Search icon

CUMBERLAND PACKING CORP.

Company Details

Name: CUMBERLAND PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1967 (58 years ago)
Entity Number: 214731
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 2 CUMBERLAND ST, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-797-7748

Shares Details

Shares issued 3100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN EISENSTADT Chief Executive Officer 2 CUMBERLAND ST, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
TEENA GUPTA DOS Process Agent 2 CUMBERLAND ST, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 2 CUMBERLAND ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2012-02-16 2024-12-12 Address 2 CUMBERLAND ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-02-16 2024-12-12 Address 2 CUMBERLAND ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2010-02-16 2012-02-16 Address 2 CUMBERLAND ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1995-05-04 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 5100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241212002174 2024-12-12 BIENNIAL STATEMENT 2024-12-12
120216002526 2012-02-16 BIENNIAL STATEMENT 2011-10-01
100216002114 2010-02-16 BIENNIAL STATEMENT 2009-10-01
050727001095 2005-07-27 CERTIFICATE OF AMENDMENT 2005-07-27
950504000596 1995-05-04 CERTIFICATE OF AMENDMENT 1995-05-04

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2023225.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78959183
Mark:
TRU-SALT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-08-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRU-SALT

Goods And Services

For:
salt
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
78922409
Mark:
SWEET'N SLIMMER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-07-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SWEET'N SLIMMER

Goods And Services

For:
sweeteners and sugar substitutes
International Classes:
030 - Primary Class
Class Status:
Active
For:
sweeteners
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
78839956
Mark:
MAUI WHITE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-03-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MAUI WHITE

Goods And Services

For:
Sugar
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
78827717
Mark:
MAPLE SYRUP IN THE RAW
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2006-03-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MAPLE SYRUP IN THE RAW

Goods And Services

For:
Maple syrups
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
78736265
Mark:
FLOUR IN THE RAW
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-10-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FLOUR IN THE RAW

Goods And Services

For:
Flour
International Classes:
030 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-21
Type:
Planned
Address:
60 FLUSHING AVENUE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-01-21
Type:
Planned
Address:
BLDG.27,BROOKLYN NAVY YARD, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-14
Type:
Planned
Address:
2 CUMBERLANDSTREET, BROOKLYN, NY, 11205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-05-28
Type:
Planned
Address:
2 CUMBERLAND ST, New York -Richmond, NY, 11205
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-08-06
Type:
FollowUp
Address:
2 CUMBERLAND STREET, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2014-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY AND HEALTH & WELFA
Party Role:
Plaintiff
Party Name:
CUMBERLAND PACKING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FROHBERG,
Party Role:
Plaintiff
Party Name:
CUMBERLAND PACKING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
SEELY
Party Role:
Plaintiff
Party Name:
CUMBERLAND PACKING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State