Search icon

BARRICINI FOODS INC.

Company Details

Name: BARRICINI FOODS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1190503
ZIP code: 10022
County: Nassau
Place of Formation: Delaware
Address: 445 PARK AVE., ATTN: JACK LEVY, ESQ., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SUMMIT ROVINS & FELDESMAN DOS Process Agent 445 PARK AVE., ATTN: JACK LEVY, ESQ., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1211029 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B527265-4 1987-07-29 APPLICATION OF AUTHORITY 1987-07-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LOFT'S 73240893 1979-11-29 1187009 1982-01-19
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 2002-10-26
Publication Date 1981-10-27
Date Cancelled 2002-10-26

Mark Information

Mark Literal Elements LOFT'S
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.01 - Polygons as carriers or as single or multiple line borders

Goods and Services

For CANDY
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 31, 1953
Use in Commerce Dec. 31, 1953

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 BARRICINI FOODS INC.
Owner Address 49 OLD BLOOMFIELD AVE. MOUNTAIN LAKES, NEW JERSEY UNITED STATES 07046
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL A. GROW
Correspondent Name/Address MICHAEL A GROW, ARENT FOX KINTNER PLOTKIN AND KAHN PLLC, 1050 CONNECTICUT AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036

Prosecution History

Date Description
2002-10-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-05-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-01-30 RESPONSE RECEIVED TO POST REG. ACTION
1988-08-15 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-01-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-01-19 REGISTERED-PRINCIPAL REGISTER
1981-10-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-02-27
PARLAYS 73240894 1979-11-29 1187010 1982-01-19
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 2002-10-26
Publication Date 1981-10-27
Date Cancelled 2002-10-26

Mark Information

Mark Literal Elements PARLAYS
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 CANDY
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1916
Use in Commerce Jan. 1916

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 BARRICINI FOODS INC.
Owner Address 49 OLD BLOOMFIELD AVE. MOUNTAIN LAKES, NEW JERSEY UNITED STATES 07046
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MORGAN & FINNEGAN
Correspondent Name/Address MORGAN & FINNEGAN, 345 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10154

Prosecution History

Date Description
2002-10-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-04-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-01-30 RESPONSE RECEIVED TO POST REG. ACTION
1988-07-29 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-01-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-01-19 REGISTERED-PRINCIPAL REGISTER
1981-10-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State