Search icon

JOSEPH E. SEAGRAM & SONS, INC.

Branch

Company Details

Name: JOSEPH E. SEAGRAM & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 21 Oct 1991 (34 years ago)
Date of dissolution: 21 Oct 1991
Branch of: JOSEPH E. SEAGRAM & SONS, INC., Idaho (Company Number 134662)
Entity Number: 1583459
County: Blank
Place of Formation: Idaho

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRIPLEMINT 73512190 1984-12-05 1399059 1986-06-24
Register Supplemental
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 1992-12-28
Date Cancelled 1992-12-28

Mark Information

Mark Literal Elements TRIPLEMINT
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 LIQUEURS
International Class(es) 033 - Primary Class
U.S Class(es) 049
Class Status SECTION 8 - CANCELLED
First Use Nov. 20, 1984
Use in Commerce Nov. 20, 1984

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 JOSEPH E. SEAGRAM & SONS, INC.
Owner Address 375 PARK AVENUE NEW YORK, NEW YORK UNITED STATES 10152
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MITCHELL A. FRANK
Correspondent Name/Address MITCHELL A FRANK, LEGAL DEPT, JOSEPH E SEAGRAM & SONS, INC, 800 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1992-12-28 CANCELLED SEC. 8 (6-YR)
1986-06-24 REGISTERED-SUPPLEMENTAL REGISTER
1986-04-29 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1986-03-18 EXAMINERS AMENDMENT MAILED
1985-09-13 LETTER OF SUSPENSION MAILED
1985-08-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-09 NON-FINAL ACTION MAILED
1985-01-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807425 0216000 2000-11-17 3 GANNETT DRIVE, WHITE PLAINS, NY, 10604
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2001-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-19
Abatement Due Date 2001-01-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 100
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State