Search icon

AGRILINK FOODS, INC.

Headquarter

Company Details

Name: AGRILINK FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1961 (64 years ago)
Date of dissolution: 19 Aug 2002
Entity Number: 134738
ZIP code: 14603
County: Monroe
Place of Formation: New York
Address: PO BOX 681, 90 LINDEN OAKS, ROCHESTER, NY, United States, 14603
Principal Address: 90 LINDEN OAKS, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 0

Share Par Value 1276000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of AGRILINK FOODS, INC., Alabama 000-889-715 Alabama
Headquarter of AGRILINK FOODS, INC., MINNESOTA 2d99df98-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of AGRILINK FOODS, INC., KENTUCKY 0145164 KENTUCKY
Headquarter of AGRILINK FOODS, INC., FLORIDA 843711 FLORIDA
Headquarter of AGRILINK FOODS, INC., CONNECTICUT 0094425 CONNECTICUT
Headquarter of AGRILINK FOODS, INC., IDAHO 384929 IDAHO
Headquarter of AGRILINK FOODS, INC., ILLINOIS CORP_49648049 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 681, 90 LINDEN OAKS, ROCHESTER, NY, United States, 14603

Chief Executive Officer

Name Role Address
DENNIS M MULLEN Chief Executive Officer PO BOX 20670, ROCHESTER, NY, United States, 14602

History

Start date End date Type Value
1999-02-02 2002-08-19 Address 90 LINDEN OAKS, PO BOX 20670, ROCHESTER, NY, 14602, 0670, USA (Type of address: Service of Process)
1997-07-16 1999-02-02 Address PO BOX 681, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer)
1997-07-11 1997-07-16 Address PO BOX 681, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer)
1997-07-09 1999-02-02 Address 90 LINDEN PLACE, P.O. BOX 681, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)
1994-11-03 2002-08-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1993-02-11 1997-07-09 Address PO BOX 681, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)
1993-02-11 1999-02-02 Address 90 LINDEN PLACE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1993-02-11 1997-07-11 Address PO BOX 681, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer)
1989-11-21 1993-02-11 Address 90 LINDEN PLACE, PO BOX 681, ROCHESTER, NY, 14603, USA (Type of address: Service of Process)
1989-11-21 1994-11-03 Shares Share type: PAR VALUE, Number of shares: 14175000, Par value: 0.99

Filings

Filing Number Date Filed Type Effective Date
020819000610 2002-08-19 CERTIFICATE OF MERGER 2002-08-19
020819000606 2002-08-19 CERTIFICATE OF AMENDMENT 2002-08-19
010125002740 2001-01-25 BIENNIAL STATEMENT 2001-01-01
000628000183 2000-06-28 CERTIFICATE OF CORRECTION 2000-06-28
000623000560 2000-06-23 CERTIFICATE OF MERGER 2000-06-23
000407000220 2000-04-07 CERTIFICATE OF MERGER 2000-04-07
990202002131 1999-02-02 BIENNIAL STATEMENT 1999-01-01
980924000654 1998-09-24 CERTIFICATE OF MERGER 1998-09-24
980701000343 1998-07-01 CERTIFICATE OF MERGER 1998-07-01
980701000292 1998-07-01 CERTIFICATE OF MERGER 1998-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LA SUPREMA 73504308 1984-10-17 1661845 1991-10-22
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 2002-07-27
Publication Date 1988-11-15
Date Cancelled 2002-07-27

Mark Information

Mark Literal Elements LA SUPREMA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.07.01 - Corn, stalks, 05.11.08 - Corn without husks; Ears of corn without husks, 27.01.03 - Letters forming plants; Numbers forming plants; Plants composed of letters or numerals; Punctuation forming plants

Goods and Services

For TORTILLA CHIPS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Jul. 03, 1984
Use in Commerce Jul. 03, 1984

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 AGRILINK FOODS, INC.
Owner Address 90 LINDEN PLACE ROCHESTER, NEW YORK UNITED STATES 14625
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN B SALAI
Fax 585-232-2152
Phone 585-231-1386
Correspondent Name/Address STEPHEN B SALAI, HARTER, SECREST & EMERY LLP, 116 BAUSCH & LOMB PL, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
2004-11-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-07-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1998-06-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1997-10-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1992-02-21 CORRECTION UNDER SECTION 7 - PROCESSED
1991-11-12 SEC 7 REQUEST FILED
1991-10-22 REGISTERED-PRINCIPAL REGISTER
1991-06-22 CONCURRENT USE TERMINATED NO. 999999
1990-10-10 CONCURRENT USE PROC. INSTITUTED NO. 999999
1988-11-15 PUBLISHED FOR OPPOSITION
1988-10-20 NOTICE OF PUBLICATION
1988-10-19 NOTICE OF PUBLICATION
1988-10-19 NOTICE OF PUBLICATION
1988-10-19 NOTICE OF PUBLICATION
1988-10-18 NOTICE OF PUBLICATION
1988-10-15 NOTICE OF PUBLICATION
1988-10-15 NOTICE OF PUBLICATION
1988-01-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-06-08 FINAL REFUSAL MAILED
1987-01-29 LETTER OF SUSPENSION MAILED
1986-11-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-05-16 LETTER OF SUSPENSION MAILED
1986-04-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-05 NON-FINAL ACTION MAILED
1985-09-05 FINAL REFUSAL MAILED
1985-07-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-03 NON-FINAL ACTION MAILED
1984-12-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1998-07-27
LA SUPREMA AUTHENTIC TORTILLA CHIPS 73504190 1984-10-17 1659040 1991-10-01
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 2002-07-20
Publication Date 1988-10-18
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements LA SUPREMA AUTHENTIC TORTILLA CHIPS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.07.01 - Corn, stalks, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical

