Search icon

BONNY PRODUCTS, INC.

Company Details

Name: BONNY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1966 (59 years ago)
Date of dissolution: 13 Aug 2004
Entity Number: 196428
ZIP code: 19805
County: Nassau
Place of Formation: New York
Address: 1013 CENTRE RD., WILMINGTON, DE, United States, 19805
Principal Address: 350 PAGE ROAD, PO BOX 1908, WASHINGTON, NC, United States, 27889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSC THE UNITED STATES CORPORATION COMPANY DOS Process Agent 1013 CENTRE RD., WILMINGTON, DE, United States, 19805

Chief Executive Officer

Name Role Address
GEOFFREY GAHAN, FREDERICK COOPER PLC Chief Executive Officer GREAT BRIDGE STREET, WEST BROMWICH, WEST MIDLAND, United Kingdom, B700D-J

History

Start date End date Type Value
1997-04-29 1998-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-20 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-04-04 1998-03-27 Address PRESTIGE GROUP P & C, 23-26 HIGH STREET, EGHAM SURREY, 00000, GBR (Type of address: Chief Executive Officer)
1993-06-01 1994-04-04 Address PRESTIGE GROUP P&C, 23-26 HIGH STREET, EGHAM, SURREY, GBR (Type of address: Chief Executive Officer)
1993-06-01 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-02-23 1993-06-01 Address SYSTEM, INC., ONE GULF + WESTERN PLZ, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1966-03-14 1989-02-23 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040813000037 2004-08-13 CERTIFICATE OF DISSOLUTION 2004-08-13
980327002557 1998-03-27 BIENNIAL STATEMENT 1998-03-01
970429000606 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
950320000022 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
940404002078 1994-04-04 BIENNIAL STATEMENT 1994-03-01
C203503-2 1993-09-24 ASSUMED NAME CORP INITIAL FILING 1993-09-24
930601002514 1993-06-01 BIENNIAL STATEMENT 1993-03-01
B744705-3 1989-02-23 CERTIFICATE OF AMENDMENT 1989-02-23
B728964-4 1989-01-12 CERTIFICATE OF MERGER 1989-01-12
618484-3 1967-05-15 CERTIFICATE OF AMENDMENT 1967-05-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BAKER'S HELPER BY BONNY 73302997 1981-03-27 1212991 1982-10-19
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 2003-07-26
Publication Date 1982-07-27
Date Cancelled 2003-07-26

Mark Information

Mark Literal Elements BAKER'S HELPER BY BONNY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For Kitchen Utensils-Namely, Spatulas, Basters, in the Nature of Spoons, Skimmers, Forks, Spoons and Ladels
International Class(es) 008 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Feb. 26, 1981
Use in Commerce Feb. 26, 1981

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 Bonny Products, Inc.
Owner Address 1175 W. Broadway Hewlett, NEW YORK UNITED STATES 11557
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MERCER L. STOCKELL
Correspondent Name/Address MERCER L STOCKELL, PENNY & EDMONDS, 1155 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2003-07-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-11-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-10-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-10-19 REGISTERED-PRINCIPAL REGISTER
1982-07-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-01-17
BONNY 73006968 1973-11-21 996703 1974-10-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-08-07

Mark Information

Mark Literal Elements BONNY
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 BOTTLE CAP CLOSURES AND CAN CLOSURES FABRICATED PRINCIPALLY OF METAL
International Class(es) 006 - Primary Class
U.S Class(es) 050
Class Status EXPIRED
Basis 1(a)
First Use Sep. 1966
Use in Commerce Sep. 1966

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 BONNY PRODUCTS, INC.
Owner Address 381 SUNRISE HIGHWAY LYNBROOK, NEW YORK UNITED STATES 11563
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-08-07 EXPIRED SEC. 9
1980-03-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-03
BONNYWARE 72432149 1972-08-09 974961 1973-12-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-09-26

Mark Information

Mark Literal Elements BONNYWARE
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 STAINLESS STEEL TABLEWARE AND BARWARE-NAMELY, DINNER KNIVES DINNER FORKS, SOUP SPOONS, TEASPOONS, COCKTAIL MIXING SPOONS, COCKTAIL FORKS, AND BAR UTILITY KNIVES
International Class(es) 008
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 31, 1972
Use in Commerce May 31, 1972

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 BONNY PRODUCTS, INC.
Owner Address 381 SUNRISE HIGHWAY LYNBROOK, NEW YORK UNITED STATES 11563
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-09-26 EXPIRED SEC. 9
1979-08-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-30
SEALMASTER 72255411 1966-09-29 828878 1967-05-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-08-16

Mark Information

Mark Literal Elements SEALMASTER
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 BOTTLE CAPS
International Class(es) 006
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 14, 1966
Use in Commerce Sep. 14, 1966

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 BONNY PRODUCTS, INC.
Owner Address 101 PARK AVE. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-08-16 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17515867 0214700 1988-01-12 10 PENINSULA BLVD., LYNBROOK, NY, 11563
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-01-12
Case Closed 1988-01-13
1017821 0214700 1985-01-11 70 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-11
Case Closed 1985-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B06 II
Issuance Date 1985-01-14
Abatement Due Date 1985-02-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1985-01-14
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 75
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1985-01-14
Abatement Due Date 1985-01-21
Nr Instances 3
Nr Exposed 75
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1985-01-14
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 75
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-01-14
Abatement Due Date 1985-02-06
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1985-01-14
Abatement Due Date 1985-01-28
Nr Instances 3
Nr Exposed 4
11540986 0214700 1981-12-07 70 COMMERCE DR, Hauppauge, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-08
Case Closed 1982-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-12-16
Abatement Due Date 1982-01-08
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-12-16
Abatement Due Date 1981-12-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 C03 VII
Issuance Date 1981-12-16
Abatement Due Date 1982-01-19
Nr Instances 1
11509411 0214700 1977-03-17 25 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-17
Case Closed 1984-03-10
11439650 0214700 1975-10-31 25 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1976-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-06
Abatement Due Date 1975-12-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1975-11-06
Abatement Due Date 1975-12-31
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-11-06
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-06
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-06
Abatement Due Date 1975-11-10
Nr Instances 1
11522315 0214700 1973-07-09 25 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-09
Case Closed 1984-03-10
11526696 0214700 1973-05-25 25 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-05-30
Abatement Due Date 1973-07-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 9

Date of last update: 01 Mar 2025

Sources: New York Secretary of State