Search icon

BREON LABORATORIES INC.

Headquarter

Company Details

Name: BREON LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1935 (90 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 48190
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: ONE FRANKLIN PLAZA, PHILADELPHIA, PA, United States, 19101
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of BREON LABORATORIES INC., ILLINOIS CORP_14332723 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONALD F. PARMAN Chief Executive Officer ONE FRANKLIN PLAZA, PO BOX 7929, PHILADELPHIA, PA, United States, 19101

History

Start date End date Type Value
1995-04-14 1995-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-09 1995-04-14 Address LEGAL DEPT, 90 PARK AVE, NEW YORK, NY, 10016, 1302, USA (Type of address: Service of Process)
1993-03-09 1995-11-22 Address 90 PARK AVE, NEW YORK, NY, 10016, 1302, USA (Type of address: Chief Executive Officer)
1993-03-09 1995-11-22 Address 90 PARK AVE, NEW YORK, NY, 10016, 1302, USA (Type of address: Principal Executive Office)
1966-04-04 1993-03-09 Address 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1950-09-13 1966-04-04 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1937-04-23 1960-12-21 Name AMERICAN FERMENT CO., INC.
1935-01-02 1950-09-13 Address 170 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1935-01-02 1937-04-27 Shares Share type: CAP, Number of shares: 0, Par value: 1000
1935-01-02 1937-04-23 Name H. A. METZ LABORATORIES, INC.

Filings

Filing Number Date Filed Type Effective Date
960626000417 1996-06-26 CERTIFICATE OF DISSOLUTION 1996-06-26
951122002050 1995-11-22 BIENNIAL STATEMENT 1994-01-01
950414000264 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
940126002202 1994-01-26 BIENNIAL STATEMENT 1993-01-01
930309002655 1993-03-09 BIENNIAL STATEMENT 1993-01-01
B648063-3 1988-06-06 CERTIFICATE OF AMENDMENT 1988-06-06
Z1448-3 1979-02-08 ASSUMED NAME CORP INITIAL FILING 1979-02-08
552156-3 1966-04-04 CERTIFICATE OF AMENDMENT 1966-04-04
246183 1960-12-21 CERTIFICATE OF AMENDMENT 1960-12-21
7844-94 1950-09-13 CERTIFICATE OF AMENDMENT 1950-09-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UNIJET 73400244 1982-10-18 1272346 1984-04-03
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 1990-08-15
Publication Date 1983-11-01
Date Cancelled 1990-08-15

Mark Information

Mark Literal Elements UNIJET
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 Unit Dosage Packages for Pharmaceuticals
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Jan. 07, 1982
Use in Commerce Jan. 07, 1982

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 Breon Laboratories, Inc.
Owner Address 90 Park Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Linda Heilman
Correspondent Name/Address LINDA HEILMAN, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1990-08-15 CANCELLED SEC. 8 (6-YR)
1984-04-03 REGISTERED-PRINCIPAL REGISTER
1983-11-01 PUBLISHED FOR OPPOSITION
1983-11-01 PUBLISHED FOR OPPOSITION
1983-11-01 PUBLISHED FOR OPPOSITION
1983-09-20 NOTICE OF PUBLICATION
1983-09-19 NOTICE OF PUBLICATION
1983-09-16 NOTICE OF PUBLICATION
1983-09-15 NOTICE OF PUBLICATION
1983-08-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
BRONKO SCOPE 73371492 1982-06-25 1231085 1983-03-15
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 1989-08-03
Publication Date 1982-12-21
Date Cancelled 1989-08-03

Mark Information

Mark Literal Elements BRONKO SCOPE
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 Newsletter Periodical Pertaining to the Field of Health
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Apr. 15, 1982
Use in Commerce Apr. 15, 1982

