Search icon

A & R PET FOOD CO., INC.

Company Details

Name: A & R PET FOOD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1965 (60 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 187429
ZIP code: 10017
County: Erie
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1965-05-19 1979-03-19 Address 91 HOLT ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C195726-2 1993-01-22 ASSUMED NAME CORP INITIAL FILING 1993-01-22
DP-642239 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A560432-2 1979-03-19 CERTIFICATE OF AMENDMENT 1979-03-19
A99501-4 1973-09-10 CERTIFICATE OF AMENDMENT 1973-09-10
A68297-4 1973-05-01 CERTIFICATE OF AMENDMENT 1973-05-01
498658 1965-05-19 CERTIFICATE OF INCORPORATION 1965-05-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ANTOINE'S 73024308 1974-06-17 1010537 1975-05-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-02-19

Mark Information

Mark Literal Elements ANTOINE'S
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 CANNED DOG AND CAT FOOD
International Class(es) 031 - Primary Class
U.S Class(es) 046
Class Status EXPIRED
Basis 1(a)
First Use 1955
Use in Commerce 1958

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 A & R PET FOOD CO., INC.
Owner Address 91 HOLT ST. BUFFALO, NEW YORK UNITED STATES 14206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-02-19 EXPIRED SEC. 9
1981-04-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10812972 0213600 1981-11-20 91 HOLT STREET, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-24
Case Closed 1982-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1981-12-23
Abatement Due Date 1982-01-05
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1981-12-02
Abatement Due Date 1982-01-05
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1981-12-02
Abatement Due Date 1982-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C03
Issuance Date 1981-12-23
Abatement Due Date 1982-01-05
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-12-23
Abatement Due Date 1982-01-05
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1981-12-02
Abatement Due Date 1982-01-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-12-02
Abatement Due Date 1981-12-22
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-12-02
Abatement Due Date 1981-12-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 IVD
Issuance Date 1981-12-02
Abatement Due Date 1982-01-05
Nr Instances 1
10788461 0213600 1978-03-21 91 HOLT STREET, Buffalo, NY, 14206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-21
Case Closed 1984-03-10
10788354 0213600 1978-02-07 91 HOLT STREET, Buffalo, NY, 14206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-07
Case Closed 1978-03-23

Related Activity

Type Complaint
Activity Nr 320198005

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01 I
Issuance Date 1978-02-28
Abatement Due Date 1978-03-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-02-28
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-02-28
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-02-28
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-02-28
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-02-28
Abatement Due Date 1978-03-21
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-02-28
Abatement Due Date 1978-03-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State