Search icon

PEPSI-COLA BOTTLING COMPANY OF NEW YORK, INC.

Company Details

Name: PEPSI-COLA BOTTLING COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1987 (37 years ago)
Entity Number: 1162300
ZIP code: 10465
County: New York
Place of Formation: Pennsylvania
Address: 650 Brush Ave, Bronx, NY, United States, 10465
Principal Address: 650 BRUSH AVE, BRONX, NY, United States, 10465

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DV1TDTL1WUJ9 2022-03-08 11202 15TH AVE, COLLEGE POINT, NY, 11356, 1428, USA 112-02 15TH AVE, COLLEGE POINT, NY, 11356, 1428, USA

Business Information

Doing Business As PEPSI-COLA
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-03-09
Initial Registration Date 2003-05-20
Entity Start Date 1984-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 312111
Product and Service Codes 8960

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHY SHELTON
Address 11551 SHANNON DRIVE, FREDERICKSBURG, VA, 22408, USA
Title ALTERNATE POC
Name SANTO BONANNO
Address 114-02 15TH AVE., FLUSHING, NY, 11356, USA
Government Business
Title PRIMARY POC
Name JUSTIN STANOJEV
Address 1100 REYNOLDS BLVD, WINSTON-SALEM, NC, 27105, USA
Title ALTERNATE POC
Name JUSTIN STANOJEV
Address 1100 REYNOLDS BLVD, WINSTON-SALEM, NC, 27105, USA
Past Performance Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PEPSI-COLA BOTTLING COMPANY OF NEW YORK, INC. DOS Process Agent 650 Brush Ave, Bronx, NY, United States, 10465

Chief Executive Officer

Name Role Address
REGINALD GOINS Chief Executive Officer 650 BRUSH AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 650 BRUSH AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2012-01-10 2023-12-06 Address 650 BRUSH AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2010-02-09 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-02-09 2012-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-12-31 2010-02-09 Address 650 BRUSH AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2009-12-31 2023-12-06 Address 650 BRUSH AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2005-12-01 2009-12-31 Address 50-35 56TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-12-01 2009-12-31 Address 50-35 56TH RD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2005-12-01 2009-12-31 Address 50-35 56TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-12-01 2010-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231206000721 2023-12-06 BIENNIAL STATEMENT 2023-12-01
210902000483 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190225060206 2019-02-25 BIENNIAL STATEMENT 2017-12-01
140310002447 2014-03-10 BIENNIAL STATEMENT 2013-12-01
120110002178 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100209000888 2010-02-09 CERTIFICATE OF CHANGE 2010-02-09
091231002061 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080103002417 2008-01-03 BIENNIAL STATEMENT 2007-12-01
051201003165 2005-12-01 BIENNIAL STATEMENT 2005-12-01
010710002529 2001-07-10 BIENNIAL STATEMENT 1999-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DR. BROWN'S TUNE-UP EASTER PARADE, FIFTH AVE. 73476577 1984-04-20 1346647 1985-07-02
Trademark image
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 2006-04-08
Publication Date 1985-04-23
Date Cancelled 2006-04-08

Mark Information

Mark Literal Elements DR. BROWN'S TUNE-UP EASTER PARADE, FIFTH AVE.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 06.07.03 - Street scenes, 26.01.08 - Circles having letters or numerals as a border; Circles having punctuation as a border; Letters, numerals or punctuation forming or bordering the perimeter of a circle

Goods and Services

For Soft Drinks-Namely, Lemon Soda
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status SECTION 8 - CANCELLED
First Use Mar. 30, 1979
Use in Commerce Mar. 30, 1979

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 PEPSI-COLA BOTTLING COMPANY OF NEW YORK, INC.
Owner Address 112-02 FIFTEENTH AVENUE COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David H. Semmes
Correspondent Name/Address DAVID H SEMMES, PIERSON SEMMES AND FINLEY, STE 300, 1054 THIRTY-FIRST ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20007

Prosecution History

Date Description
2006-04-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-12-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-02 REGISTERED-PRINCIPAL REGISTER
1985-04-23 PUBLISHED FOR OPPOSITION
1985-03-28 NOTICE OF PUBLICATION
1984-08-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-27 EXAMINER'S AMENDMENT MAILED
1984-08-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-09
MALTA LAS ISLAS 73403897 1982-11-24 1284517 1984-07-03
Trademark image
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 2015-03-30
Publication Date 1984-04-10
Date Cancelled 2015-03-30

Mark Information

Mark Literal Elements MALTA LAS ISLAS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.05.25 - Sun, other representations of the sun, 20.03.10 - Alcohol bottle labels; Bottle labels; Bottles, labels for alcohol bottles; Labels for bottles; Labels, alcohol bottles, 26.11.21 - Rectangles that are completely or partially shaded, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal

