Search icon

BRUETON INDUSTRIES INC.

Headquarter

Company Details

Name: BRUETON INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1940 (84 years ago)
Entity Number: 52893
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: RALPH J SOMMA, 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414
Principal Address: 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
RALPH J SOMMA Chief Executive Officer 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RALPH J SOMMA, 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414

Links between entities

Type:
Headquarter of
Company Number:
848543
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_51715888
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
111720532
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-17 2005-01-13 Address 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
1996-06-21 2002-12-17 Address 560 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-17 1996-06-21 Address C/O DELOITTE & TOUCHE, 2 JERICHO PLAZA, JERICHO, NY, 11753, 1683, USA (Type of address: Principal Executive Office)
1992-12-17 1996-06-21 Address C/O DELOITTE & TOUCHE, 2 JERICHO PLAZA, JERICHO, NY, 11753, 1683, USA (Type of address: Chief Executive Officer)
1978-09-12 1980-05-01 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160616016 2016-06-16 ASSUMED NAME CORP INITIAL FILING 2016-06-16
050113002656 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021217002587 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001214002114 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981215002403 1998-12-15 BIENNIAL STATEMENT 1998-12-01

Trademarks Section

Serial Number:
75153760
Mark:
BRUETON
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1996-08-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BRUETON

Goods And Services

For:
furniture
First Use:
1970-01-01
International Classes:
020 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-03
Type:
Planned
Address:
145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1986-06-04
Type:
Planned
Address:
227-02 145TH ROAD, SPRINGFIELD GARDENS, NY, 11413
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-06-15
Type:
Planned
Address:
227 02 145 RD, New York -Richmond, NY, 11413
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-08-19
Type:
FollowUp
Address:
227-02 145TH ROAD, New York -Richmond, NY, 11413
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-02-22
Type:
FollowUp
Address:
227 02 145TH ROAD, New York -Richmond, NY, 11413
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-03-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HERMES INTERNATIONAL
Party Role:
Plaintiff
Party Name:
BRUETON INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State