Search icon

BRUMBERGER CO., INC.

Company Details

Name: BRUMBERGER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1936 (89 years ago)
Date of dissolution: 12 Dec 1991
Entity Number: 49153
County: New York
Place of Formation: New York
Address: 1948 TROUTMAN ST., BROOKLYN, NY, United States

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
BRUMBERGER CO., INC. DOS Process Agent 1948 TROUTMAN ST., BROOKLYN, NY, United States

History

Start date End date Type Value
1936-03-23 1949-05-13 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1936-03-23 1971-12-24 Address 453 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070104043 2007-01-04 ASSUMED NAME CORP INITIAL FILING 2007-01-04
911212000051 1991-12-12 CERTIFICATE OF DISSOLUTION 1991-12-12
954363-7 1971-12-24 CERTIFICATE OF AMENDMENT 1971-12-24
333735 1962-07-05 CERTIFICATE OF MERGER 1962-07-05
7516-44 1949-05-13 CERTIFICATE OF AMENDMENT 1949-05-13
4982-21 1936-03-23 CERTIFICATE OF INCORPORATION 1936-03-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ART-A-MATIC 72255414 1966-09-29 841166 1967-12-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-31

Mark Information

Mark Literal Elements ART-A-MATIC
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 BATTERY OPERATED ART SET OR KIT COMPRISING A TURNTABLE, UNBREAKABLE BOTTLES, AND ART BOARDS FOR MAKING COLOR DESIGNED PATTERNS
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 29, 1966
Use in Commerce Mar. 29, 1966

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 BRUMBERGER CO., INC.
Owner Address 68 34TH ST. 11232 BROOKLYN, NEW YORK UNITED STATES 11232
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-31 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06
BULL HORN 72148948 1962-07-13 758591 1963-10-15
Register Supplemental
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 2004-07-17
Date Cancelled 2004-07-17

Mark Information

Mark Literal Elements BULL HORN
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 TRANSISTORIZED LOUDSPEAKER TO BE USED IN A TOY
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 21, 1961
Use in Commerce Nov. 21, 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 BRUMBERGER CO., INC.
Owner Address 68 34TH ST. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-07-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1983-10-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

Date of last update: 26 Jan 2025

Sources: New York Secretary of State