Search icon

A. TARRICONE,INC.

Company Details

Name: A. TARRICONE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1960 (64 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 133680
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 33 HUBBELLS DRIVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 HUBBELLS DRIVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
CLAIRE E. TARRICONE Chief Executive Officer 33 HUBBELLS DRIVE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1960-12-08 1993-12-29 Address 1337 SAW MILL RIVER RD., HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1400841 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970107002021 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931229002744 1993-12-29 BIENNIAL STATEMENT 1993-12-01
921130000045 1992-11-30 ANNULMENT OF DISSOLUTION 1992-11-30
DP-634569 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B560682-2 1987-10-29 ASSUMED NAME CORP INITIAL FILING 1987-10-29
A898575-5 1982-08-30 CERTIFICATE OF MERGER 1982-08-30
244356 1960-12-08 CERTIFICATE OF INCORPORATION 1960-12-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ATI 73217443 1979-05-29 1147445 1981-02-24
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 2002-03-02
Publication Date 1980-11-11
Date Cancelled 2002-03-02

Mark Information

Mark Literal Elements ATI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For Heating, Gasoline, and Diesel Fuel
International Class(es) 004 - Primary Class
U.S Class(es) 015
Class Status SECTION 8 - CANCELLED
First Use Dec. 1977
Use in Commerce Dec. 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 A. Tarricone, Inc.
Owner Address 1337 Saw Mill River Rd. Yonkers, NEW YORK UNITED STATES 10710
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVIS, HOXIE, FAITHFULL & HAPGOOD
Correspondent Name/Address DAVID, HOXIE, FAITHFULL & HAPGOOD, STE 503, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2002-03-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-04-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-12-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-02-24 REGISTERED-PRINCIPAL REGISTER
1980-11-11 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8705643 Other Statutory Actions 1987-08-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-05
Termination Date 1987-11-12

Parties

Name A. TARRICONE,INC.
Role Plaintiff
Name BENZIN INC
Role Defendant
9102506 Other Contract Actions 1991-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1991-04-10
Termination Date 1991-11-18
Date Issue Joined 1991-07-08
Pretrial Conference Date 1991-11-12
Section 1332

Parties

Name A. TARRICONE,INC.
Role Plaintiff
Name SHEIKH,
Role Defendant
0205484 Bankruptcy Appeals Rule 28 USC 158 2002-07-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-07-17
Termination Date 2002-09-16
Section 0158
Status Terminated

Parties

Name A. TARRICONE,INC.
Role Plaintiff
Name HIRSCH
Role Defendant
9703101 Tax Suits 1997-04-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1997-04-29
Termination Date 1998-06-08
Date Issue Joined 1997-09-30
Pretrial Conference Date 1997-08-08
Section 1346

Parties

Name A. TARRICONE,INC.
Role Plaintiff
Name UNITED STATES OF AME
Role Defendant
8807474 Bankruptcy Withdrawal 28 USC 157 1988-10-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-10-20
Termination Date 1994-08-16
Date Issue Joined 1989-01-03
Pretrial Conference Date 1992-04-15
Section 0157

Parties

Name DE ANGELIS
Role Plaintiff
Name A. TARRICONE,INC.
Role Defendant
9209214 Other Civil Rights 1992-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-12-22
Termination Date 1994-04-29
Section 1331

Parties

Name A. TARRICONE,INC.
Role Plaintiff
Name USA,
Role Defendant
9405303 Other Contract Actions 1994-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 179
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-20
Termination Date 1995-11-03
Date Issue Joined 1994-09-27
Section 1332

Parties

Name STEARNS & WHELER
Role Plaintiff
Name A. TARRICONE,INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State