Search icon

ORIGINAL HERKIMER COUNTY CHEESE COMPANY, INC.

Company Details

Name: ORIGINAL HERKIMER COUNTY CHEESE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1961 (64 years ago)
Entity Number: 135503
ZIP code: 13357
County: Herkimer
Place of Formation: New York
Address: 2745 State Route 51 South, Ilion, NY, United States, 13357
Principal Address: 2745 STATE ROUTE 51 SOUTH, ILION, NY, United States, 13357

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. BASLOE Chief Executive Officer 2745 STATE ROUTE 51 SOUTH, ILION, NY, United States, 13357

DOS Process Agent

Name Role Address
ORIGINAL HERKIMER COUNTY CHEESE COMPANY, INC. DOS Process Agent 2745 State Route 51 South, Ilion, NY, United States, 13357

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 2745 STATE ROUTE 51 SOUTH, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2021-02-03 2023-03-06 Address PO BOX 310, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2019-02-13 2023-03-06 Address 2745 STATE ROUTE 51 SOUTH, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2005-03-09 2019-02-13 Address 3 CANTERBURY LANE, NEW HARTFORD, NY, 13413, 2406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230306003246 2023-03-06 BIENNIAL STATEMENT 2023-02-01
210203060646 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190213060528 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170213006328 2017-02-13 BIENNIAL STATEMENT 2017-02-01
130211006273 2013-02-11 BIENNIAL STATEMENT 2013-02-01

Trademarks Section

Serial Number:
76583359
Mark:
ORIGINAL HERKIMER COUNTY CHEESE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2004-03-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ORIGINAL HERKIMER COUNTY CHEESE

Goods And Services

For:
CHEESE
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
72380400
Mark:
-TAKE-ME-ALONG-
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1971-01-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
-TAKE-ME-ALONG-

Goods And Services

For:
PREPARED READY TO EAT FOOD PRODUCTS IN CONTAINERS-NAMELY, PUDDING AND GELATIN DESSERT
First Use:
1970-11-19
International Classes:
046 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72356340
Mark:
ALL-READY MAID
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1970-04-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALL-READY MAID

Goods And Services

For:
PACKAGED FROZEN AND REFRIGERATED FOODS-NAMELY, [ PIZZA PIE AND PIE CRUST, ] SALADS (POTATO, COLE SLAW, MACARONI AND VEGETABLE), WHIPPED TOPPING AND DESSERTS (GELATINE AND PUDDINGS)
First Use:
1959-05-19
International Classes:
029, 030
Class Status:
EXPIRED
Serial Number:
72141975
Mark:
CHUTTER
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1962-04-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CHUTTER

Goods And Services

For:
Cheese Spread
First Use:
1962-03-28
International Classes:
046 - Primary Class
Class Status:
Active
Serial Number:
71578758
Mark:
ORIGINAL HERKIMER COUNTY CHEESE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1949-05-13
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ORIGINAL HERKIMER COUNTY CHEESE

Goods And Services

For:
CHEESE
First Use:
1938-04-14
International Classes:
046 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-06
Type:
Planned
Address:
2745 STATE ROUTE 51 SOUTH, ILION, NY, 13357
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State