Search icon

HADDAD & SONS, LTD.

Company Details

Name: HADDAD & SONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1366505
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 90 EAST 5TH STREET, BAYONNE, NJ, United States, 07002
Address: ATTN: JONATHAN R. TILLEM, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES S. HADDAD Chief Executive Officer 90 EAST 5TH STREET, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
PHILLIPS, NIZER, BENJAMIN, KRIM & BALLON DOS Process Agent ATTN: JONATHAN R. TILLEM, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1991-10-18 1993-06-21 Address ATT: HERBERT KAHN, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-07-06 1991-10-18 Address & BALLON 40 W 57TH ST, HERBERT KAHN ESQ, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-965168 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930621002549 1993-06-21 BIENNIAL STATEMENT 1992-07-01
911018000173 1991-10-18 CERTIFICATE OF CHANGE 1991-10-18
C029906-3 1989-07-06 CERTIFICATE OF INCORPORATION 1989-07-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SILVANO 73234485 1979-10-09 1242901 1983-06-21
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2002-03-08
Publication Date 1983-03-29
Date Cancelled 2002-03-08

Mark Information

Mark Literal Elements SILVANO
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Clothing-Namely, Jeans, Shirts and Sweaters
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use Nov. 1977
Use in Commerce Nov. 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 Haddad & Sons, Ltd.
Owner Address 1178 BROADWAY New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD N. ARONSON
Correspondent Name/Address HADDAD & SONS, LTD, 1178 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
2002-03-08 CANCELLED SECTION 18-TOTAL
2001-11-02 CANCELLATION TERMINATED NO. 999999
2001-09-25 CANCELLATION GRANTED NO. 999999
2000-09-26 CANCELLATION INSTITUTED NO. 999999
1989-10-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-06-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-06-21 REGISTERED-PRINCIPAL REGISTER
1983-03-29 PUBLISHED FOR OPPOSITION
1983-06-21 REGISTERED-PRINCIPAL REGISTER
1983-06-21 REGISTERED-PRINCIPAL REGISTER
1983-02-22 NOTICE OF PUBLICATION
1981-02-24 NON-FINAL ACTION MAILED
1980-01-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-06-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State