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 Breon Laboratories Inc.
Owner Address 90 Park Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Linda Heilman
Correspondent Name/Address LINDA HEILMAN, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1989-08-03 CANCELLED SEC. 8 (6-YR)
1983-03-15 REGISTERED-PRINCIPAL REGISTER
1982-12-21 PUBLISHED FOR OPPOSITION
1982-11-09 NOTICE OF PUBLICATION
1982-10-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-10-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22
UNIPOUCH 73321051 1981-07-27 1266798 1984-02-14
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 1990-06-01
Publication Date 1983-11-22
Date Cancelled 1990-06-01

Mark Information

Mark Literal Elements UNIPOUCH
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 Single Dose Ampules Containing a Bronchodilator for Oral Inhalation Only
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 19, 1981
Use in Commerce May 19, 1981

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 Breon Laboratories, Inc.
Owner Address 90 Park Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Linda Heilman
Correspondent Name/Address LINDA HEILMAN, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1990-06-01 CANCELLED SEC. 8 (6-YR)
1983-11-22 PUBLISHED FOR OPPOSITION
1984-02-14 REGISTERED-PRINCIPAL REGISTER
1983-11-22 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-10-11 NOTICE OF PUBLICATION
1983-08-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-05-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
BREOKINASE 73232083 1979-09-20 1154484 1981-05-19
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 1987-11-23
Publication Date 1981-02-24
Date Cancelled 1987-11-23

Mark Information

Mark Literal Elements BREOKINASE
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 Preparation for the Treatment of Clots in Blood Vessels
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 16, 1979
Use in Commerce Aug. 16, 1979

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 Breon Laboratories Inc.
Owner Address 90 Park Ave. New York, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name John C. McDonald
Correspondent Name/Address JOHN C MCDONALD, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1987-11-23 CANCELLED SEC. 8 (6-YR)
1981-05-19 REGISTERED-PRINCIPAL REGISTER
1981-02-24 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
RESPIROGRAPH 73152338 1977-12-16 1100729 1978-08-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-06-08

Mark Information

Mark Literal Elements RESPIROGRAPH
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 CHARTS FOR DIAGNOSTIC AND MEDICAL PROCEDURES
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status EXPIRED
Basis 1(a)
First Use Jul. 20, 1977
Use in Commerce Jul. 20, 1977

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 BREON LABORATORIES, INC.
Owner Address 90 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-06-08 EXPIRED SEC. 9
1983-12-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-02-07
BRONKODYL 73106191 1976-11-11 1067990 1977-06-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-03-30

Mark Information

Mark Literal Elements BRONKODYL
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 PREPARATION FOR TREATMENT OF BRONCHIAL ASTHMA AND RELATED DISORDERS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status EXPIRED
Basis 1(a)
First Use Jul. 02, 1976
Use in Commerce Jul. 02, 1976

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 BREON LABORATORIES INC.
Owner Address 90 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-03-30 EXPIRED SEC. 9
1982-08-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
BREON 72270349 1967-05-01 848515 1968-05-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements BREON
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 LINE OF PHARMACEUTICAL AND MEDICINAL PRODUCTS
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1948
Use in Commerce Jan. 1948

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 BREON LABORATORIES INC.
Owner Address 90 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
DUCOBEE-HY 72145165 1962-05-22 748668 1963-04-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-09-17

Mark Information

Mark Literal Elements DUCOBEE-HY
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 VITAMIN PREPARATION
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 11, 1954
Use in Commerce Feb. 11, 1954

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 BREON LABORATORIES INC.
Owner Address 1450 BROADWAY NEW YORK 18, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-09-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
TOD'LETTE 72115660 1961-03-15 728957 1962-03-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-12-03

Mark Information

Mark Literal Elements TOD'LETTE
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 SKIN CLEANING TISSUES
International Class(es) 003
U.S Class(es) 051 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 15, 1961
Use in Commerce Feb. 15, 1961

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 BREON LABORATORIES, INC.
Owner Address 1450 BROADWAY NEW YORK 18, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-12-03 EXPIRED SEC. 9

TM Staff and Location Information

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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State