Search icon

DAY SPRING ENTERPRISES, INC.

Company Details

Name: DAY SPRING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1986 (39 years ago)
Entity Number: 1113941
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: PO BOX 846, 4819 S PARK AVENUE, HAMBURG, NY, United States, 14075
Principal Address: 10865 STAGE ROAD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSELYN BARAN Chief Executive Officer 10865 STAGE ROAD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
SHAW & SHAW DOS Process Agent PO BOX 846, 4819 S PARK AVENUE, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2004-12-23 2006-09-13 Address 10865 STAGE ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2004-12-23 2006-09-13 Address 2745 BROADWAY SUITE 20, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1996-10-16 2004-12-23 Address 45 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1995-05-18 2004-12-23 Address 10865 STAGE RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1993-07-14 2006-09-13 Address PO BOX 846, 4819 SOUTH PARK AVENUE, HAMBURG, NY, 14075, 1420, USA (Type of address: Service of Process)
1993-07-14 1996-10-16 Address 45 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-07-14 1995-05-18 Address 490 LISBON AVENUE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1986-09-23 1993-07-14 Address 6461 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1986-09-23 1988-02-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121022002071 2012-10-22 BIENNIAL STATEMENT 2012-09-01
101001002296 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080825003553 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060913002236 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041223002540 2004-12-23 BIENNIAL STATEMENT 2004-09-01
020827002237 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000901002312 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980909002074 1998-09-09 BIENNIAL STATEMENT 1998-09-01
961016002646 1996-10-16 BIENNIAL STATEMENT 1996-09-01
950518002279 1995-05-18 BIENNIAL STATEMENT 1993-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RAINBOW POPS 73674518 1987-07-27 1497934 1988-07-26
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 2009-04-27
Publication Date 1988-05-03
Date Cancelled 2009-04-27

Mark Information

Mark Literal Elements RAINBOW POPS
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 LOLLIPOPS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Apr. 01, 1987
Use in Commerce Apr. 06, 1987

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 DAY SPRING ENTERPRISES, INC.
Owner Address 10865 Stage Road Clarence, NEW YORK UNITED STATES 14031
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey, Esq.
Docket Number DaySpring
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@DowneysLaw.com
Fax 716-941-6382
Phone 716-941-5423
Correspondent e-mail adowney@DowneysLaw.com
Correspondent Name/Address ANNE F. DOWNEY, ESQ., DOWNEY & DOWNEY, 8999 ROCKWOOD RD., BOSTON, MASSACHUSETTS UNITED STATES 14025
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-04-27 CANCELLED SEC. 8 (10-YR)
2008-07-08 CASE FILE IN TICRS
2008-03-22 TTAB RELEASE CASE TO TRADEMARKS
2008-03-22 CANCELLATION TERMINATED NO. 999999
2008-03-22 CANCELLATION DENIED NO. 999999
2007-11-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-11-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-11-06 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2007-11-06 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-11-06 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-11-06 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-07-24 CANCELLATION INSTITUTED NO. 999999
1993-12-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-08-05 REGISTERED - SEC. 8 (6-YR) FILED
1989-04-28 CANCELLATION TERMINATED NO. 999999
1989-04-19 CANCELLATION DENIED NO. 999999
1988-11-21 CANCELLATION INSTITUTED NO. 999999
1988-07-26 REGISTERED-PRINCIPAL REGISTER
1988-05-03 PUBLISHED FOR OPPOSITION
1988-04-05 NOTICE OF PUBLICATION
1988-02-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-11 EXAMINERS AMENDMENT MAILED
1988-02-08 ALLOWANCE/COUNT WITHDRAWN
1988-01-26 EXAMINERS AMENDMENT MAILED
1987-10-28 NON-FINAL ACTION MAILED
1987-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2009-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113963532 0213600 1993-09-13 45 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-09-14
Case Closed 1994-10-14

Related Activity

Type Complaint
Activity Nr 74928102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-10-05
Abatement Due Date 1993-10-08
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-10-05
Abatement Due Date 1993-10-15
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1993-10-05
Abatement Due Date 1993-10-22
Nr Instances 1
Nr Exposed 2
Gravity 01
114099112 0213600 1993-02-16 45 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-02-16
Case Closed 1993-02-16

Related Activity

Type Inspection
Activity Nr 108659145
108659145 0213600 1992-08-25 45 BENBRO DRIVE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-08-25
Case Closed 1993-09-30

Related Activity

Type Complaint
Activity Nr 74029935
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-09-25
Abatement Due Date 1992-12-25
Current Penalty 1145.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1992-09-25
Abatement Due Date 1992-12-25
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Nr Instances 2
Nr Exposed 60
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-09-25
Abatement Due Date 1992-10-26
Nr Instances 2
Nr Exposed 8
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State