Search icon

CUMBERLAND PACKING CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

Website www.cpack.com

Phone +1 718-797-7748

Phone +1 718-781-7294

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

Links between entities

Type:
Headquarter of
Company Number:
832442
State:
FLORIDA

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:
2020-05-26
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
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:
72131020
Mark:
NU SALT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1961-10-31
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NU SALT

Goods And Services

For:
SODIUM FREE SALT SUBSTITUTE
First Use:
1961-10-20
International Classes:
030
Class Status:
EXPIRED
Serial Number:
78959183
Mark:
TRU-SALT
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2006-08-24
Mark Drawing Type:
4 - 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 because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2006-07-05
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SWEET'N SLIMMER

Goods And Services

For:
sweeteners
International Classes:
001 - Primary Class
Class Status:
ACTIVE
For:
sweeteners and sugar substitutes
International Classes:
030 - Primary Class
Class Status:
ACTIVE
Serial Number:
78839956
Mark:
MAUI WHITE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2006-03-17
Mark Drawing Type:
4 - 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 because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2006-03-02
Mark Drawing Type:
4 - 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

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Quality Assurance International
Operation Status:
Certified
Status Effective Date:
2021-07-09

Product Details

Scope:
HANDLING
Product (Item) Information:
Agave in the Raw Light
Status:
Certified
Effective Date:
2022-06-08
Scope:
HANDLING
Product (Item) Information:
White Sugar In The Raw
Status:
Certified
Effective Date:
2022-09-19
Scope:
HANDLING
Product (Item) Information:
Agave in the Raw
Status:
Certified
Effective Date:
2022-06-08
NOP ID:
8240032515
Certifier:
Natural Food Certifiers
Operation Status:
Surrendered
Status Effective Date:
2017-01-19

Product Details

Scope:
HANDLING
Product (Item) Information:
Stevia, Sugar
Status:
Surrendered
Effective Date:
2017-01-19

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:
2012-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State