Search icon

BENNETT-IRELAND, INC.

Company Details

Name: BENNETT-IRELAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1983 (42 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 861319
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 23 STATE ST., NORWICH, NY, United States, 13815

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BENNETT-IRELAND, INC. DOS Process Agent 23 STATE ST., NORWICH, NY, United States, 13815

Filings

Filing Number Date Filed Type Effective Date
DP-646018 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B010524-8 1983-08-12 CERTIFICATE OF INCORPORATION 1983-08-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BENJ. FRANKLIN 72126904 1961-08-30 750862 1963-06-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-05

Mark Information

Mark Literal Elements BENJ. FRANKLIN
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For FIREPLACE FURNISHINGS-NAMELY, FIREPLACE SCREENS, ANDIRONS, FIRE TOOLS, FUEL GRATES, AND COOKING GRILLS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 23, 1961
Use in Commerce Jun. 23, 1961

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 BENNETT-IRELAND, INC.
Owner Address NORWICH, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-05 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100197789 0215800 1986-03-21 48 - 52 HALE ST., NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-21
Case Closed 1986-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-03-26
Abatement Due Date 1986-04-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1986-03-26
Abatement Due Date 1986-04-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1986-03-26
Abatement Due Date 1986-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1986-03-26
Abatement Due Date 1986-03-28
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1986-03-26
Abatement Due Date 1986-03-28
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1986-03-26
Abatement Due Date 1986-04-11
Nr Instances 1
Nr Exposed 1
12047775 0215800 1983-09-14 23 STATE STREET, Norwich, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-14
Case Closed 1983-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-09-20
Abatement Due Date 1983-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-09-20
Abatement Due Date 1983-09-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1983-09-20
Abatement Due Date 1983-09-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-09-20
Abatement Due Date 1983-10-06
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1983-09-20
Abatement Due Date 1983-09-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-09-20
Abatement Due Date 1983-09-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-09-20
Abatement Due Date 1983-09-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-09-20
Abatement Due Date 1983-09-29
Nr Instances 1
11995560 0215800 1981-07-21 23 STATE STREET, Norwich, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-21
Case Closed 1981-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1981-07-29
Abatement Due Date 1981-08-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1981-07-29
Abatement Due Date 1981-08-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1981-07-29
Abatement Due Date 1981-09-01
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1981-07-29
Abatement Due Date 1981-08-10
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-07-29
Abatement Due Date 1981-08-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-07-29
Abatement Due Date 1981-08-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1981-07-29
Abatement Due Date 1981-08-10
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1981-07-29
Abatement Due Date 1981-08-17
Nr Instances 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-07-29
Abatement Due Date 1981-08-10
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-07-29
Abatement Due Date 1981-08-10
Nr Instances 1
12058772 0215800 1980-04-24 23 STATE STREET, Norwich, NY, 13815
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-04-24
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909036808
12032934 0215800 1980-02-26 23 STATE STREET, Norwich, NY, 13815
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-26
Case Closed 1984-03-10
12032843 0215800 1980-01-23 23 STATE STREET, Norwich, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1980-02-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-01-30
Abatement Due Date 1980-04-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 040003
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-01-30
Abatement Due Date 1980-02-02
Nr Instances 30
11979564 0215800 1976-10-06 23 STATE ST, Norwich, NY, 13815
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-10-06
Case Closed 1984-03-10
12004198 0215800 1976-02-27 23 STATE STREET, Norwich, NY, 13815
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-02-27
Case Closed 1984-03-10
12003869 0215800 1975-08-26 23 STATE STREET, Norwich, NY, 13815
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-08-27
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B
Issuance Date 1975-10-24
Abatement Due Date 1975-11-24
Nr Instances 2
12024154 0215800 1975-08-12 23 STATE STREET, Norwich, NY, 13815
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-22
Case Closed 1975-08-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1975-07-29
Abatement Due Date 1975-08-02
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1975-07-29
Abatement Due Date 1975-08-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-07-29
Abatement Due Date 1975-08-02
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1975-07-29
Abatement Due Date 1975-08-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State