Search icon

THE BROADWAY MAINTENANCE CORP.

Headquarter

Company Details

Name: THE BROADWAY MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1980 (45 years ago)
Date of dissolution: 25 Jul 1980
Entity Number: 641226
County: Blank
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of THE BROADWAY MAINTENANCE CORP., MISSISSIPPI 126458 MISSISSIPPI
Headquarter of THE BROADWAY MAINTENANCE CORP., FLORIDA 834323 FLORIDA
Headquarter of THE BROADWAY MAINTENANCE CORP., CONNECTICUT 0006298 CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
A686227-4 1980-07-25 CERTIFICATE OF MERGER 1980-07-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BROADWAY'MAINTENANCE' 72226408 1965-08-25 824625 1967-02-21
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2007-11-24

Mark Information

Mark Literal Elements BROADWAY'MAINTENANCE'
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.02 - Electricity; Lightning; Sparks (jagged lines), 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical

Goods and Services

For ELECTRICAL MAINTENANCE AND CONSTRUCTION SERVICE
International Class(es) 037
U.S Class(es) 103 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 15, 1963
Use in Commerce Jan. 15, 1965

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 BROADWAY MAINTENANCE CORP.
Owner Address 22-09 BRIDGE PLAZA N. LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DAVID B KIRSCHSTEIN, KIRSCHSTEIN, KIRSCHSTEIN, OTTINGER & ISRAEL, PC, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
2007-11-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-02-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-11-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-21
BROADWAY MAINTENANCE CORP. 72012785 1956-07-25 648006 1957-07-02
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2008-04-04

Mark Information

Mark Literal Elements BROADWAY MAINTENANCE CORP.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 13.01.02 - Blow torch; Propane torches; Torches; Welding torch, 26.11.27 - Oblongs not used as carriers for words, letters or designs

Goods and Services

For SERVICE, REPAIR AND MAINTENANCE OF ELECTRICAL AND MECHANICAL MECHANISMS AND ELECTRICAL WIRING USED IN INDUSTRIAL APPARATUS AND SYSTEMS-NAMELY, ELECTRICAL MOTOR, MECHANICAL MECHANISM AND ELECTRICAL WIRING USED IN ELEVATORS AND ELEVATOR SYSTEMS; AND ELECTRICAL AND MECHANICAL ELEMENTS USED IN SIGNS AND STREET LIGHTING
International Class(es) 037
U.S Class(es) 103 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 18, 1930
Use in Commerce Sep. 30, 1930

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 BROADWAY MAINTENANCE CORP.
Owner Address 111 14TH AVENUE COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID B KIRSCHSTEIN
Correspondent Name/Address DAVID B KIRSCHSTEIN, KIRSCHSTEIN OTTINGER ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
2008-04-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1997-03-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1997-02-24 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1997-02-24 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-07-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1997-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17805797 0213100 1985-06-17 NORTH STREET, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-17
Case Closed 1985-06-17
1032671 0213100 1984-07-30 BEN MOCHE ROAD, HARRIS, NY, 12742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-31
Case Closed 1984-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1984-08-06
Abatement Due Date 1984-08-09
Nr Instances 1
Nr Exposed 1
10774099 0213100 1983-11-16 MONTICELLO RACEWAY, Monticello, NY, 12701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-12-05
Case Closed 1984-01-31

Related Activity

Type Referral
Activity Nr 909016388

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-12-08
Abatement Due Date 1984-01-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
11547692 0214700 1977-09-19 205 BETHPAGE SWEETHOLLOW RD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1977-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-09-22
Abatement Due Date 1977-10-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-22
Abatement Due Date 1977-10-19
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-22
Abatement Due Date 1977-10-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 2
11863255 0215600 1976-02-06 JFK AIRPORT TAXIWAY ENTIRE ARE, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-09
Case Closed 1976-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Nr Instances 1
11439379 0214700 1975-09-30 205 BETHPAGE SWEET HOLLOW ROAD, Bethpage, NY, 11804
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1984-03-10
11581980 0214700 1975-08-26 205 BETHPAGE SWEETHOLLOW ROAD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1975-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-08-28
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1975-08-28
Abatement Due Date 1975-09-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11439171 0214700 1975-08-20 205 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1975-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100106 Q08
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1975-08-25
Abatement Due Date 1975-11-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-25
Abatement Due Date 1975-09-24
Nr Instances 1
11501061 0214700 1975-02-21 MEADOWBROOK HOSPITAL DYNAMIC C, East Islip, NY, 11554
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-21
Case Closed 1984-03-10
11500873 0214700 1975-01-09 MEADOWBROOK HOSPITAL DYNAMIC, East Islip, NY, 11554
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-17
Case Closed 1975-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-01-24
Abatement Due Date 1975-01-28
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-01-24
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-01-24
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-01-24
Abatement Due Date 1975-01-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-10
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State