Search icon

HENRY SCHEIN, INC.

Company Details

Name: HENRY SCHEIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1993 (32 years ago)
Entity Number: 1705549
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 135 Duryea Road, Melville, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0NUS8 Active Non-Manufacturer 1991-01-22 2024-10-25 2029-10-25 2025-10-24

Contact Information

POC TAMMY LEGG
Phone +1 775-354-9197
Address 135 DURYEA RD, MELVILLE, NY, 11747 3834, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (9)
CAGE number 1YW95
Owner Type Immediate
Legal Business Name ACE SURGICAL SUPPLY CO., INC.
CAGE number 7D7Z5
Owner Type Immediate
Legal Business Name HANDPIECE PARTS & REPAIRS, INC.
CAGE number 68KJ5
Owner Type Immediate
Legal Business Name HENRY SCHEIN PRACTICE SOLUTIONS INC.
CAGE number 6NAG5
Owner Type Immediate
Legal Business Name HF ACQUISITION CO. LLC
CAGE number 0ZSM5
Owner Type Highest
Legal Business Name NAR MEDICAL DEPOT, LLC
CAGE number 83HB3
Owner Type Highest
Legal Business Name NAR TRAINING LLC
CAGE number 06ST7
Owner Type Highest
Legal Business Name NORTH AMERICAN RESCUE, LLC
CAGE number 65096
Owner Type Immediate
Legal Business Name PETER BRASSELER HOLDINGS, LLC.
CAGE number 4CP29
Owner Type Immediate
Legal Business Name SCIL ANIMAL CARE COMPANY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 94
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 11

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 90
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 78
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 68
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 78
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 68
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 16

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 68
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 103
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 17

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 99
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 14

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 111
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 12

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature
HENRY SCHEIN SEVERANCE PLAN FOR VICE-PRESIDENTS AND PRESIDENTS 2023 113136595 2024-07-31 HENRY SCHEIN INC. 109
File View Page
Three-digit plan number (PN) 527
Effective date of plan 2008-11-01
Business code 423990
Sponsor’s telephone number 6318435500
Plan sponsor’s mailing address 135 DURYEA RD, MELVILLE, NY, 117473834
Plan sponsor’s address 135 DURYEA RD, MELVILLE, NY, 117473834

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 13

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ADAM ENTENBERG
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
STANLEY M. BERGMAN Chief Executive Officer 135 DURYEA ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-01 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-13 2023-02-13 Address 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-13 2025-02-01 Address 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-03 2023-02-13 Address 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-01-29 2011-02-03 Address 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-02-22 2021-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201006082 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230213002594 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210201061741 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190204060396 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170202006830 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006687 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130201006080 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110203002428 2011-02-03 BIENNIAL STATEMENT 2011-02-01
090129002965 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070222002191 2007-02-22 BIENNIAL STATEMENT 2007-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018308P1757 2008-09-30 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_N0018308P1757_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21369.93
Current Award Amount 21369.93
Potential Award Amount 21369.93

Description

Title #412-3888 BEGO PARASKOP
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, MELVILLE, SUFFOLK, NEW YORK, 117473824
DO AWARD TPDAFRW07K00020 2008-09-30 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_TPDAFRW07K00020_2036_V797P3861K_3600
Awarding Agency Department of the Treasury
Link View Page

Description

Title DENTAL EQUIPMENT
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, CORPORATE ACCOUNTS (M2-460), MELVILLE, 117473824
PURCHASE ORDER AWARD N0018908P1352 2008-09-30 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_N0018908P1352_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8204.33
Current Award Amount 8204.33
Potential Award Amount 8204.33

Description

Title 20 LP CONTRA ANGLE ATTACHMENT
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, MELVILLE, SUFFOLK, NEW YORK, 117473824
PO AWARD HSCG3508P6E7045 2008-09-30 2008-07-19 2008-07-19
Unique Award Key CONT_AWD_HSCG3508P6E7045_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title VARIOUS MEDICAL/DENTAL SUPPLIES : PRIME VENDOR SOURCE
NAICS Code 561210: FACILITIES SUPPORT SERVICES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, MELVILLE, 117473824
DELIVERY ORDER AWARD W81K0008F0120 2008-09-30 2008-05-23 2008-05-23
Unique Award Key CONT_AWD_W81K0008F0120_9700_V797P3160M_3600
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16102.29
Current Award Amount 16102.29
Potential Award Amount 16102.29

Description

Title BLUEPHASE LE CURING LIGHT
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, CORPORATE ACCOUNTS (M2-460), MELVILLE, SUFFOLK, NEW YORK, 117473824
DO AWARD VR22 2008-09-29 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_VR22_9700_SPM20005D7423_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508767363!SURE TIP
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6540: OPTHALMIC INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, MELVILLE, 11747
DO AWARD VQ79 2008-09-29 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_VQ79_9700_SPM20005D7423_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508765592!CAVITRON
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6540: OPTHALMIC INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, MELVILLE, 11747
PURCHASE ORDER AWARD N0018308P1688 2008-09-27 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_N0018308P1688_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10118.18
Current Award Amount 10118.18
Potential Award Amount 10118.18

