Search icon

GRECO BRUSH CO., INC.

Company Details

Name: GRECO BRUSH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1952 (72 years ago)
Entity Number: 85456
ZIP code: 10562
County: Bronx
Place of Formation: New York
Address: 5 BROAD AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UDJ3 Active Non-Manufacturer 2013-02-01 2024-03-02 No data No data

Contact Information

POC MICHAEL T. WOLF
Phone +1 914-762-8700
Fax +1 914-762-1202
Address 5 BROAD AVE, OSSINING, NY, 10562 4601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GERTRUDE WOLF Chief Executive Officer 5 BROAD AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
GERTRUDE WOLF DOS Process Agent 5 BROAD AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1995-07-13 1996-11-08 Address 5 BROAD AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1995-07-13 1996-11-08 Address 5 BROAD AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1995-07-13 1996-11-08 Address 5 BROAD AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1952-11-24 1995-07-13 Address 654 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081105002943 2008-11-05 BIENNIAL STATEMENT 2008-11-01
050106002364 2005-01-06 BIENNIAL STATEMENT 2004-11-01
021023002020 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001108002596 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981029002524 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961108002273 1996-11-08 BIENNIAL STATEMENT 1996-11-01
950713002126 1995-07-13 BIENNIAL STATEMENT 1993-11-01
B124788-2 1984-07-20 ASSUMED NAME CORP INITIAL FILING 1984-07-20
8359-17 1952-11-24 CERTIFICATE OF INCORPORATION 1952-11-24

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TUFSYN 72343543 1969-11-14 913308 1971-06-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements TUFSYN
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 PAINT ROLLERS AND PAINT APPLICATORS
International Class(es) 016
U.S Class(es) 029 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 23, 1969
Use in Commerce Oct. 23, 1969

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 GRECO BRUSH CO., INC.
Owner Address 4 STATION ROAD IRVINGTON, NEW YORK UNITED STATES 10533
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State