Search icon

MOTT'S INC.

Company Details

Name: MOTT'S INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1995 (30 years ago)
Date of dissolution: 06 Dec 2005
Entity Number: 1906008
ZIP code: 10011
County: Wayne
Place of Formation: Delaware
Principal Address: 6 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GILBERT CASSAGNE Chief Executive Officer 6 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-03-22 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-22 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051206000996 2005-12-06 CERTIFICATE OF TERMINATION 2005-12-06
991104000892 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
990426002228 1999-04-26 BIENNIAL STATEMENT 1999-03-01
950322000681 1995-03-22 APPLICATION OF AUTHORITY 1995-03-22

Trademarks Section

Serial Number:
75452686
Mark:
MOTT'S MEANS FRUIT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-03-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MOTT'S MEANS FRUIT

Goods And Services

For:
apple juice
First Use:
1997-02-20
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-18
Type:
Planned
Address:
61 SWIFT STREET, WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-18
Type:
Planned
Address:
61 SWIFT STREET, WATERLOO, NY, 13165
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-12-05
Type:
Planned
Address:
4363 STATE ROUTE 104, WILLIAMSON, NY, 14589
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-12-05
Type:
Planned
Address:
4363 STATE ROUTE 104, WILLIAMSON, NY, 14589
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-09-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MOTT'S INC.
Party Role:
Plaintiff
Party Name:
DEAN CUSTOM FOODS,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State