Search icon

BOORUM & PEASE CO.

Company Details

Name: BOORUM & PEASE CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1892 (132 years ago)
Date of dissolution: 28 Feb 1986
Entity Number: 9506
County: Kings
Place of Formation: New Jersey
Address: COR. BRIDGE & FRONT STS., BROOKLYN, NY, United States

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
WM. B. BOORUM DOS Process Agent COR. BRIDGE & FRONT STS., BROOKLYN, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B635703-2 1988-05-04 ASSUMED NAME CORP INITIAL FILING 1988-05-04
B327839-2 1986-02-28 CERTIFICATE OF TERMINATION 1986-02-28
F9-19 1892-12-22 APPLICATION OF AUTHORITY 1892-12-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
B & P 71079898 1914-07-18 102032 1915-01-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-10-30

Mark Information

Mark Literal Elements B & P
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 WRITING-PAPER FOR USE IN THE MANUFACTURE OF BLANK BOOKS AND LOOSE-LEAF BOOKS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1914
Use in Commerce Jun. 01, 1914

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 BOORUM & PEASE CO.
Owner Address NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-10-30 EXPIRED SEC. 9
1975-01-26 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11707072 0235300 1981-03-04 192 FRONT STREET, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-03-17
Case Closed 1981-08-18

Related Activity

Type Complaint
Activity Nr 320366867

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1981-03-19
Abatement Due Date 1981-03-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-03-19
Abatement Due Date 1981-07-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 13
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1981-03-19
Abatement Due Date 1981-06-01
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 4
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1981-03-19
Abatement Due Date 1981-04-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 G03
Issuance Date 1981-03-19
Abatement Due Date 1981-03-23
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1981-03-19
Abatement Due Date 1981-07-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1981-03-19
Abatement Due Date 1981-06-01
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 5
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-03-19
Abatement Due Date 1981-06-01
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1981-03-19
Abatement Due Date 1981-03-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1981-03-19
Abatement Due Date 1981-04-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1981-03-19
Abatement Due Date 1981-04-02
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 D09 II
Issuance Date 1981-03-19
Abatement Due Date 1981-04-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1981-03-19
Abatement Due Date 1981-07-15
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1981-03-19
Abatement Due Date 1981-03-23
Nr Instances 3
11647385 0235300 1981-03-03 192 FRONT STREET, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-04-07
Case Closed 1982-12-09

Related Activity

Type Complaint
Activity Nr 320366867

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1981-06-25
Abatement Due Date 1982-06-22
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1981-07-15
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-06-25
Abatement Due Date 1981-09-17
Contest Date 1981-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-06-25
Abatement Due Date 1981-04-07
Contest Date 1981-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-06-25
Abatement Due Date 1981-04-07
Contest Date 1981-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1981-06-25
Abatement Due Date 1981-06-28
Contest Date 1981-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1981-06-25
Abatement Due Date 1981-07-22
Contest Date 1981-07-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1981-06-25
Abatement Due Date 1981-07-02
Contest Date 1981-07-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1981-06-25
Abatement Due Date 1981-07-02
Contest Date 1981-07-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1981-06-25
Abatement Due Date 1981-07-02
Contest Date 1981-07-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State