Goods and Services

For Malta-Namely, a Non-Alcoholic Malt Beverage Made from Water, Barley Malt, Corn Sugar, Corn and Hops
International Class(es) 032 - Primary Class
U.S Class(es) 048
Class Status SECTION 8 - CANCELLED
First Use Oct. 12, 1982
Use in Commerce Oct. 13, 1982

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 PEPSI-COLA BOTTLING COMPANY OF NEW YORK,INC.
Owner Address 112-02 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 PETER T WAKIYAMA
Fax (212) 986-0604
Phone (212) 986-1116
Correspondent e-mail pto@wolfblock.com
Correspondent Name/Address AMY F DIVINO ESQ, WOLF BLOCK SCHORR & SOLIS-COHEN LLP, 250 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10177
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2015-03-30 CANCELLED SEC. 8 (10-YR)
2006-08-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-03-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-03-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-12-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-12-29 TEAS SECTION 8 & 9 RECEIVED
1989-10-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-08-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-03 REGISTERED-PRINCIPAL REGISTER
1984-04-10 PUBLISHED FOR OPPOSITION
1984-02-22 NOTICE OF PUBLICATION
1984-01-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-16 NON-FINAL ACTION MAILED
1983-07-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2015-03-30
IMPORTED FROM THE OLD NEIGHBORHOOD 73182267 1978-08-16 1165758 1981-08-18
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 2002-07-20
Publication Date 1981-05-26
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements IMPORTED FROM THE OLD NEIGHBORHOOD
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 Soft Drinks
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 13, 1977
Use in Commerce Dec. 13, 1977

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 PEPSI-COLA BOTTLING COMPANY OF NEW YORK,INC.
Owner Address 112-02 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 PIERSON SEMMES AND FINLEY
Correspondent Name/Address PIERSON SEMMES AND FINLEY, 1054 31ST ST N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20007

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-03-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-08-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-08-18 REGISTERED-PRINCIPAL REGISTER
1981-05-26 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345694640 0215600 2021-12-17 112-02 15TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-05-24
Emphasis N: AMPUTATE
Case Closed 2022-06-16

Related Activity

Type Complaint
Activity Nr 1842662
Safety Yes
Type Inspection
Activity Nr 1569381
Health Yes
345693816 0215600 2021-12-17 112-02 15TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-05-24
Case Closed 2022-06-16

Related Activity

Type Inspection
Activity Nr 1569464
Safety Yes
Type Complaint
Activity Nr 1842662
Safety Yes
345435036 0214700 2021-07-22 550 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-07-22
Emphasis L: FORKLIFT
Case Closed 2022-01-17

Related Activity

Type Complaint
Activity Nr 1788558
Safety Yes
343037073 0215600 2018-03-23 112-02 15TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-09-17
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2018-09-21
339886129 0215600 2014-08-05 114-02 15TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2014-08-05

Related Activity

Type Inspection
Activity Nr 988644
Safety Yes
Type Referral
Activity Nr 901755
Safety Yes
338973472 0215600 2013-03-01 114-02 15TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-01
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-03-01
314543109 0215000 2010-05-20 777 BERRIMAN ST EET, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-20
Emphasis N: SSTARG09
Case Closed 2010-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2010-08-03
Abatement Due Date 2010-08-13
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2010-08-03
Abatement Due Date 2010-08-13
Current Penalty 1687.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-13
Current Penalty 1687.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310692124 0215000 2007-01-17 777 BERRIMAN ST EET, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-17
Emphasis N: SSTARG06
Case Closed 2007-03-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2007-02-22
Abatement Due Date 2007-02-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-02-22
Abatement Due Date 2007-02-27
Nr Instances 1
Nr Exposed 2
Gravity 01
308229525 0215000 2004-10-22 777 BERRIMAN ST EET, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-10-25
Emphasis N: SSTARG04
Case Closed 2005-01-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-12-03
Abatement Due Date 2005-01-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-12-03
Abatement Due Date 2005-01-24
Nr Instances 1
Nr Exposed 1
Gravity 01
302941679 0215000 2000-07-07 777 BERRIMAN ST EET, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-08-22
Emphasis N: MMTARG
Case Closed 2000-08-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-07
Emphasis N: MMTARG
Case Closed 2001-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 B06 VI
Issuance Date 2000-12-05
Abatement Due Date 2000-12-13
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2000-12-05
Abatement Due Date 2000-12-13
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2000-12-05
Abatement Due Date 2000-12-13
Current Penalty 1500.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 35
Gravity 02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State