Search icon

VITA FOOD PRODUCTS, INC.

Company Details

Name: VITA FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 21 Oct 1996 (29 years ago)
Date of dissolution: 21 Oct 1996
Entity Number: 2082417
County: Blank
Place of Formation: Nevada

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAVEN 72264472 1967-02-13 833772 1967-08-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-15

Mark Information

Mark Literal Elements MAVEN
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 HERRING, GEFILTE FISH, AND DILL PICKLES
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 02, 1967
Use in Commerce Feb. 02, 1967

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 VITA FOOD PRODUCTS, INC.
Owner Address 644-54 GREENWICH ST. 10014 NEW YORK, NEW YORK UNITED STATES 10014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-15 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
VITA BRAND 71548887 1948-02-05 531428 1950-10-03
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements VITA BRAND
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.09.07 - Advertising, banners; Banners

Goods and Services

For PICKLED, BISMARCK, DRIED AND SMOKED HERRING; SMOKED EELS, EELS IN JELLY, ANCHOVIES, ANCHOVY PASTE, FILET OF ANCHOVIES, ((SARDELLEN BUTTER,)) JELLIED FISH; ((MUSSELS PACKED IN VINEGAR,)) WINE SAUCE, MAYONNAISE, MUSTARD, AND TOMATO SAUCE; ((MUSSEL COCTAILS, OYSTER COCKTAILS;)) AND PICKLED, DRIED, AND SMOKED SARDINES, SPRATS, ((CODFISH)), CAVIAR, AND SHRIMPS, PACKED IN TINS, JARS, AND PAILS
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1914
Use in Commerce Jan. 1914

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 VITA FOOD PRODUCTS, INC.
Owner Address 644 GREENWICH STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1970-10-03 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12088530 0235500 1976-11-17 HUNTS POINT FOOD MARKET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1984-03-10
12088472 0235500 1976-10-14 HUNTS POINT FOOD MARKET, New York -Richmond, NY, 10474
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-12-07

Related Activity

Type Accident
Activity Nr 350029617

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1976-11-01
Abatement Due Date 1976-11-04
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1976-11-01
Abatement Due Date 1976-11-04
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1976-11-01
Abatement Due Date 1976-11-04
Nr Instances 1
12070074 0235500 1976-04-27 HUNTS POINT FOOD DISTRIBUTION, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-27
Case Closed 1976-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-05-21
Abatement Due Date 1976-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-21
Abatement Due Date 1976-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100167 B05 I
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-21
Abatement Due Date 1976-06-21
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-05-21
Abatement Due Date 1976-06-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-05-21
Abatement Due Date 1976-06-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1976-05-21
Abatement Due Date 1976-06-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900344 Other Contract Actions 1989-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-01-30
Termination Date 1989-07-01
Date Issue Joined 1989-03-15
Pretrial Conference Date 1989-06-07
Section 1332

Parties

Name MONTROSE SMOKED FISH CO.
Role Plaintiff
Name VITA FOOD PRODUCTS, INC.
Role Defendant
8900332 Other Contract Actions 1989-01-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-01-27
Termination Date 1989-01-30
Section 1332

Parties

Name MONTROSE SMOKED FISH CO.
Role Plaintiff
Name VITA FOOD PRODUCTS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State