Search icon

PECHTER BAKING CO., INC.

Company Details

Name: PECHTER BAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1926 (99 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 21910
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 800 PACIFIC STREET, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATTN: HAROLD R. FIELD DOS Process Agent 800 PACIFIC STREET, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1954-08-02 1954-09-28 Name THE PECHTER CORPORATION
1926-02-01 1954-08-02 Name PECHTER BAKING CO. INC.
1926-02-01 1994-08-23 Address 488 CHERRY ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1360804 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
940823000307 1994-08-23 CERTIFICATE OF CHANGE 1994-08-23
A777015-2 1981-06-29 ASSUMED NAME CORP INITIAL FILING 1981-06-29
94955 1958-01-30 CERTIFICATE OF MERGER 1958-01-30
8825-95 1954-09-28 CERTIFICATE OF AMENDMENT 1954-09-28
8789-83 1954-08-02 CERTIFICATE OF AMENDMENT 1954-08-02
5798-80 1940-12-17 CERTIFICATE OF AMENDMENT 1940-12-17
3327-24 1928-06-27 CERTIFICATE OF AMENDMENT 1928-06-27
2736-114 1926-02-01 CERTIFICATE OF INCORPORATION (FORMED UNDER AUTHORITY OF 909(D) BUSINESS CORPORATATION LAW) 1926-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
M. PECHTER'S 71534180 1947-09-11 507184 1949-03-01
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 M. PECHTER'S
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 18.05.05 - Armored trucks; Cabs, tractor-trailer; Garbage trucks; Pickup trucks; Tanker trucks; Tow trucks; Trucks, heavy hauling; Trucks, pick-up; Trucks, tanker; Vans, 26.01.12 - Circles with bars, bands and lines, 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles

Goods and Services

For RYE BREAD
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1888
Use in Commerce 1888

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 PECHTER BAKING CO. INC.
Owner Address 463 CHERRY 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
1969-03-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1734235 0215000 1984-07-05 800 PACIFIC STREET, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-05
Case Closed 1984-07-06
11681517 0235300 1976-06-29 800 PACIFIC STREET, New York -Richmond, NY, 11238
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-29
Case Closed 1984-03-10
11680865 0235300 1976-01-28 800 PACIFIC STREET, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1976-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-03-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100263 I19 I
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-03-15
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-03-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 I13 IV
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-02-11
Abatement Due Date 1976-02-13
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100263 I12 III
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100263 E01 III
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100263 J01 IV
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100263 D01 V
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1976-03-15
Nr Instances 3
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100263 I01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-19
Current Penalty 110.0
Initial Penalty 110.0
Contest Date 1976-03-15
Nr Instances 16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State