Description

Title #7771520 Z100 RESTORATIVE SYRINGE
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, MELVILLE, SUFFOLK, NEW YORK, 117473824
PO AWARD V693P8D598 2008-09-26 2008-10-06 2008-10-06
Unique Award Key CONT_AWD_V693P8D598_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, MELVILLE, 117473824
DO AWARD VQ33 2008-09-26 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_VQ33_9700_SPM20005D7423_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508753163!RDH HYGEN
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6540: OPTHALMIC INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient HENRY SCHEIN, INC.
UEI D6MTSKS115L9
Legacy DUNS 012430880
Recipient Address UNITED STATES, 135 DURYEA RD, MELVILLE, 11747

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PEROXYDERM 73550157 1985-07-26 1384938 1986-03-04
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 1992-08-13
Publication Date 1985-12-10
Date Cancelled 1992-08-13

Mark Information

Mark Literal Elements PEROXYDERM
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 VETERINARY ANTISEPTIC, CLEANSING PREPARATION FOR USE IN TREATING SKIN DISORDERS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Mar. 30, 1979
Use in Commerce Mar. 30, 1979

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 HENRY SCHEIN, INC.
Owner Address 5 HARBOR PARK DRIVE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARTIN SPERBER, HENRY SCHEIN, INC, 5 HARBOR PARK DR, PORT WASHINGTON, NEW YORK UNITED STATES 11050

Prosecution History

Date Description
1992-08-13 CANCELLED SEC. 8 (6-YR)
1986-03-04 REGISTERED-PRINCIPAL REGISTER
1985-12-10 PUBLISHED FOR OPPOSITION
1985-11-10 NOTICE OF PUBLICATION
1985-10-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-03 EXAMINER'S AMENDMENT MAILED
1985-09-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-16
FLOMED 73550156 1985-07-26 1384878 1986-03-04
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 1992-08-13
Publication Date 1985-12-10
Date Cancelled 1992-08-13

Mark Information

Mark Literal Elements FLOMED
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 DIAGNOSTIC REAGENTS FOR VETERINARY USE IN FLOTATION TECHNIQUES OF FECAL ANALYSIS
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1980
Use in Commerce Oct. 01, 1980

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 HENRY SCHEIN, INC.
Owner Address 5 HARBOR PARK DRIVE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARTIN SPERBER, HENRY SCHEIN, INC, 5 HARBOR PARK DR, PORT WASHINGTON, NEW YORK UNITED STATES 11050

Prosecution History

Date Description
1992-08-13 CANCELLED SEC. 8 (6-YR)
1986-03-04 REGISTERED-PRINCIPAL REGISTER
1985-12-10 PUBLISHED FOR OPPOSITION
1985-11-10 NOTICE OF PUBLICATION
1985-10-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-03 EXAMINER'S AMENDMENT MAILED
1985-09-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-16
ENERGEL 73550155 1985-07-26 1383938 1986-02-25
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 1992-10-27
Publication Date 1985-12-03
Date Cancelled 1992-10-27

Mark Information

Mark Literal Elements ENERGEL
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 DIETARY SUPPLEMENT USED TO STIMULATE APPETITE AND INCREASE WEIGHT GAIN FOR USE IN VETERINARY PRACTICE
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Nov. 30, 1978
Use in Commerce Nov. 30, 1978

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 HENRY SCHEIN, INC.
Owner Address 5 HARBOR PARK DRIVE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARTIN SPERBER, HENRY SCHEIN, INC, 5 HARBOR PARK DR, PORT WASHINGTON, NEW YORK UNITED STATES 11050

Prosecution History

Date Description
1992-10-27 CANCELLED SEC. 8 (6-YR)
1986-02-25 REGISTERED-PRINCIPAL REGISTER
1985-12-03 PUBLISHED FOR OPPOSITION
1985-11-03 NOTICE OF PUBLICATION
1985-10-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-02 EXAMINER'S AMENDMENT MAILED
1985-09-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-15
VETAMIN 73550153 1985-07-26 No data No data
Register Principal
Mark Type Trademark
Status Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-09-16
Publication Date 1985-12-03

Mark Information

Mark Literal Elements VETAMIN
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 DIETARY SUPPLEMENT FOR SMALL PETS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status ABANDONED
First Use Jun. 01, 1983
Use in Commerce Jun. 30, 1983

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 HENRY SCHEIN, INC.
Owner Address 5 HARBOR PARK DRIVE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARTIN SPERBER, HENRY SCHEIN, INC, 5 HARBOR PARK DR, PORT WASHINGTON, NEW YORK UNITED STATES 11050

