Search icon

CALICO COTTAGE CANDIES INC.

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

Trademark Summary

Mark:
CALICO COTTAGE CANDIES
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-03-20
Status Date:
1992-11-04

Mark Info

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:
Jun. 04, 1965
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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State