Search icon

CROWLEY FOODS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CROWLEY FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1988 (37 years ago)
Date of dissolution: 14 Apr 2003
Entity Number: 1235948
ZIP code: 13902
County: Broome
Place of Formation: Delaware
Address: 95 COURT ST., BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 COURT ST., BINGHAMTON, NY, United States, 13902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARTIN J. MARGERIO Chief Executive Officer 95 COURT ST., BINGHAMTON, NY, United States, 13902

Links between entities

Type:
Headquarter of
Company Number:
830989
State:
FLORIDA

History

Start date End date Type Value
1997-01-07 2000-12-21 Address 49 COURT ST, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-03-08 1997-01-07 Address P.O. BOX 549, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-03-08 2000-12-21 Address 49 COURT STREET/METRO CENTER, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office)
1993-03-08 2000-12-21 Address 49 COURT STREET/METRO CENTER, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1988-12-14 1993-03-08 Address METRO CENTER, 49 COURT ST.,POB 549, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030414000009 2003-04-14 CERTIFICATE OF TERMINATION 2003-04-14
001221002018 2000-12-21 BIENNIAL STATEMENT 2000-12-01
981221002594 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970129002058 1997-01-29 BIENNIAL STATEMENT 1996-12-01
970107002358 1997-01-07 BIENNIAL STATEMENT 1996-12-01

Trademarks Section

Serial Number:
81002341
Mark:
PRO-BLEND
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
PRO-BLEND
Serial Number:
75982644
Mark:
THE FAMILY BRAND
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1997-04-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE FAMILY BRAND

Goods And Services

For:
pudding; ice cream; ice cream mixes; ice teas; horseradish; frozen yogurt; frozen yogurt mix, nonfat ice cream mix, sherbet mix; milkshake mix; and ice milk mix
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
74420575
Mark:
TWISTER
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
1993-08-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TWISTER

Goods And Services

For:
combination of frozen yogurt and sorbet
International Classes:
030 - Primary Class
Class Status:
Abandoned
Serial Number:
74405502
Mark:
Y MADE WITH YOGURT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-06-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
Y MADE WITH YOGURT

Goods And Services

For:
yogurt and yogurt-based dips
First Use:
1993-07-09
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74323657
Mark:
CROWLEY XTRA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-10-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CROWLEY XTRA

Goods And Services

For:
milk
First Use:
1992-11-16
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-01
Type:
Planned
Address:
55 COMMERCE AVENUE, ALBANY, NY, 12206
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2004-11-17
Type:
Planned
Address:
25 HURLBUT ST, ARKPORT, NY, 14807
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-17
Type:
Planned
Address:
25 HURLBUT ST, ARKPORT, NY, 14807
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-01-29
Type:
Planned
Address:
145 CONKLIN AVE., BINGHAMTON, NY, 13902
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-01-29
Type:
Planned
Address:
145 CONKLIN AVE., BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-04-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CROWLEY FOODS, INC.
Party Role:
Defendant
Party Name:
MINER,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TIMMONS
Party Role:
Plaintiff
Party Name:
CROWLEY FOODS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State