Prosecution History

Date Description
1986-09-16 ABANDONMENT - AFTER PUBLICATION
1985-12-03 PUBLISHED FOR OPPOSITION
1985-11-03 NOTICE OF PUBLICATION
1985-10-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-02 EXAMINER'S AMENDMENT MAILED
1985-09-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-09-19
LYSE ALYVE 73550151 1985-07-26 1383936 1986-02-25
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 1992-10-27
Publication Date 1985-12-03
Date Cancelled 1992-10-27

Mark Information

Mark Literal Elements LYSE ALYVE
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 IN VITRO DIAGNOSTIC REAGENT FOR VETERINARY USE IN THE DETECTION OF HEARTWORM
International Class(es) 005 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Jun. 01, 1983
Use in Commerce Jun. 01, 1983

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 HENRY SCHEIN, INC.
Owner Address 5 HARBOR PARK DRIVE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARTIN SPERBER, HENRY SCHEIN, INC, 5 HARBOR PARK DR, PORT WASHINGTON, NEW YORK UNITED STATES 11050

Prosecution History

Date Description
1992-10-27 CANCELLED SEC. 8 (6-YR)
1986-02-25 REGISTERED-PRINCIPAL REGISTER
1985-12-03 PUBLISHED FOR OPPOSITION
1985-11-03 NOTICE OF PUBLICATION
1985-10-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-02 EXAMINER'S AMENDMENT MAILED
1985-09-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-15
LIQUIDOX 73550149 1985-07-26 1386530 1986-03-18
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 1992-11-04
Publication Date 1985-12-24
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements LIQUIDOX
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 VETERINARY PREPARATION USED IN THE TREATMENT OF HEART AILMENTS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Oct. 01, 1980
Use in Commerce Oct. 01, 1980

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 HENRY SCHEIN, INC.
Owner Address 5 HARBOR PARK DRIVE PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ISABELLE SPIEGELMAN
Correspondent Name/Address ISABELLE SPIEGELMAN, HENRY SCHEIN INC, 5 HARBOR PARK DR, PORT WASHINGTON, NEW YORK UNITED STATES 11050

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1986-03-18 REGISTERED-PRINCIPAL REGISTER
1985-12-24 PUBLISHED FOR OPPOSITION
1985-11-24 NOTICE OF PUBLICATION
1985-10-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-16
STRAT-O-CAPS 73417295 1983-03-14 No data No data
Register Principal
Mark Type Trademark
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.
Status Date 1985-07-24

Mark Information

Mark Literal Elements STRAT-O-CAPS
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 SELF-ACTIVATING DISPERSED PHASE ALLOY CAPSULES USABLE IN DENTAL PRACTICE
International Class(es) 005 - Primary Class
U.S Class(es) 044
Class Status ABANDONED
First Use Oct. 20, 1982
Use in Commerce Oct. 20, 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 HENRY SCHEIN, INC.
Owner Address 5 HARBOR PARK DR. PORT WASHINGTON, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARNOLD CHASE
Correspondent Name/Address ARNOLD CHASE, BOTEIN, HAYS, SKLAR & HERZBERG, 200 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10166

Prosecution History

Date Description
1985-07-24 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-12-17 FINAL REFUSAL MAILED
1984-09-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-10-27 ASSIGNED TO EXAMINER
1984-08-09 NOTICE OF UNRESPONSIVE AMENDMENT - MAILED
1984-06-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-21 NON-FINAL ACTION MAILED
1983-10-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300140860 0214700 1999-03-24 2 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-03-24
Case Closed 1999-05-10

Related Activity

Type Complaint
Activity Nr 200149342
Health Yes
102884319 0214700 1990-12-19 5 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-01-04
Case Closed 1991-08-19

Related Activity

Type Referral
Activity Nr 901215582
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 G02 VI
Issuance Date 1991-01-23
Abatement Due Date 1991-07-30
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G02 XI
Issuance Date 1991-01-23
Abatement Due Date 1991-07-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G03
Issuance Date 1991-01-23
Abatement Due Date 1991-07-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 G07
Issuance Date 1991-01-23
Abatement Due Date 1991-07-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
100600741 0214700 1990-03-13 5 HARBOR PARK, PORT WASHINGTON, NY, 11050
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1990-03-19
Case Closed 1990-05-08

Related Activity

Type Referral
Activity Nr 901232017
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1990-04-03
Abatement Due Date 1990-05-03
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-04-03
Abatement Due Date 1990-05-03
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 B04 III
Issuance Date 1990-04-03
Abatement Due Date 1990-05-03
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 253
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-03
Abatement Due Date 1990-05-03
Nr Instances 1
Nr Exposed 641
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1990-04-03
Abatement Due Date 1990-05-03
Nr Instances 1
Nr Exposed 253
Gravity 04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State