Search icon

HEDAYA BROTHERS, INC.

Company Details

Name: HEDAYA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1961 (64 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 139235
ZIP code: 07201
County: New York
Place of Formation: New York
Address: 1111 JEFFERSON AVE., ELIZABETH, NJ, United States, 07201
Principal Address: 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN HEDAYA Chief Executive Officer 295 FIFTH AVE., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 JEFFERSON AVE., ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
1961-06-30 1999-07-01 Address 15 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1597281 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
C284719-2 2000-02-11 ASSUMED NAME CORP INITIAL FILING 2000-02-11
990701002412 1999-07-01 BIENNIAL STATEMENT 1999-06-01
312826 1962-02-19 CERTIFICATE OF AMENDMENT 1962-02-19
276574 1961-06-30 CERTIFICATE OF INCORPORATION 1961-06-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUGAR N' SPICE 73311798 No data No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-01-11

Mark Information

Mark Literal Elements SUGAR N' SPICE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMPISITE: SUGAR N' SPICE FANCIFUL APPEARANE IS NOT RELIED ON
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status ABANDONED
Basis 1(a)
First Use Feb. 09, 1981
Use in Commerce Feb. 09, 1981

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 HEDAYA BROTHERS, INC.
Owner Address 295 5TH AVE. NEW YORK, NEW YORK UNITED STATES 10016
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WILLIAM T HOUGH, NEW YORK, POLACHEK, SAULSBURY & HOUGH, STE 601 110 W 34TH ST, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
1983-01-11 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-03-08 NON-FINAL ACTION MAILED
1982-02-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-01-11
KITCHEN CONNECTION 73209099 1979-03-26 1146193 1981-01-20
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 1987-05-20
Publication Date 1980-09-16
Date Cancelled 1987-05-20

Mark Information

Mark Literal Elements KITCHEN CONNECTION
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Articles of Cloth for Kitchen Use-Namely, Towels, Placemats, and Aprons
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 12, 1979
Use in Commerce Mar. 12, 1979

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 Hedaya Brothers, Inc.
Owner Address 295 5th Ave. New York, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name William T. Hough
Correspondent Name/Address WILLIAM T HOUGH, POLACHEK, SAULSBURRY & HOUGH, 1263 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
1987-05-20 CANCELLED SEC. 8 (6-YR)
1981-01-20 REGISTERED-PRINCIPAL REGISTER
1980-09-16 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113959019 0215000 1993-04-19 255 18TH STREET, BROOKLYN, NY, 11215
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-04-26
Case Closed 1993-08-28

Related Activity

Type Referral
Activity Nr 901796805
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-05-13
Abatement Due Date 1993-05-24
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-05-13
Abatement Due Date 1993-06-15
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 45
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-05-13
Abatement Due Date 1993-05-24
Current Penalty 690.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-05-13
Abatement Due Date 1993-07-15
Current Penalty 690.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-05-13
Abatement Due Date 1993-07-15
Current Penalty 690.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-05-13
Abatement Due Date 1993-06-15
Current Penalty 690.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-05-13
Abatement Due Date 1993-07-15
Current Penalty 690.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-05-13
Abatement Due Date 1993-05-24
Current Penalty 275.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-05-13
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 45
Gravity 01
17774118 0215000 1993-01-13 255 18TH STREET, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1993-01-13
Case Closed 1993-01-19

Related Activity

Type Complaint
Activity Nr 73034993
Health Yes
Type Referral
Activity Nr 901796805
Health Yes
11670429 0235300 1975-11-12 255 18TH STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-11-12
Case Closed 1984-03-10
11701372 0235300 1975-11-03 255 18TH STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1976-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-06
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-06
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-11-06
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-11-06
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C05 I
Issuance Date 1975-11-06
Abatement Due Date 1975-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-06
Abatement Due Date 1975-11-28
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State