Search icon

NATIONAL FOODS INC.

Company Details

Name: NATIONAL FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1985 (40 years ago)
Date of dissolution: 26 Dec 1986
Entity Number: 1015784
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 1211 AVE OF AMERICAS, ATT: ALAN J FISCHL ESQ, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKER CHAPIN FLATTAU & KLIMPL DOS Process Agent 1211 AVE OF AMERICAS, ATT: ALAN J FISCHL ESQ, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
B434263-8 1986-12-12 CERTIFICATE OF MERGER 1986-12-26
B257614-2 1985-08-15 CERTIFICATE OF AMENDMENT 1985-08-15
B253241-10 1985-08-01 CERTIFICATE OF INCORPORATION 1985-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FALLS 73654155 1987-04-09 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-02-25

Mark Information

Mark Literal Elements FALLS
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 POULTRY
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Dec. 10, 1957
Use in Commerce Dec. 10, 1957

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 NATIONAL FOODS, INC.
Owner Address 600 FOOD CENTER DRIVE BRONX, NEW YORK UNITED STATES 104747016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD D. STEINBERG
Correspondent Name/Address HAROLD D STEINBERG, STEINBERG & RASKIN, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
1988-02-25 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-06-25 NON-FINAL ACTION MAILED
1987-06-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
NATIONAL DELI 73654047 1987-04-09 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after an appeal of the examining attorney's final refusal. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1989-03-30

Mark Information

Mark Literal Elements NATIONAL DELI
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 FRANKFURTERS, PASTRAMI, CORN BEEF, PICKLED TONGUE, CORN BRISKET OF BEEF, OVEN ROASTED BEEF, COOKED BEEF BRISKET, AND COOKED BEEF TONGUE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Jan. 1975
Use in Commerce Jan. 1975

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 NATIONAL FOODS, INC.
Owner Address 600 FOOD CENTER DRIVE BRONX, NEW YORK UNITED STATES 104747016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD D. STEINBERG
Correspondent Name/Address HAROLD D STEINBERG, STEINBERG & RASKIN, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
1989-03-30 ABANDONMENT - AFTER EX PARTE APPEAL
1989-07-26 EXPARTE APPEAL TERMINATED 654047
1989-03-29 EX PARTE APPEAL-REFUSAL AFFIRMED 654047
1989-01-17 EXAMINERS STATEMENT MAILED
1988-10-12 EX PARTE APPEAL-INSTITUTED 654047
1988-03-08 FINAL REFUSAL MAILED
1987-06-24 NON-FINAL ACTION MAILED
1987-06-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122245541 0213100 1995-01-31 SCHOOL ST., LIVINGSTON MANOR, NY, 12758
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-05
Case Closed 1995-06-06

Related Activity

Type Referral
Activity Nr 901909440
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1995-04-12
Abatement Due Date 1995-05-15
Current Penalty 1381.0
Initial Penalty 2125.0
Nr Instances 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1995-04-12
Abatement Due Date 1995-05-15
Current Penalty 1381.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 300
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-04-12
Abatement Due Date 1995-05-15
Current Penalty 1105.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 320
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 IIA
Issuance Date 1995-04-12
Abatement Due Date 1995-05-15
Current Penalty 1381.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 300
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 1995-04-12
Abatement Due Date 1995-05-15
Nr Instances 1
Nr Exposed 300
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 1995-04-12
Abatement Due Date 1995-04-17
Current Penalty 1381.0
Initial Penalty 2125.0
Nr Instances 3
Nr Exposed 300
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1995-04-12
Abatement Due Date 1995-04-17
Current Penalty 1381.0
Initial Penalty 2125.0
Nr Instances 3
Nr Exposed 300
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-04-12
Abatement Due Date 1995-06-14
Current Penalty 1381.0
Initial Penalty 2125.0
Nr Instances 3
Nr Exposed 300
Gravity 03
109053884 0213100 1993-10-13 SCHOOL ST., LIVINGSTON MANOR, NY, 12758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-14
Case Closed 1993-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-11-10
Abatement Due Date 1993-11-16
Current Penalty 550.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-11-10
Abatement Due Date 1993-11-16
Current Penalty 550.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1993-11-10
Abatement Due Date 1993-11-16
Current Penalty 650.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1993-11-10
Abatement Due Date 1993-11-16
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1993-11-10
Abatement Due Date 1993-11-16
Nr Instances 1
Nr Exposed 5
Gravity 01
109900076 0215600 1990-02-12 600 FOOD CENTER DRIVE, BRONX, NY, 10474
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-02-12
Case Closed 1990-02-13
106525736 0213100 1988-12-06 SCHOOL ST., LIVINGSTON MANOR, NY, 12758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-07
Case Closed 1989-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1989-01-17
Abatement Due Date 1989-02-20
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-01-17
Abatement Due Date 1989-02-20
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1989-01-17
Abatement Due Date 1989-02-03
Current Penalty 145.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-01-17
Abatement Due Date 1989-02-20
Current Penalty 195.0
Initial Penalty 280.0
Nr Instances 150
Nr Exposed 4
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-01-17
Abatement Due Date 1989-02-03
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 12
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-17
Abatement Due Date 1989-02-20
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 100
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State