Search icon

M. J. FASSLER & CO. INC.

Company Details

Name: M. J. FASSLER & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1945 (79 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 56860
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 130 PALMETTO ST., BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 780

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
M. J. FASSLER & CO. INC. DOS Process Agent 130 PALMETTO ST., BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1958-12-22 1967-03-28 Address 1241-1245 GATES AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1952-06-06 1967-03-28 Shares Share type: PAR VALUE, Number of shares: 780, Par value: 100
1952-06-06 1967-03-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
1952-06-06 1952-06-06 Shares Share type: PAR VALUE, Number of shares: 780, Par value: 100
1952-06-06 1952-06-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
1952-06-06 1958-12-22 Address 1467 GATES AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1945-11-26 1952-06-06 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1945-11-26 1967-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2130748 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
Z007791-2 1979-11-16 ASSUMED NAME CORP INITIAL FILING 1979-11-16
681606-4 1968-05-07 CERTIFICATE OF MERGER 1968-05-07
676169-3 1968-04-08 CERTIFICATE OF MERGER 1968-04-08
610300-5 1967-03-28 CERTIFICATE OF AMENDMENT 1967-03-28
589027-4 1966-11-25 CERTIFICATE OF MERGER 1966-11-25
136552 1958-12-22 CERTIFICATE OF AMENDMENT 1958-12-22
8253-8 1952-06-06 CERTIFICATE OF AMENDMENT 1952-06-06
7084-75 1947-08-27 CERTIFICATE OF AMENDMENT 1947-08-27
6522-111 1945-11-26 CERTIFICATE OF INCORPORATION 1945-11-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BPB 72284788 1967-11-14 855353 1968-08-27
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 BPB
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 COATED FABRICS FOR MAKING BINDINGS FOR SHOES, HANDBAGS, LUGGAGE, AND THE LIKE
International Class(es) 024
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1952
Use in Commerce Dec. 1952

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 M. J. FASSLER & CO., INC.
Owner Address 130 PALMETTO ST. BROOKLYN, NEW YORK UNITED STATES 11221
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 1996-04-05
FASSIUX 72212518 1965-02-23 800448 1965-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-03-14

Mark Information

Mark Literal Elements FASSIUX
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 PLASTIC COATED FABRICS FOR MAKING INTO CLOTHING, MATTRESS COVERS, PILLOW COVERS, DRAW SHEETS, RAINWEAR, AND THE LIKE
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 17, 1963
Use in Commerce Dec. 17, 1963

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 M. J. FASSLER & CO., INC.
Owner Address 1241-1245 GATES AVE. BROOKLYN 21, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-03-14 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
11527041 0214700 1974-04-25 30 INEZ DR, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 L02
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100110 F02
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-04-29
Abatement Due Date 1974-06-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State