Search icon

DCA FOOD INDUSTRIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DCA FOOD INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1918920
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 352 EAST GRAND AVE, BELOH, WI, United States, 53511
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DENNIS BROSNAN Chief Executive Officer CROOM HOUSE, CROOM COUNTY, LIMERICK, Ireland

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
3c9ed165-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0060824
State:
KENTUCKY
Type:
Headquarter of
Company Number:
808164
State:
FLORIDA

History

Start date End date Type Value
2017-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-14 2017-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-05-04 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-05-04 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313000757 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
DP-1460402 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
970528002395 1997-05-28 BIENNIAL STATEMENT 1997-05-01
970414000201 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Trademarks Section

Serial Number:
80987985
Mark:
MYSTERY POP
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MYSTERY POP
Serial Number:
74590176
Mark:
GREAT BAKES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-10-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GREAT BAKES

Goods And Services

For:
prepared flour mixes, namely bread mixes and bakery mixes
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74394217
Mark:
COUNTRY GRIDDLE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COUNTRY GRIDDLE

Goods And Services

For:
breading, batter and bakery mixes
First Use:
1989-08-17
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74394204
Mark:
NUTBERRY ROYALE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NUTBERRY ROYALE

Goods And Services

For:
breading, batter and bakery mixes
First Use:
1992-12-07
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74310078
Mark:
JAPANESE STYLE BREAD CRUMBS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-09-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
JAPANESE STYLE BREAD CRUMBS

Goods And Services

For:
bread crumbs for application to main protein substraits
First Use:
1992-03-20
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-06
Type:
Planned
Address:
128 SOUTH ELMWOOD AVE, Buffalo, NY, 14202
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-01-21
Type:
Complaint
Address:
128 SOUTH ELMWOOD AVENUE, Buffalo, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-13
Type:
FollowUp
Address:
128 SOUTH ELMWOOD AVE, Buffalo, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-03
Type:
Complaint
Address:
128 SOUTH ELMWOOD AVE, Buffalo, NY, 14202
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State