Search icon

A. ANGONOA, INC.

Company Details

Name: A. ANGONOA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1914 (111 years ago)
Entity Number: 11103
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 115-05 15TH AVE., COLLEGE POINT, NY, United States, 11356
Principal Address: 115-05 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 0

Share Par Value 45000

Type CAP

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y0E2HOX5J6I090 11103 US-NY GENERAL ACTIVE No data

Addresses

Legal 5 15th Avenue, Suite 115, New York, US-NY, US, 11356
Headquarters 5 15th Avenue, Suite 115, New York, US-NY, US, 11356

Registration details

Registration Date 2018-02-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-02-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 11103

Chief Executive Officer

Name Role Address
PETER M. ZAMPIERI Chief Executive Officer 115-05 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
A. ANGONOA, INC. DOS Process Agent 115-05 15TH AVE., COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2004-07-08 2020-06-01 Address 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process)
2002-05-24 2004-07-08 Address 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Principal Executive Office)
2002-05-24 2004-07-08 Address 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process)
1998-06-04 2004-07-08 Address 115-05 15TH AVE., COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Chief Executive Officer)
1998-06-04 2002-05-24 Address 115-05 15TH AVE., COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process)
1998-06-04 2002-05-24 Address 115-05 15TH AVE., COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Principal Executive Office)
1995-02-21 1998-06-04 Address 115-05 15TH AVENUE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Chief Executive Officer)
1995-02-21 1998-06-04 Address 115-05 15TH AVENUE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Principal Executive Office)
1995-02-21 1998-06-04 Address 115-05 15TH AVENUE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process)
1934-11-19 1995-02-21 Address 214 THOMPSON ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060009 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006032 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160608006635 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140605006016 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120606006126 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100625002023 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080618002117 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060607002188 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040708002664 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020524002300 2002-05-24 BIENNIAL STATEMENT 2002-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BEER STICKS 73178056 1978-07-13 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-01-28
Publication Date 1981-05-05

Mark Information

Mark Literal Elements BEER STICKS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For Bread Sticks
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
Basis 1(a)
First Use Jun. 26, 1978
Use in Commerce Jun. 26, 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 A. Angonoa Inc.
Owner Address 115-05 15th Ave. College Point, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Herman I. Meltzer
Correspondent Name/Address HERMAN I MELTZER, 551 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1981-05-05 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found
TOREADOR 71371902 1935-11-23 334698 1936-05-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-02-17

Mark Information

Mark Literal Elements TOREADOR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.07.01 - Bulls; Calf; Calves; Cattle; Cows; Oxen; Steers, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 24.09.07 - Advertising, banners; Banners

Goods and Services

For BREAD STICKS, BREAD CRUMBS AND ASSORTED CAKES
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 20, 1912
Use in Commerce Dec. 20, 1912

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 A. ANGONOA, INC.
Owner Address 212-214 THOMPSON STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-02-17 EXPIRED SEC. 9
1976-05-12 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109899666 0215600 1989-12-26 115-05 15TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-12-26
Case Closed 1989-12-27
102776093 0215600 1989-08-29 115-05 15TH AVE., COLLEGE POINT, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-08-30
Case Closed 1989-09-15

Related Activity

Type Inspection
Activity Nr 106827652
106829328 0215600 1988-12-20 115-05 15TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-02-10
Case Closed 1990-05-18

Related Activity

Type Referral
Activity Nr 900837287
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1989-03-08
Abatement Due Date 1990-03-15
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 1989-03-22
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-03-08
Abatement Due Date 1990-03-15
Contest Date 1989-03-22
Final Order 1990-02-15
Nr Instances 2
Nr Exposed 75
Related Event Code (REC) Referral
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-03-08
Abatement Due Date 1990-03-15
Contest Date 1989-03-22
Final Order 1990-02-15
Nr Instances 2
Nr Exposed 75
Related Event Code (REC) Referral
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-03-08
Abatement Due Date 1990-03-15
Contest Date 1989-03-22
Final Order 1990-02-15
Nr Instances 2
Nr Exposed 75
Related Event Code (REC) Referral
Gravity 04
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-03-08
Abatement Due Date 1990-03-15
Contest Date 1989-03-22
Final Order 1990-02-15
Nr Instances 2
Nr Exposed 75
Related Event Code (REC) Referral
Gravity 04
106827652 0215600 1988-12-05 115-05 15TH AVE., COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-06
Case Closed 1989-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-12-21
Abatement Due Date 1989-08-07
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-12-21
Abatement Due Date 1989-08-07
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 15
Nr Exposed 11
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-12-21
Abatement Due Date 1989-08-07
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 6
Nr Exposed 7
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100263 E01 III
Issuance Date 1988-12-21
Abatement Due Date 1989-08-07
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 3
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19100263 I01
Issuance Date 1988-12-21
Abatement Due Date 1989-08-07
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 6
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1988-12-21
Abatement Due Date 1989-01-01
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 20
Nr Exposed 20
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19100307 B03
Issuance Date 1988-12-21
Abatement Due Date 1988-12-29
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-12-21
Abatement Due Date 1989-08-07
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 2
Nr Exposed 5
Gravity 08
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1988-12-21
Abatement Due Date 1989-08-07
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 2
Nr Exposed 5
Gravity 08
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-12-21
Abatement Due Date 1989-08-07
Current Penalty 325.0
Initial Penalty 650.0
Contest Date 1989-01-11
Final Order 1989-07-09
Nr Instances 2
Nr Exposed 5
Gravity 08
11908241 0215600 1982-11-02 115-05 15TH AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-03
Case Closed 1982-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1982-11-19
Abatement Due Date 1982-12-16
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-11-19
Abatement Due Date 1982-12-16
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-11-10
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-11-10
Abatement Due Date 1982-12-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-11-10
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-11-10
Abatement Due Date 1982-12-15
Nr Instances 1
11881844 0215600 1978-02-16 115-05 15 AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1978-02-22
Abatement Due Date 1978-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-02-22
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-02-22
Abatement Due Date 1978-02-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-02-22
Abatement Due Date 1978-02-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-02-22
Abatement Due Date 1978-03-03
Nr Instances 1
11898715 0215600 1977-03-07 115-05 15TH AVENUE, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-07
Case Closed 1984-03-10
11898673 0215600 1977-02-01 115-05 15TH AVENUE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-02
Case Closed 1977-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-02-04
Abatement Due Date 1977-03-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-02-04
Abatement Due Date 1977-03-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-02-04
Abatement Due Date 1977-03-04
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-02-04
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-02-04
Abatement Due Date 1977-03-04
Nr Instances 1
11910783 0215600 1976-08-11 115-05 15 AVENUE, NY, 11356
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-08-11
Case Closed 1984-03-10
11846482 0215600 1976-01-26 115-05 15TH AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1976-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-06
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-06
Abatement Due Date 1976-03-01
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100263 E01 VA0
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100263 J01 VIIB0
Issuance Date 1974-06-13
Abatement Due Date 1974-07-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4

Date of last update: 02 Mar 2025

Sources: New York Secretary of State