Search icon

NATURE'S ANSWER, INC.

Company Details

Name: NATURE'S ANSWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1992 (33 years ago)
Entity Number: 1638781
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 75 COMMERCE DR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATURE'S ANSWER, INC. DOS Process Agent 75 COMMERCE DR, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
FRANK D'AMELIO JR Chief Executive Officer 75 COMMERCE DR, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 75 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2024-11-05 Address 75 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-12-28 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-13 2021-03-02 Address 75 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2014-02-13 2024-11-05 Address 75 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1992-05-22 2014-02-13 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1992-05-22 2020-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105002792 2024-11-05 BIENNIAL STATEMENT 2024-11-05
220519003032 2022-05-19 BIENNIAL STATEMENT 2022-05-01
210302061846 2021-03-02 BIENNIAL STATEMENT 2020-05-01
201228000394 2020-12-28 CERTIFICATE OF AMENDMENT 2020-12-28
180502006758 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006270 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006434 2014-05-06 BIENNIAL STATEMENT 2014-05-01
140213002034 2014-02-13 BIENNIAL STATEMENT 2012-05-01
920522000254 1992-05-22 CERTIFICATE OF INCORPORATION 1992-05-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NATURE'S ANSWER 73367058 1982-05-28 1274735 1984-04-24
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-07-05
Publication Date 1984-01-31

Mark Information

Mark Literal Elements NATURE'S ANSWER
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 [Herbal Extracts Primarily for Medicinal Purposes in Liquid and Powder Form Used as Ingredients in Pharmaceutical Preparations and a ]Weight Control Preparation Comprising Vegetables, Herbs, Spices and Seaweed Sold in Powdered, Liquid, Tablet or Capsule Form, or as a Medicated Tea
International Class(es) 005 - Primary Class
U.S Class(es) 006, 018, 044, 046, 051, 052
Class Status ACTIVE
First Use Aug. 10, 1981
Use in Commerce Feb. 25, 1982

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 NATURE'S ANSWER, INC.
Owner Address 75 COMMERCE DRIVE, HAUPPAUGE, NEW YORK UNITED STATES 11788
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stephen G. Janoski
Attorney Email Authorized Yes
Attorney Primary Email Address janoski@stakeholderbrands.com
Phone 410-626-1500
Correspondent e-mail janoski@stakeholderbrands.com, records@stakeholderbrands.com
Correspondent Name/Address Stephen G. Janoski, Stakeholder Brands, LLC, 900 Boucher Avenue, Annapolis, MARYLAND UNITED STATES 21403
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-07-05 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-07-05 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-07-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-07-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-04-04 TEAS SECTION 8 & 9 RECEIVED
2023-04-24 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2019-04-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-04-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2019-04-15 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-01-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-09-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-09-11 REVIEW OF CORRESPONDENCE COMPLETE - INFORMATION MADE OF RECORD
2015-09-11 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2014-10-29 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2014-10-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-10-24 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-10-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-10-23 TEAS SECTION 8 & 9 RECEIVED
2008-05-07 CASE FILE IN TICRS
2004-06-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-06-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-04-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-07-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-03-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-24 REGISTERED-PRINCIPAL REGISTER
1984-01-31 PUBLISHED FOR OPPOSITION
1983-12-19 NOTICE OF PUBLICATION
1983-12-16 NOTICE OF PUBLICATION
1983-12-14 NOTICE OF PUBLICATION
1983-11-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-05-09 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341749703 0214700 2016-09-06 75 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-09-06
Emphasis L: FORKLIFT
Case Closed 2018-04-27

Related Activity

Type Accident
Activity Nr 1132543
Type Inspection
Activity Nr 1175945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-03-01
Abatement Due Date 2017-03-13
Current Penalty 12000.0
Initial Penalty 12675.0
Contest Date 2017-03-21
Final Order 2017-09-18
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm in that employees were exposed to the hazard of falls. a) Worksite - Employee was exposed to falling approximately 15ft while working from the platform of a Hyster R30 ES electric forklift; on or about 9/2/16. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. Abatement Notes: Among other methods, feasible abatement methods to reduce this hazard include: Follow the Safety Standards for the low lift and high lift trucks in ASME B56.1-2000, which states: 4.17 Elevating Personnel 4.17.2 Whenever a truck is used to elevate personnel, the following precautions for the protection of personnel shall be taken: a) be certain that required restraining means such as railings, chains, cable, body belt(s) with lanyard(s), or deceleration devices, etc., are in place and properly used. 4.17.3 Whenever a truck is equipped with a work platform, precautions specified in para. 4.17.2 shall be taken and the following additional precautions shall be taken for the protection of personnel: h) before elevating personnel, mark area with cones or other devices to warn of the work by elevated personnel.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2017-03-01
Abatement Due Date 2017-03-27
Current Penalty 7013.0
Initial Penalty 12675.0
Contest Date 2017-03-21
Final Order 2017-09-18
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Warehouse - Employees operating forklifts including but not limited to a Hyster R30ES and a Landoll B40 Bendi, were not evaluated in the last three years, on or about 9/6/16. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2017-03-01
Abatement Due Date 2017-03-27
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-03-21
Final Order 2017-09-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Warehouse - The employer was unable to produce certification fro all employees operating forklifts including but not limited to a Hyster R30ES and a Landoll B40 Bendi, on or about 9/6/16. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
109111492 0214700 1994-02-14 75 COMMERCE DRIVE, HAUPPAGUE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-28
Emphasis L: VITAMINS
Case Closed 1994-05-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-30
Abatement Due Date 1994-05-16
Nr Instances 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Nr Instances 1
Nr Exposed 10
Gravity 00
109111500 0214700 1994-02-14 75 COMMERCE DRIVE, HAUPPAGUE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-02-28
Emphasis L: VITAMINS
Case Closed 1994-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-05-03
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-05-03
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1994-04-08
Abatement Due Date 1994-04-13
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-05-03
Final Order 1994-07-22
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-05-03
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-04-08
Abatement Due Date 1994-04-13
Contest Date 1994-05-03
Final Order 1994-07-22
Nr Instances 1
Nr Exposed 8
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3174799 Intrastate Non-Hazmat 2023-09-06 3035 2022 1 3 Private(Property)
Legal Name NATURE'S ANSWER INC
DBA Name -
Physical Address 85 COMMERCE DR, HAUPPAUGE, NY, 11788-3902, US
Mailing Address 75 COMMERCE DR, HAUPPAUGE, NY, 11788, US
Phone (631) 231-5522
Fax -
E-mail DMAESTRE@BIO-BOTANICA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209665 Trademark 2022-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-11-11
Transfer Date 2022-11-15
Termination Date 2023-10-03
Date Issue Joined 2023-02-28
Pretrial Conference Date 2023-05-03
Section 1114
Transfer Office 1
Transfer Docket Number 2209665
Transfer Origin 1
Status Terminated

Parties

Name NATURE'S ANSWER, INC.
Role Plaintiff
Name AROMA KING INC
Role Defendant
0900254 Fair Labor Standards Act 2009-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-22
Termination Date 2009-06-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name NATURE'S ANSWER, INC.
Role Defendant
2002347 Trademark 2020-05-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-26
Termination Date 2020-08-25
Date Issue Joined 2020-08-24
Section 2201
Sub Section DJ
Status Terminated

Parties

Name NATURE'S ANSWER, INC.
Role Plaintiff
Name NORTH AMERICAN HERB & SPICE CO
Role Defendant
2109060 Americans with Disabilities Act - Other 2021-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-03
Termination Date 2022-04-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name CONTRERAS
Role Plaintiff
Name NATURE'S ANSWER, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State