Search icon

SPECIALTY BRANDS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY BRANDS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1997 (28 years ago)
Date of dissolution: 07 May 2015
Entity Number: 2099372
ZIP code: 12207
County: Nassau
Place of Formation: Massachusetts
Principal Address: 1400 OLD COUNTRY RD, STE 103, WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOMINIQUE BASTIEN Chief Executive Officer 1400 OLD COUNTRY RD, STE 103, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
08PN5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
WALTER MCKENNA

Form 5500 Series

Employer Identification Number (EIN):
043135785
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-01 2011-03-29 Address 61 SHERWOOD LANE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2005-03-09 2007-02-01 Address 1400 OLD COUNTRY RD, STE 103, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1999-03-04 2005-03-09 Address 61 SHERWOOD LANE, NEW LANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
1999-03-04 2001-03-01 Address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1997-01-07 1997-05-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150507000563 2015-05-07 CERTIFICATE OF TERMINATION 2015-05-07
130117006147 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110329002392 2011-03-29 BIENNIAL STATEMENT 2011-01-01
070201002027 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050309002647 2005-03-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
9009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
441700.20
Base And Exercised Options Value:
441700.20
Base And All Options Value:
441700.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-01
Description:
RESALE - SYRUP, SOUP
Naics Code:
424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product Or Service Code:
8999: FOOD ITEMS FOR RESALE
Procurement Instrument Identifier:
9006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
415056.36
Base And Exercised Options Value:
415056.36
Base And All Options Value:
415056.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-01
Description:
RESALE - SYRUP, SOUP
Naics Code:
424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product Or Service Code:
8999: FOOD ITEMS FOR RESALE
Procurement Instrument Identifier:
9003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
495477.12
Base And Exercised Options Value:
495477.12
Base And All Options Value:
495477.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-01-01
Description:
RESALE - SYRUP, SOUP
Naics Code:
424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product Or Service Code:
8999: FOOD ITEMS FOR RESALE

Trademarks Section

Serial Number:
77532773
Mark:
· · · ORIGINAL TRENTON CRACKERS O.T.C. SINCE 1848 · ·
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-07-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
· · · ORIGINAL TRENTON CRACKERS O.T.C. SINCE 1848 · ·

Goods And Services

For:
Crackers; cracker meal; bread crumbs
First Use:
1993-01-21
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75291869
Mark:
VERMONT ORCHARDS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-05-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
VERMONT ORCHARDS

Goods And Services

For:
maple syrup and maple flavor syrup, including artificial maple flavor syrup
International Classes:
030 - Primary Class
Class Status:
Abandoned
Serial Number:
73690474
Mark:
THE ORIGINAL TRENTON CRACKER CO. O.T.C. SINCE 1848
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-10-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE ORIGINAL TRENTON CRACKER CO. O.T.C. SINCE 1848

Goods And Services

For:
CRACKERS, CRACKER MEAL, AND BREAD CRUMBS
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72246123
Mark:
CARY'S
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1966-04-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CARY'S

Goods And Services

For:
MAPLE SYRUP
First Use:
2023-06-19
International Classes:
030
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State