Search icon

CONWAY IMPORT CO., INC.

Headquarter

Company Details

Name: CONWAY IMPORT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1921 (104 years ago)
Entity Number: 16207
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2159 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
CONWAY IMPORT CO., INC. DOS Process Agent 2159 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
808569
State:
FLORIDA

History

Start date End date Type Value
1928-05-16 1933-07-25 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1926-03-05 1928-05-16 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1921-08-01 1926-03-05 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
B081449-2 1984-03-20 ASSUMED NAME CORP INITIAL FILING 1984-03-20
DES10017 1934-11-30 CERTIFICATE OF AMENDMENT 1934-11-30
4501-36 1933-07-25 CERTIFICATE OF AMENDMENT 1933-07-25
3295-139 1928-05-16 CERTIFICATE OF AMENDMENT 1928-05-16
2759-113 1926-03-05 CERTIFICATE OF AMENDMENT 1926-03-05

Trademarks Section

Trademark Summary

Mark:
CONWAY DRESSING FOR SUCCESS
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.
Mark Type:
Service Mark
Application Filing Date:
1985-05-14
Status Date:
1987-05-12

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONWAY DRESSING FOR SUCCESS

Goods And Services

For:
DISTRIBUTORSHIP SERVICES IN THE FIELD OF FOOD PRODUCTS
First Use:
Sep. 1984
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Trademark Summary

Mark:
CICO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1949-12-15
Status Date:
1992-11-03

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CICO

Goods And Services

For:
SALAD OIL, OLIVE OIL COTTON SEED OIL USED FOR FOOD PURPOSES, CORN OIL USED FOR FOOD PURPOSES, VEGETABLE SHORTENING, MAYONNAISE, CATSUP, RUSSIAN DRESSING, FRENCH DRESSING, VINEGAR, PICKLES, RELISH CONSISTING OF A MIXTURE OF CHOPPED VEGETABLES, OLIVES, CHOPPED OLIVE MEAT, UNCANDIED FRUIT RIND, FRUIT PRESERVES, JAMS AND JELLIES, MARMALADES, PEANUT BUTTER, HORSE RADISH, MUSTARD, FLAVORING EXTRACTS USED FOR FOOD PURPOSES, COFFEE EXTRACT, AND CHERRIES
First Use:
1913
International Classes:
029
Class Status:
EXPIRED

Trademark Summary

Mark:
CONWAY
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1947-10-03
Status Date:
1992-11-03

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONWAY

Goods And Services

For:
COOKING OIL, MAYONNAISE, SALAD DRESSING, RUSSIAN DRESSING, VINEGAR, PICKLES, SWEET RELISH, MUSTARD, HORSE-RADISH, OLIVES, PEANUT BUTTER, FRUIT PRESERVES, JAMS, JELLIES, MARMALADES, COFFEE EXTRACT; FOOD FLAVORINGS-NAMELY, FRUIT EXTRACTS, VANILLA EXTRACT, FRUIT FLAVORS, NUT FLAVORS, IMITATION VANILLA EXTRACT, IMITATION FRUIT EXTRACTS, IMITATION BRANDY FLAVORS, IMITATION BRANDY AND RUM ESSENCES, FRUIT EMULSIONS; TOMATO CATSUP, CHERRIES, AND FRENCH DRESSING
First Use:
1915
International Classes:
029, 030
Class Status:
EXPIRED

Trademark Summary

Mark:
CICO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1938-02-08
Status Date:
1999-10-04

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CICO

Goods And Services

For:
SALAD OIL, OLIVE OIL, COTTON-SEED OIL USED FOR FOOD PURPOSES, CORN OIL USED FOR FOOD PURPOSES, VEGETABLE SHORTENING, MAYONNAISE, CATSUP, RUSSIAN DRESSING, FRENCH DRESSING, VINEGAR, PICKLES, RELISH CONSISTING OF A MIXTURE OF CHOPPED VEGETABLES, OLIVES, CHOPPED OLIVE MEAT, UNCANDIED FRUIT RIND, FRUIT PRESERVES, JAMS AND JELLIES, MARMALADES, PEANUT BUTTER, HORSE RADISH, MUSTARD, FLAVORING EXTRACTS USED FOR FOOD PURPOSES
First Use:
1913
International Classes:
029
Class Status:
EXPIRED

Trademark Summary

Mark:
PALATA
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1936-03-06
Status Date:
1997-04-14

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
PALATA

Goods And Services

For:
SALAD OIL
First Use:
1913
International Classes:
029
Class Status:
EXPIRED

Trademark Summary

Mark:
MOULIN ROUGE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1936-03-06
Status Date:
1997-04-14

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
MOULIN ROUGE

Goods And Services

For:
OLIVE OIL
First Use:
1913
International Classes:
029
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-12-05
Type:
Planned
Address:
9 SKYLINE DR., HAWTHORNE, NY, 10532
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1980-06-12
Type:
FollowUp
Address:
21-35 BORDEN AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-05-27
Type:
FollowUp
Address:
21-35-59 BORDEN AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-05-27
Type:
Planned
Address:
21-35-59 BORDEN AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-16
Type:
Planned
Address:
21-33/59 BORDEN AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State