Search icon

GLENDALE BAKE SHOP, INC.

Company Details

Name: GLENDALE BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1966 (58 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 203905
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 69-16 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REINER HERINK Chief Executive Officer 69-16 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-16 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1966-11-16 1995-05-16 Address 79-63 MYRTLE AVE, GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1486112 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C253005-1 1997-10-22 ASSUMED NAME CORP DISCONTINUANCE 1997-10-22
961209002014 1996-12-09 BIENNIAL STATEMENT 1996-11-01
950516002372 1995-05-16 BIENNIAL STATEMENT 1993-11-01
C210346-2 1994-05-19 ASSUMED NAME CORP INITIAL FILING 1994-05-19
587259-4 1966-11-16 CERTIFICATE OF INCORPORATION 1966-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
286375 CNV_SI INVOICED 2006-01-27 40 SI - Certificate of Inspection fee (scales)
248369 CNV_SI INVOICED 2001-11-21 40 SI - Certificate of Inspection fee (scales)
369864 CNV_SI INVOICED 1999-06-25 40 SI - Certificate of Inspection fee (scales)
365137 CNV_SI INVOICED 1998-05-21 40 SI - Certificate of Inspection fee (scales)
361855 CNV_SI INVOICED 1997-06-30 40 SI - Certificate of Inspection fee (scales)
358042 CNV_SI INVOICED 1996-08-05 40 SI - Certificate of Inspection fee (scales)
355837 CNV_SI INVOICED 1995-07-14 40 SI - Certificate of Inspection fee (scales)
225084 CL VIO INVOICED 1994-11-02 75 CL - Consumer Law Violation
354018 CNV_SI INVOICED 1994-10-13 40 SI - Certificate of Inspection fee (scales)

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GLENDALE BAKE SHOP G 73558352 1985-09-16 1394255 1986-05-20
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 2007-02-24
Publication Date 1986-02-25
Date Cancelled 2007-02-24

Mark Information

Mark Literal Elements GLENDALE BAKE SHOP G
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.03 - Incomplete ovals; Ovals, incomplete, 26.03.28 - Miscellaneous designs with overall oval shape, including amoeba-like shapes and irregular ovals; Oval shape (miscellaneous overall shape), 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For BAKERY PRODUCTS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use 1963
Use in Commerce 1970

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 GLENDALE BAKE SHOP, INC.
Owner Address 127-25 METROPOLITAN AVENUE KEW GARDENS, NEW YORK UNITED STATES 11415
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD J. ST.ONGE
Correspondent Name/Address RONALD J ST ONGE, ST ONGE STEWARD JOHNSTON & REENS, 986 BEDFORD ST, STAMFORD, CONNECTICUT UNITED STATES 06905-5619

Prosecution History

Date Description
2007-02-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-09-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-08-05 RESPONSE RECEIVED TO POST REG. ACTION
1992-07-17 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-04-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1992-04-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-05-20 REGISTERED-PRINCIPAL REGISTER
1986-02-25 PUBLISHED FOR OPPOSITION
1986-01-26 NOTICE OF PUBLICATION
1986-01-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-01-06 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11873965 0215600 1974-11-04 79-63 MYRTLW AVE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-04
Case Closed 1975-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-11-06
Abatement Due Date 1974-11-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-11-06
Abatement Due Date 1974-11-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1974-11-06
Abatement Due Date 1974-11-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-06
Abatement Due Date 1975-01-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100263 C01
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100263 C02
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1974-11-06
Abatement Due Date 1974-11-08
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100263 E02
Issuance Date 1974-11-06
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100263 E02
Issuance Date 1974-11-06
Abatement Due Date 1974-12-14
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100263 F03
Issuance Date 1974-11-06
Abatement Due Date 1974-12-14
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100263 I22
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100263 L01 VII
Issuance Date 1974-11-06
Abatement Due Date 1974-12-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State