Name: | PERRY B. DURYEA & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1957 (68 years ago) |
Entity Number: | 165545 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 65 East 55th Street, 31st Fl, New York, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC J. ROWAN | Chief Executive Officer | 65 EAST 55TH STREET, 31ST FL, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-106519 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2026-03-31 | 65 TUTHILL RD, MONTAUK, New York, 11954 | Food & Beverage Business |
0423-22-114573 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2026-03-31 | 65 TUTHILL RD, MONTAUK, NY, 11954 | Additional Bar |
0423-22-108521 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2026-03-31 | 65 TUTHILL RD, MONTAUK, NY, 11954 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | RWN MANAGEMENT LLC, 65 EAST 55TH STREET - 31ST FLO, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 65 EAST 55TH STREET, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-18 | Address | RWN MANAGEMENT LLC, 65 EAST 55TH STREET - 31ST FLO, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-05-27 | 2021-05-03 | Address | RWN MANAGEMENT LLC, 712 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-01-29 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-29 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-20 | 2016-05-27 | Address | PO BOX 910, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2011-05-20 | 2016-01-29 | Address | PO BOX 910, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2005-06-28 | 2011-05-20 | Address | 65 TUTHILL RD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
2005-06-28 | 2011-05-20 | Address | PO BOX 5094, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518004443 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210503061187 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061834 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006424 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160527006120 | 2016-05-27 | BIENNIAL STATEMENT | 2015-05-01 |
160129000564 | 2016-01-29 | CERTIFICATE OF CHANGE | 2016-01-29 |
130513002121 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110520003163 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090421002987 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070511002925 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERRY B. DURYEA AND SON, INC. | 73405525 | 1982-12-10 | 1272969 | 1984-04-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | PERRY B. DURYEA AND SON, INC. |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 03.19.09 - Crawdads; Crawfish; Crayfish; Crustaceans other than crabs; Lobsters; Prawns; Shrimp |
Goods and Services
For | Seafood-Namely, Fish, Shrimp, Crabmeat, Lobsters and Lobster Meat |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jul. 01, 1970 |
Use in Commerce | Jul. 01, 1970 |
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 | Perry B. Duryea & Son, Inc. |
Owner Address | Montauk, NEW YORK UNITED STATES 11954 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Andrew D. Maslow |
Correspondent Name/Address | ANDREW D MASLOW, ARTHUR, DRY & KALISH, 1230 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10020 |
Prosecution History
Date | Description |
---|---|
1990-08-14 | CANCELLED SEC. 8 (6-YR) |
1984-04-03 | REGISTERED-PRINCIPAL REGISTER |
1984-01-10 | PUBLISHED FOR OPPOSITION |
1983-11-18 | NOTICE OF PUBLICATION |
1983-10-01 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1983-09-29 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1994-06-05 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
58005 | Intrastate Non-Hazmat | 2002-05-14 | 50000 | 2001 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State