Search icon

BRECHER BROTHERS, INC.

Company Details

Name: BRECHER BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1942 (83 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 54037
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRECHER BROTHERS, INC. DOS Process Agent 1220 BROADWAY, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-647051 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
Z007621-2 1979-11-02 ASSUMED NAME CORP INITIAL FILING 1979-11-02
6045-53 1942-07-30 CERTIFICATE OF INCORPORATION 1942-07-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PICO 72193446 1964-05-14 834921 1967-09-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-12-12

Mark Information

Mark Literal Elements PICO
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 MEN'S, WOMEN'S AND CHILDREN'S COATS, JACKETS, TOPPERS AND SLACKS, MADE IN WHOLE OR PART OF NATURAL LEATHER
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status ACTIVE
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 BRECHER BROTHERS, INC.
Owner Address 27 W. 23RD ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-12-12 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
TOMMY TRAVELER 72158140 1962-11-29 804460 1966-03-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-06-01

Mark Information

Mark Literal Elements TOMMY TRAVELER
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 MEN'S AND WOMEN'S COATS, JACKETS, TOPPERS, SLACKS, AND RAINCOATS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Aug. 1944
Use in Commerce Aug. 1944

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 BRECHER BROTHERS, INC.
Owner Address 27 W. 23RD ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-06-01 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
11599685 0235200 1973-09-18 27 WEST 23 STREET, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-18
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-10-10
Abatement Due Date 1973-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-10-10
Abatement Due Date 1973-10-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1973-10-10
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1973-10-10
Abatement Due Date 1973-10-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-10-10
Abatement Due Date 1973-10-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1973-10-10
Abatement Due Date 1973-10-31
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1973-10-10
Abatement Due Date 1973-10-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-10-10
Abatement Due Date 1973-10-31
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-10-10
Abatement Due Date 1973-10-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-10-10
Abatement Due Date 1973-10-31
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State