Search icon

SCHAPIRO'S WINE CO., LTD.

Company Details

Name: SCHAPIRO'S WINE CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 194412
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHAPIRO'S WINE CO., LTD. DOS Process Agent 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-2105369 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C343590-2 2004-02-25 ASSUMED NAME CORP AMENDMENT 2004-02-25
C202082-3 1993-08-09 ASSUMED NAME CORP INITIAL FILING 1993-08-09
536899-3 1966-01-11 CERTIFICATE OF INCORPORATION 1966-01-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCHAVINI 73478918 1984-05-07 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-04-17

Mark Information

Mark Literal Elements SCHAVINI
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 WINES
International Class(es) 033 - Primary Class
U.S Class(es) 047
Class Status ABANDONED
First Use Mar. 06, 1984
Use in Commerce Mar. 06, 1984

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 SCHAPIRO'S WINE CO., LTD
Owner Address 126 RIVINGTON STREET NEW YORK, NEW YORK UNITED STATES 10002
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEROME BAUER
Correspondent Name/Address BAUER & AMER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1985-04-17 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-09-12 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-28
SCHAPIRO'S 73415073 1983-02-28 1286326 1984-07-17
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-04-23
Publication Date 1984-04-24
Date Cancelled 2005-04-23

Mark Information

Mark Literal Elements SCHAPIRO'S
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 Wines
International Class(es) 033 - Primary Class
U.S Class(es) 047
Class Status SECTION 8 - CANCELLED
First Use Jan. 1962
Use in Commerce Apr. 1962

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 Schapiro's Wine Co. Ltd.
Owner Address 126 Rivington St. New York, NEW YORK UNITED STATES 10002
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jerome Bauer
Correspondent Name/Address JEROME BAUER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501-4477

Prosecution History

Date Description
2005-04-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-09-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-07-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-07-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-17 REGISTERED-PRINCIPAL REGISTER
1984-04-24 PUBLISHED FOR OPPOSITION
1984-03-05 NOTICE OF PUBLICATION
1984-01-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-01 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817764 0215000 1979-02-14 126 RIVINGTON STREET, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-14
Case Closed 1984-03-10
11748266 0215000 1975-07-02 126 RIVINGTON ST, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-02
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Initial Penalty 45.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Initial Penalty 115.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-07-09
Abatement Due Date 1975-07-15
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19170157 A06
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Initial Penalty 45.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-07-09
Abatement Due Date 1975-07-31
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-09
Abatement Due Date 1975-08-11
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-08-15
Final Order 1976-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State