Search icon

FAVORITE PLASTIC CORP.

Company Details

Name: FAVORITE PLASTIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1990 (35 years ago)
Entity Number: 1468099
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1465 UTICA AVENUE, BROOKLYN, NY, United States, 11234

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAVORITE PLASTIC CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112836308 2024-07-23 FAVORITE PLASTIC CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 7182537000
Plan sponsor’s address 1465 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MITCHELL KIRSCHNER
FAVORITE PLASTIC CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112836308 2023-05-04 FAVORITE PLASTIC CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 7182537000
Plan sponsor’s address 1465 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing MITCH KIRSCHNER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HERSHEY FRIEDMAN Chief Executive Officer 1465 UTICA AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2010-08-23 2012-08-07 Address 1465 UTICA AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-08-23 2012-08-07 Address 1465 UTICA AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2010-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2010-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-11 2010-08-23 Address 1465 UTICA AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1998-09-11 2010-08-23 Address 1465 UTICA AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1990-08-13 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-08-13 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007151 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006657 2016-08-08 BIENNIAL STATEMENT 2016-08-01
120807006596 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100823002007 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080812002037 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060821002789 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040910003090 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020801002226 2002-08-01 BIENNIAL STATEMENT 2002-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FP 72174501 1963-08-06 771658 1964-06-23
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 2005-03-26
Date Cancelled 2005-03-26

Mark Information

Mark Literal Elements FP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For Polyethylene Film and Tubing
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1956
Use in Commerce Aug. 1956

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 Favorite Plastic Corp.
Owner Address 186 7TH ST. Brooklyn, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2005-03-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-06-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-05-01
FP 72174502 1963-08-06 773003 1964-07-14
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 2005-04-16
Date Cancelled 2005-04-16

Mark Information

Mark Literal Elements FP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.03.02 - Foil, aluminum (rolls); Gift wrapping paper (rolls); Paper towels (rolls); Paper, gift wrapping (rolls); Paper, rolls; Paper, toilet; Scrolls; Toilet paper; Towels, rolls of paper towels; Wallpaper, rolled

Goods and Services

For Polyethylene Film and Tubing
International Class(es) 001, 017
U.S Class(es) 001 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 1956
Use in Commerce Aug. 1956

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 Favorite Plastic Corp.
Owner Address 186 7th St. Brooklyn, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2005-04-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-07-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11770914 0215000 1983-08-15 1465 UTICA AVE, New York -Richmond, NY, 11234
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1983-11-03
Case Closed 1984-03-22
11826294 0215000 1983-02-23 1465 UTICA AVE, New York -Richmond, NY, 11234
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-05-12
Case Closed 1983-10-31

Related Activity

Type Complaint
Activity Nr 320391014

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-05-17
Abatement Due Date 1983-09-30
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1983-05-17
Abatement Due Date 1983-05-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-05-17
Abatement Due Date 1983-09-30
Nr Instances 30
Related Event Code (REC) Complaint
11663986 0235300 1981-01-07 1465 UTICA AVE, New York -Richmond, NY, 11234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-09
Case Closed 1981-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-01-19
Abatement Due Date 1981-03-09
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-01-19
Abatement Due Date 1981-03-09
Nr Instances 1
11720752 0215000 1974-06-17 1463-1465 UTICA AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-17
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703701 Other Contract Actions 1987-10-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-30
Termination Date 1988-01-05

Parties

Name FAVORITE PLASTIC CORP.
Role Plaintiff
Name GARDEN STATE POLYMERS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State