Search icon

AMERICAN BEVERAGE CORP.

Company Details

Name: AMERICAN BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1961 (64 years ago)
Date of dissolution: 24 Feb 1983
Entity Number: 137637
ZIP code: 10123
County: Queens
Place of Formation: New York
Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BEN MERMELSTEIN DOS Process Agent 450 7TH AVE, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
1969-01-20 1969-12-04 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.5
1965-07-28 1969-01-20 Shares Share type: PAR VALUE, Number of shares: 750000, Par value: 0.5
1961-07-19 1965-07-28 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.5
1961-05-16 1970-05-15 Name NEW YORK AMERICAN BEVERAGE CO., INC.
1961-05-03 1961-05-16 Name R.M.C. BEVERAGE CORP.
1961-05-03 1961-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-05-03 1961-07-19 Address 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090109004 2009-01-09 ASSUMED NAME CORP DISCONTINUANCE 2009-01-09
C195995-2 1993-01-29 ASSUMED NAME CORP INITIAL FILING 1993-01-29
A953950-4 1983-02-24 CERTIFICATE OF DISSOLUTION 1983-02-24
834434-4 1970-05-15 CERTIFICATE OF AMENDMENT 1970-05-15
799279-3 1969-12-04 CERTIFICATE OF AMENDMENT 1969-12-04
730544-3 1969-01-20 CERTIFICATE OF AMENDMENT 1969-01-20
510168-7 1965-07-28 CERTIFICATE OF AMENDMENT 1965-07-28
380704 1963-05-17 CERTIFICATE OF AMENDMENT 1963-05-17
279028 1961-07-19 CERTIFICATE OF AMENDMENT 1961-07-19
269176 1961-05-16 CERTIFICATE OF AMENDMENT 1961-05-16

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SAN GRIA 73175470 1978-10-12 1156583 1981-06-02
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 1988-01-07
Publication Date 1981-03-10
Date Cancelled 1988-01-07

Mark Information

Mark Literal Elements SAN GRIA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.09.14 - Baskets of fruit; Containers of fruit; Cornucopia (horn of plenty), 25.01.01 - Frames, picture

Goods and Services

For Carbonated, Maltless, Wine-Flavored Soft Drink
International Class(es) 032 - Primary Class
U.S Class(es) 047
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 29, 1976
Use in Commerce Apr. 29, 1976

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 American Beverage Corp.
Owner Address P.O. Box 160 119th St. & 18th Ave. College Point, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name M. Arthur Auslander
Correspondent Name/Address M ARTHUR AUSLANDER, 370 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-01-07 CANCELLED SEC. 8 (6-YR)
1981-06-02 REGISTERED-PRINCIPAL REGISTER
1981-03-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-01-28
SUPER COLA 73064684 1975-10-01 1069482 1977-07-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-04-20

Mark Information

Mark Literal Elements SUPER COLA
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 CARBONATED COLA-FLAVORED SOFT DRINK AND A SYRUP FOR MAKING THE SAME
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status EXPIRED
Basis 1(a)
First Use 1973
Use in Commerce 1973

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 AMERICAN BEVERAGE CORP.
Owner Address P.O. BOX 160 119TH ST. AND 18TH AVE. COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-04-20 EXPIRED SEC. 9
1982-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-07-27
DR. BROWN'S CEL-RAY DB "ONE AND ONLY ONE" SINCE 1869 ORIGNAL CELERY GENUINE THE ONLY GENUINE A CARBONATED CELERY BEVERAGE 72422679 1972-04-28 971946 1973-10-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-08-08

Mark Information

Mark Literal Elements DR. BROWN'S CEL-RAY DB "ONE AND ONLY ONE" SINCE 1869 ORIGNAL CELERY GENUINE THE ONLY GENUINE A CARBONATED CELERY BEVERAGE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 26.01.17 - Circles, two concentric; Concentric circles, two; Two concentric circles, 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border

Goods and Services

For CELERY FLAVORED SOFT DRINK
International Class(es) 032
U.S Class(es) 045 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 21, 1972
Use in Commerce Apr. 21, 1972

