Name: | BUSCH WINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1980 (45 years ago) |
Date of dissolution: | 22 May 1992 |
Entity Number: | 626993 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 18TH ST., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WIENER | DOS Process Agent | 45 WEST 18TH ST., NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920522000173 | 1992-05-22 | CERTIFICATE OF DISSOLUTION | 1992-05-22 |
A667718-4 | 1980-05-12 | CERTIFICATE OF INCORPORATION | 1980-05-12 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | 73458783 | 1983-12-27 | 1321265 | 1985-02-19 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | None |
Standard Character Claim | No |
Mark Drawing Type | 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 02.11.07 - Arms; Fingers; Hands; Human hands, fingers, arms, 06.07.01 - Skylines, 26.01.01 - Circles as carriers or as single line borders |
Goods and Services
For | Building and Construction Services |
International Class(es) | 037 - Primary Class |
U.S Class(es) | 103 |
Class Status | SECTION 8 - CANCELLED |
First Use | May 20, 1982 |
Use in Commerce | May 20, 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 | Busch Winer Corp. |
Owner Address | 45 W. 18th St. New York, NEW YORK UNITED STATES 10011 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Gordon D. Coplein |
Correspondent Name/Address | GORDON D COPLEIN, DARBY & DARBY, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174 |
Prosecution History
Date | Description |
---|---|
1991-07-05 | CANCELLED SEC. 8 (6-YR) |
1985-02-19 | REGISTERED-PRINCIPAL REGISTER |
1984-12-11 | PUBLISHED FOR OPPOSITION |
1984-11-26 | NOTICE OF PUBLICATION |
1984-11-02 | NOTICE OF PUBLICATION |
1984-10-12 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-09-13 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-05-31 | NON-FINAL ACTION MAILED |
1984-05-04 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-11-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100226711 | 0215000 | 1985-11-21 | 346 BROADWAY, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1087667 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-12-11 |
Abatement Due Date | 1985-12-16 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 I11 |
Issuance Date | 1985-12-11 |
Abatement Due Date | 1985-12-16 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 7 |
Nr Exposed | 14 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1985-03-26 |
Case Closed | 1985-03-29 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-24 |
Emphasis | N: SWINGSCAF |
Case Closed | 1984-09-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 I08 |
Issuance Date | 1984-08-27 |
Abatement Due Date | 1984-08-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 I09 |
Issuance Date | 1984-08-27 |
Abatement Due Date | 1984-08-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 I11 |
Issuance Date | 1984-08-27 |
Abatement Due Date | 1984-09-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 K04 |
Issuance Date | 1984-08-27 |
Abatement Due Date | 1984-08-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State