Search icon

BUSCH WINER CORP.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD WIENER DOS Process Agent 45 WEST 18TH ST., NEW YORK, NY, United States, 10011

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73458783 1983-12-27 1321265 1985-02-19
Trademark image
Register Principal
Mark Type Service Mark
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 1991-07-05
Publication Date 1984-12-11
Date Cancelled 1991-07-05

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100226711 0215000 1985-11-21 346 BROADWAY, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-21
Emphasis N: SWINGSCAF
Case Closed 1986-05-07

Related Activity

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
807222 0215000 1985-03-26 60 CENTRE ST, NY, NY, 10007
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-03-29
1087691 0215000 1984-08-23 2 LAFAYETTE ST, NEW YORK, NY, 10007
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