Search icon

T. & S. BRASS & BRONZE WORKS, INC.

Company Details

Name: T. & S. BRASS & BRONZE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1947 (77 years ago)
Date of dissolution: 24 Aug 1987
Entity Number: 81216
ZIP code: 29690
County: Queens
Place of Formation: New York
Address: T.&S.BRASS&BRONZE WORKS, RT. 4, OLD BUNCOMBE RD, TRAVELERS RST, SC, United States, 29690

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
MR. GEORGE I. THEISEN, PRES. DOS Process Agent T.&S.BRASS&BRONZE WORKS, RT. 4, OLD BUNCOMBE RD, TRAVELERS RST, SC, United States, 29690

History

Start date End date Type Value
1986-10-28 1987-08-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-11-17 1986-10-28 Address ROUTE 4, OLD BUNCOMBE RD, TRAVELERS REST, SC, 09690, USA (Type of address: Service of Process)
1976-12-20 1986-11-26 Shares Share type: NO PAR VALUE, Number of shares: 1010, Par value: 0
1953-08-10 1976-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1947-12-26 1981-11-17 Address 130-41 91ST ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B537115-8 1987-08-24 CERTIFICATE OF MERGER 1987-08-24
B428620-8 1986-11-26 CERTIFICATE OF AMENDMENT 1986-11-26
B417446-3 1986-10-28 CERTIFICATE OF AMENDMENT 1986-10-28
A898881-2 1982-08-31 ASSUMED NAME CORP INITIAL FILING 1982-08-31
A815455-2 1981-11-17 CERTIFICATE OF AMENDMENT 1981-11-17
A364231-10 1976-12-20 CERTIFICATE OF AMENDMENT 1976-12-20
A359606-4 1976-11-30 CERTIFICATE OF MERGER 1976-11-30
8541-90 1953-08-10 CERTIFICATE OF AMENDMENT 1953-08-10
7175-121 1947-12-26 CERTIFICATE OF INCORPORATION 1947-12-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LAB-FLO 72164940 1963-03-19 778043 1964-10-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-07-09

Mark Information

Mark Literal Elements LAB-FLO
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 [ MECHANICAL, ELECTRICAL, AND ] PLUMBING FIXTURES FOR USE IN SCIENTIFIC LABORATORIES
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 1958
Use in Commerce Oct. 1958

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 T & S BRASS & BRONZE WORKS, INC.
Owner Address 128 MAGNOLIA AVE. WESTBURY, NEW YORK UNITED STATES 29690
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KANE, DALSIMER, KANE, SULLIVAN & KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170-0071

Prosecution History

Date Description
2005-07-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-06 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-10-01 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11488335 0214700 1977-10-05 128 MAGNOLIA AVENUE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-10-07
Case Closed 1977-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1977-10-13
Abatement Due Date 1977-11-10
Nr Instances 1
11545399 0214700 1977-03-18 120 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-18
Case Closed 1984-03-10
11592334 0214700 1977-02-23 120 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1984-03-10
11545092 0214700 1977-02-16 120 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-16
Case Closed 1977-03-21

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G03 VIC
Issuance Date 1977-02-18
Abatement Due Date 1977-03-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-18
Abatement Due Date 1977-03-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-18
Abatement Due Date 1977-03-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-02-18
Abatement Due Date 1977-03-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-02-18
Abatement Due Date 1977-03-16
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-02-18
Abatement Due Date 1977-03-16
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 C03 VIIIC
Issuance Date 1977-02-28
Abatement Due Date 1977-03-16
Nr Instances 1
11587433 0214700 1973-11-28 128 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-28
Case Closed 1984-03-10
11586583 0214700 1973-09-25 128 MAGNOLIA AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-09-26
Abatement Due Date 1973-11-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-09-26
Abatement Due Date 1973-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-09-26
Abatement Due Date 1973-11-27
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State