Search icon

CALICO COTTAGE CANDIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALICO COTTAGE CANDIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1964 (61 years ago)
Date of dissolution: 30 Dec 1986
Entity Number: 178434
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% KOEPPEL SOMMER LESNICK & ROSS DOS Process Agent 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1968-10-22 1969-12-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
1964-07-21 1968-10-10 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C269969-2 1999-02-05 ASSUMED NAME CORP INITIAL FILING 1999-02-05
B440934-3 1986-12-30 CERTIFICATE OF MERGER 1986-12-30
A328326-4 1976-07-13 CERTIFICATE OF MERGER 1976-07-31
802350-3 1969-12-18 CERTIFICATE OF AMENDMENT 1969-12-18
712705-4 1968-10-22 CERTIFICATE OF AMENDMENT 1968-10-22

Trademarks Section

Serial Number:
73113803
Mark:
MISTER FUDGE
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.
Mark Type:
Trademark
Application Filing Date:
1977-01-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MISTER FUDGE

Goods And Services

For:
FUDGE
First Use:
1976-11-15
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72322269
Mark:
CALICO COTTAGE CANDIES
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-03-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CALICO COTTAGE CANDIES

Goods And Services

For:
CANDIES
First Use:
1965-06-04
International Classes:
030
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-19
Type:
Planned
Address:
393 SAGAMORE AVENUE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-05-18
Type:
Planned
Address:
393 SAGAMORE AVE, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-12-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CALICO COTTAGE CANDIES INC.
Party Role:
Plaintiff
Party Name:
YOHAY BAKING COMPANY, INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State