Search icon

OLD LONDON FOODS, INC.

Company Details

Name: OLD LONDON FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2162112
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O NOONI'S FOOD COMPANY, 601 S BOULDER, SUITE 900, TULSA, OK, United States, 74119
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GEORGE CHALKIAS Chief Executive Officer ONE WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, United States, 60154

History

Start date End date Type Value
2007-08-01 2009-11-10 Address ONE WESTBROOK CORPORATE CENTER, SUITE 430, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
1999-08-18 2007-08-01 Address 1776 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1999-08-18 2007-08-01 Address 1776 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1999-08-18 2006-08-07 Address 1776 EASTCHESTER RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1997-07-15 1999-08-18 Address 64 WEST 21ST STREET, ATTENTION: MICHAEL J. DUBILIER, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091110002150 2009-11-10 BIENNIAL STATEMENT 2009-07-01
070801002866 2007-08-01 BIENNIAL STATEMENT 2007-07-01
060807000253 2006-08-07 CERTIFICATE OF CHANGE 2006-08-07
051013002468 2005-10-13 BIENNIAL STATEMENT 2005-07-01
030718002147 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010629002063 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990818002292 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970715000312 1997-07-15 APPLICATION OF AUTHORITY 1997-07-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHEEZ NUGGETS 72176671 1963-09-10 774683 1964-08-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-11-04

Mark Information

Mark Literal Elements CHEEZ NUGGETS
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 PRETZELS
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 15, 1963
Use in Commerce Aug. 15, 1963

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 OLD LONDON FOODS, INC.
Owner Address 788 E. 138TH ST. NEW YORK 54, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309594257 0216000 2006-06-29 1776 EASTCHESTER ROAD, BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-29
Case Closed 2006-06-29

Related Activity

Type Complaint
Activity Nr 205176746
Safety Yes
300598133 0215600 1998-06-19 1776 EASTCHESTER AVENUE, BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-06-19
Case Closed 1998-06-19

Related Activity

Type Complaint
Activity Nr 200817310
Safety Yes
11904869 0215600 1982-09-16 1776 EASTCHESTER RD, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-17
Case Closed 1983-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 A03
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Initial Penalty 180.0
Nr Instances 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1982-12-15
Nr Instances 16
Citation ID 01003
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 14
Citation ID 01004
Citaton Type Serious
Standard Cited 19100263 E01 VIII
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100263 F03
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-09-27
Abatement Due Date 1982-09-16
Nr Instances 1
12083309 0235500 1977-02-09 1776 EASTCHESTER ROAD, New York -Richmond, NY, 10461
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-09
Case Closed 1984-03-10
12083192 0235500 1977-01-10 1776 EASTCHESTER ROAD, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-11
Case Closed 1977-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-19
Abatement Due Date 1977-02-08
Nr Instances 4
FTA Issuance Date 1977-02-08
FTA Current Penalty 50.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-01-19
Abatement Due Date 1977-02-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-01-19
Abatement Due Date 1977-01-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-01-19
Abatement Due Date 1977-01-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-01-19
Abatement Due Date 1977-01-22
Nr Instances 1
11599925 0235200 1973-10-10 1776 EAST CHESTER ROAD, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C05 I
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100027 D02 I
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100216 B01 II
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Nr Instances 9
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100110 F02
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100145 D08
Issuance Date 1973-10-30
Abatement Due Date 1973-11-28
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State