Search icon

WILLO VEAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLO VEAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1965 (60 years ago)
Date of dissolution: 21 Feb 1995
Entity Number: 188480
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% J. JACK BROWN DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
950221000088 1995-02-21 CERTIFICATE OF DISSOLUTION 1995-02-21
C201745-2 1993-07-20 ASSUMED NAME CORP INITIAL FILING 1993-07-20
504433 1965-06-22 CERTIFICATE OF INCORPORATION 1965-06-22

Trademarks Section

Serial Number:
73340550
Mark:
WILLO VEAL CORP. "THE VEAL PEOPLE" WILLO'S PREFERRED
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1981-12-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WILLO VEAL CORP. "THE VEAL PEOPLE" WILLO'S PREFERRED

Goods And Services

For:
FRESH OR FROZEN PRIMAL AND SUBPRIMAL VEAL CUTS, VEAL ROASTS, VEAL CUTLET, VEAL FOR STEW, AND GROUND VEAL
First Use:
1978-01-01
International Classes:
029 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-27
Type:
Planned
Address:
114 N 6TH ST, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-08-27
Type:
Planned
Address:
114 NORTH 6TH ST, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-22
Type:
Planned
Address:
114 NORTH 6 STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State