
Fax 212-218-2200
Phone 212 218-2100
Correspondent Name/Address Timothy J. Kelly, FITZPATRICK, CELLA, HARPER & SCINTO, 1290 Avenue of the Americas, New York, NEW YORK UNITED STATES 10104-3800

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-11-05 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-09-08 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-09 CASE FILE IN TICRS
2003-08-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-08-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-06-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-06-12 PAPER RECEIVED
1988-07-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-01-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-14 REGISTERED-PRINCIPAL REGISTER
1982-09-21 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109884999 0215000 1989-12-06 35 KENT AVENUE, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-12-19
Case Closed 1990-03-27

Related Activity

Type Complaint
Activity Nr 72518426
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-23
Abatement Due Date 1990-01-26
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-01-23
Abatement Due Date 1990-01-26
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-23
Abatement Due Date 1990-01-26
Nr Instances 1
Nr Exposed 10
Gravity 02
11738812 0215000 1982-05-06 142 19TH ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1982-09-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1982-05-26
Abatement Due Date 1982-06-03
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1982-05-26
Abatement Due Date 1982-06-03
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-05-26
Abatement Due Date 1982-06-03
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1982-05-26
Abatement Due Date 1982-06-03
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-05-26
Abatement Due Date 1982-06-03
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-05-26
Abatement Due Date 1982-06-03
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-05-26
Abatement Due Date 1982-06-03
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F01 VC5
Issuance Date 1982-05-26
Abatement Due Date 1982-06-03
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-05-07
Abatement Due Date 1982-05-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-05-17
Abatement Due Date 1982-05-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1982-05-17
Abatement Due Date 1982-05-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1982-05-17
Abatement Due Date 1982-05-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1982-05-17
Abatement Due Date 1982-05-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100169 B03 I
Issuance Date 1982-05-17
Abatement Due Date 1982-05-21
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-05-17
Abatement Due Date 1982-05-21
Nr Instances 11
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-05-17
Abatement Due Date 1982-05-21
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State