Search icon

HILLS SUPERMARKETS, INC.

Company Details

Name: HILLS SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1968 (57 years ago)
Entity Number: 220443
ZIP code: 10019
County: Nassau
Place of Formation: Delaware
Address: 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role Address
STEIN ROSEN & OHRENSTEIN Agent 1370 AVE OF AMERICAS, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
STEIN ROSEN & OHRENSTEIN DOS Process Agent 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1969-10-24 1978-08-03 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-03-01 1978-08-03 Address SYSTEM, INC., 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
1968-03-01 1969-10-24 Address 300 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131120024 2013-11-20 ASSUMED NAME CORP INITIAL FILING 2013-11-20
A506065-3 1978-08-03 CERTIFICATE OF AMENDMENT 1978-08-03
811356-5 1970-01-29 CERTIFICATE OF MERGER 1970-01-31
790437-2 1969-10-24 CERTIFICATE OF AMENDMENT 1969-10-24
706620-4 1968-09-20 CERTIFICATE OF AMENDMENT 1968-09-20

Trademarks Section

Serial Number:
73049412
Mark:
GROCERS' FOOD DEPOT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1975-04-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GROCERS' FOOD DEPOT

Goods And Services

For:
RETAIL FOOD STORE SERVICES
First Use:
1974-11-20
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-06-09
Type:
Planned
Address:
830 ATLANTIC AVE, Baldwin, NY, 11510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-03
Type:
Planned
Address:
227 WEST MERRICK ROAD, Valley Stream, NY, 11580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-05-19
Type:
Planned
Address:
381 NESCONSET HWAY, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-20
Type:
Planned
Address:
OCEAN AVE SUNRISE HIGHWAY, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-23
Type:
Complaint
Address:
50 EMJAY BLVD, Brentwood, NY, 11717
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State