Search icon

BROOKSIDE NURSERIES, INCORPORATED THE

Company Details

Entity Name: BROOKSIDE NURSERIES, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 May 1957
Business ALEI: 0006392
Business address: 228 BROOKSIDE ROAD, DARIEN, CT, 06820
Mailing address: 228 BROOKSIDE RD, DARIEN, CT, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
STANLEY F BULPITT Agent 228 BROOKSIDE ROAD, DARIEN, CT, 06820, United States 228 BROOKSIDE ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
DAVID H. BULPITT Officer 228 BROOKSIDE ROAD, DARIEN, CT, 06820, United States 228 BROOKSIDE ROAD, DARIEN, CT, 06820, United States
ROGER S. BULPITT Officer 228 BROOKSIDE ROAD, DARIEN, CT, 06820, United States 228 BROOKSIDE ROAD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006815556 2020-03-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0006672557 2019-11-05 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0001885768 1998-06-01 1998-06-01 Annual Report Annual Report 1998
0001747924 1997-06-02 1997-06-02 Annual Report Annual Report 1997
0001632214 1996-06-26 No data Annual Report Annual Report 1996
0000116682 1993-06-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000116681 1972-07-14 No data Amendment Amend No data
0000116680 1957-06-17 No data First Report Organization and First Report No data
0000116679 1957-05-02 No data Business Formation Certificate of Incorporation No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PRIMEARTH 73216516 1979-05-21 1149528 1981-03-31
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-08-01
Publication Date 1981-01-06
Date Cancelled 1987-08-01

Mark Information

Mark Literal Elements PRIMEARTH
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 Potting Soils and Fertilizers
International Class(es) 001 - Primary Class
U.S Class(es) 001, 010
Class Status SECTION 8 - CANCELLED
First Use Aug. 04, 1978
Use in Commerce Sep. 14, 1978

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 Brookside Nurseries, Incorporated, The
Owner Address 228 Brookside Rd. Darien, CONNECTICUT UNITED STATES 06820
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Samuel S. Cross
Correspondent Name/Address SAMUEL S CROSS, 500 SUMMER ST, STAMFORD, CONNECTICUT UNITED STATES 06901

Prosecution History

Date Description
1987-08-01 CANCELLED SEC. 8 (6-YR)
1981-03-31 REGISTERED-PRINCIPAL REGISTER
1981-01-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website