Search icon

YANCEY'S FANCY, INC.

Company Details

Name: YANCEY'S FANCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021835
ZIP code: 14036
County: Wayne
Place of Formation: New York
Address: 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC COSNOSKI DOS Process Agent 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
ERIC COSNOSKI Chief Executive Officer 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036

Form 5500 Series

Employer Identification Number (EIN):
161500217
Plan Year:
2023
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-04-01 Address 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-04-01 Address 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)
1998-12-09 2020-10-07 Address 857 MAIN RD., CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1998-12-09 2020-10-07 Address 857 MAIN RD., CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036190 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230131000315 2023-01-31 BIENNIAL STATEMENT 2022-04-01
201007060119 2020-10-07 BIENNIAL STATEMENT 2018-04-01
120404000770 2012-04-04 ANNULMENT OF DISSOLUTION 2012-04-04
DP-1758129 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29

Trademarks Section

Serial Number:
87312287
Mark:
YANCEY'S FANCY NEW YORK'S ARTISAN CHEESE HOT STUFF
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2017-01-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
YANCEY'S FANCY NEW YORK'S ARTISAN CHEESE HOT STUFF

Goods And Services

For:
Cheese
First Use:
2010-03-15
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
87121428
Mark:
WICKED RIVER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2016-07-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WICKED RIVER

Goods And Services

For:
Cheese
First Use:
2014-06-30
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
87036556
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2016-05-13
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Cheese
First Use:
2010-03-15
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
86860709
Mark:
BUFFALO WING CHEDDAR
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2015-12-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BUFFALO WING CHEDDAR

Goods And Services

For:
Cheese
First Use:
2010-03-15
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
86851088
Mark:
BERGENOST
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2015-12-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BERGENOST

Goods And Services

For:
Cheese
First Use:
1999-12-31
International Classes:
029 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-11
Type:
Planned
Address:
8818 BRICKHOUSE, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-11-21
Type:
Planned
Address:
857 MAIN RD, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State