Search icon

MET FOOD CORP.

Company Details

Name: MET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1965 (60 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 186848
ZIP code: 11002
County: Suffolk
Place of Formation: New York
Address: 131 TULIP AVE, FLORAL PARK, NY, United States, 11002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SAMUEL L NADLER DOS Process Agent 131 TULIP AVE, FLORAL PARK, NY, United States, 11002

History

Start date End date Type Value
2021-09-18 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-10-24 1977-10-17 Address 401 B'WAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1965-04-29 2021-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-04-29 1974-10-24 Address 55 JERICHO TPKE, JERICHO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C212949-2 1994-07-21 ASSUMED NAME CORP INITIAL FILING 1994-07-21
DP-807811 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A436077-2 1977-10-17 CERTIFICATE OF AMENDMENT 1977-10-17
A189648-2 1974-10-24 CERTIFICATE OF AMENDMENT 1974-10-24
A119397-2 1973-12-04 CERTIFICATE OF AMENDMENT 1973-12-04
494833 1965-04-29 CERTIFICATE OF INCORPORATION 1965-04-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MET 72387421 1971-03-25 941993 1972-08-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-06-07

Mark Information

Mark Literal Elements MET
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 BATHROOM TISSUE
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 1945
Use in Commerce May 1945

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 MET FOOD CORP.
Owner Address 150 PRICE PARKWAY EAST FARMINGDALE, NEW YORK UNITED STATES 11753
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-06-07 EXPIRED SEC. 9
1977-10-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
MET FINE FOODS 72387052 1971-03-22 939956 1972-08-01
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-10

Mark Information

Mark Literal Elements MET FINE FOODS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For SOFT DRINKS
International Class(es) 032
U.S Class(es) 045 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 1945
Use in Commerce May 1945

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 MET FOOD CORP.
Owner Address 150 PRICE PARKWAY EAST FARMINGDALE, NEW YORK UNITED STATES 11753
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-10 EXPIRED SEC. 9
1977-10-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
MET FINE FOODS 72387051 1971-03-22 940002 1972-08-01
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-10

Mark Information

Mark Literal Elements MET FINE FOODS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For CANNED AND FROZEN VEGETABLES, CANNED FRUITS, FROZEN FISH, CANNED MUSHROOMS AND BOTTLED PRUNE JUICE
International Class(es) 029, 032
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 1945
Use in Commerce May 1945

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 MET FOOD CORP.
Owner Address 150 PRICE PARKWAY EAST FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-10 EXPIRED SEC. 9
1977-10-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11473774 0214700 1973-04-18 150 PRICE PKWY, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-19
Abatement Due Date 1973-04-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-04-19
Abatement Due Date 1973-04-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-19
Abatement Due Date 1973-05-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-04-19
Abatement Due Date 1973-05-25
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State