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 AMERICAN BEVERAGE CORP.
Owner Address P.O. BOX 160 119TH ST. AND 18TH AVE COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-08-08 EXPIRED SEC. 9
1980-01-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-06-06
SNOW PEAK 72394976 1971-06-16 947323 1972-11-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-08-23

Mark Information

Mark Literal Elements SNOW PEAK
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 CARBONATED SOFT DRINKS
International Class(es) 032
U.S Class(es) 045 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1967
Use in Commerce Jun. 1967

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 AMERICAN BEVERAGE CORP.
Owner Address P.O. BOX 160 119TH ST. AND 18TH AVE. COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-08-23 EXPIRED SEC. 9
1984-11-09 CANCELLATION TERMINATED NO. 999999
1984-10-14 CANCELLATION DENIED NO. 999999
1983-10-27 CANCELLATION INSTITUTED NO. 999999
1977-02-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-11-21
NECTARITA 72370527 1970-09-14 956178 1973-03-27
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-01-03

Mark Information

Mark Literal Elements NECTARITA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.08 - Raindrop (a single drop); Single drop (rain, tear, etc.); Teardrop (a single drop), 09.05.25 - Batting helmets; Caps, nurses; Caps, swimming; Dunce caps; Football helmets; Helmets, athletic; Helmets, construction; Helmets, military; Helmets, protective; Safety helmets

Goods and Services

For CARBONATED SOFT DRINKS-NAMELY, A COLA FLAVORED SOFT DRINK
International Class(es) 032
U.S Class(es) 045 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 27, 1970
Use in Commerce Jul. 27, 1970

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 AMERICAN BEVERAGE CORP.
Owner Address P.O. BOX 160 119TH ST. AND 18TH AVE. COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-01-03 EXPIRED SEC. 9
1979-02-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11885860 0215600 1981-12-04 117 ST & 15 AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-07
Case Closed 1982-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-12-09
Abatement Due Date 1982-01-04
Nr Instances 1
11877867 0215600 1979-04-11 117 STREET AND 15 AVENUE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-05-10
Case Closed 1982-01-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100095 B01
Issuance Date 1979-05-23
Abatement Due Date 1979-06-08
Current Penalty 250.0
Initial Penalty 1620.0
Contest Date 1979-06-15
Nr Instances 2
11836095 0215600 1978-02-09 117TH ST & 15TH AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-09
Case Closed 1978-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-02-13
Abatement Due Date 1978-02-16
Contest Date 1978-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-02-13
Abatement Due Date 1978-02-27
Nr Instances 1
11909215 0215600 1977-08-12 117TH STREET & 15 AVE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-08-12
Case Closed 1982-01-13
11916087 0215600 1977-03-04 117TH STREET & 15TH AVENUE, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-03-04
Case Closed 1982-01-13
11909140 0215600 1976-11-01 117TH ST & 15 AVE, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1976-11-01
Case Closed 1984-03-10
11847209 0215600 1976-09-21 117TH ST & 15TH AVE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-24
Case Closed 1976-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-09-29
Abatement Due Date 1976-11-01
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-11-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-29
Abatement Due Date 1976-11-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-29
Abatement Due Date 1976-11-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-29
Abatement Due Date 1976-11-01
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-29
Abatement Due Date 1976-11-01
Nr Instances 3
11860590 0215600 1976-06-28 117TH ST & 15TH AVE, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-06-28
Case Closed 1982-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1976-07-20
Abatement Due Date 1976-07-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 10
11859857 0215600 1975-07-21 117TH ST AND 15TH AVENUE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1975-07-21
Case Closed 1984-03-10
11859808 0215600 1975-06-16 117TH ST & 15TH AVE, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-06-16
Case Closed 1982-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-08-01
Abatement Due Date 1977-06-01
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1983-03-25
Nr Instances 1
FTA Issuance Date 1977-06-01
FTA Current Penalty 200.0
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-12
Case Closed 1975-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-03-18
Abatement Due Date 1975-06-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-18
Abatement Due Date 1975-06-20
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-03-18
Abatement Due Date 1975-06-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100201 B
Issuance Date 1975-03-18
Abatement Due Date 1975-03-21
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A04 IV
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-18
Abatement Due Date 1975-05-16
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 D01 IV
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 A01
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-18
Abatement Due Date 1975-04-18
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State