Goods and Services

For TORTILLA CHIPS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Jul. 03, 1984
Use in Commerce Jul. 03, 1984

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 Agrilink Foods, Inc.
Owner Address 90 Linden Place Rochester, NEW YORK UNITED STATES 14625
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN B SALAI
Fax 585-232-2152
Phone 585-231-1386
Correspondent Name/Address STEPHEN B SALAI, HARTER, SECREST & EMERY LLP, 1600 BAUSCH & LOMB PL, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
2004-11-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1997-12-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1997-09-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1992-02-06 CORRECTION UNDER SECTION 7 - PROCESSED
1991-10-28 SEC 7 REQUEST FILED
1991-10-01 REGISTERED-PRINCIPAL REGISTER
1991-06-22 CONCURRENT USE TERMINATED NO. 999999
1990-10-10 CONCURRENT USE PROC. INSTITUTED NO. 999999
1988-10-18 PUBLISHED FOR OPPOSITION
1988-09-21 NOTICE OF PUBLICATION
1988-09-20 NOTICE OF PUBLICATION
1987-11-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-01-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-08 FINAL REFUSAL MAILED
1987-05-26 ASSIGNED TO EXAMINER
1986-05-16 LETTER OF SUSPENSION MAILED
1986-04-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-05 NON-FINAL ACTION MAILED
1985-09-05 FINAL REFUSAL MAILED
1985-07-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-03 NON-FINAL ACTION MAILED
1984-12-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1998-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304590268 0215800 2002-04-02 14018 KEELEY ROAD, RED CREEK, NY, 13143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-04
Emphasis L: FOODPRO
Case Closed 2002-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2002-04-17
Abatement Due Date 2002-06-28
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-04-17
Abatement Due Date 2002-04-22
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106162233 0215800 2002-04-02 14018 KEELEY ROAD, RED CREEK, NY, 13143
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-04-04
Emphasis L: FOODPRO
Case Closed 2002-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 H03 IB
Issuance Date 2002-04-17
Abatement Due Date 2002-04-22
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2002-04-17
Abatement Due Date 2002-06-28
Current Penalty 1312.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
304568298 0213600 2001-08-20 180 STATE STREET, BROCKPORT, NY, 14420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-08-20
Case Closed 2001-08-20

Related Activity

Type Complaint
Activity Nr 202830618
Safety Yes
106900269 0215800 2001-03-08 607 PHILLIPS STREET, FULTON, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-04-05
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2001-06-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 D02 IA
Issuance Date 2001-04-11
Abatement Due Date 2001-08-11
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 H03 IB
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2001-04-11
Abatement Due Date 2001-04-29
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2001-04-11
Abatement Due Date 2001-08-11
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 1170.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 D14
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 10
Gravity 01
302694864 0215800 2001-03-08 607 PHILLIPS STREET, FULTON, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-05
Emphasis S: AMPUTATIONS, S: FOOD PROCESSING, L: FOODPRO
Case Closed 2001-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-04-11
Abatement Due Date 2001-05-30
Current Penalty 1170.0
Initial Penalty 1800.0
Nr Instances 4
Nr Exposed 10
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 D02 I
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 150
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100119 D03 IB
Issuance Date 2001-04-11
Abatement Due Date 2001-04-29
Nr Instances 1
Nr Exposed 150
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100119 J05
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 150
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 M02
Issuance Date 2001-04-11
Abatement Due Date 2001-04-29
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 150
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-04-11
Abatement Due Date 2001-04-29
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2001-04-11
Abatement Due Date 2001-04-29
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-04-11
Abatement Due Date 2001-04-29
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 10
Nr Exposed 16
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 1170.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100254 D09 I
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 1462.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-04-11
Abatement Due Date 2001-04-29
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-04-11
Abatement Due Date 2001-04-16
Current Penalty 1462.5
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2001-04-11
Abatement Due Date 2001-08-29
Nr Instances 1
Nr Exposed 20
Gravity 01
303364046 0213600 2000-03-01 125 EAST AVENUE, BARKER, NY, 14012
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-03-14
Emphasis S: FOOD PROCESSING
Case Closed 2000-04-19

Related Activity

Type Referral
Activity Nr 201332079
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100119 O01
Issuance Date 2000-03-16
Abatement Due Date 2000-04-18
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State