Search icon

DUANE READE INC.

Company Details

Name: DUANE READE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2227182
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-223-1765

Phone +1 718-296-2016

Phone +1 212-643-9704

Phone +1 847-527-4241

Phone +1 718-761-7922

Phone +1 718-273-5700

Phone +1 718-677-0476

Phone +1 212-682-2448

Phone +1 212-356-1139

Phone +1 718-292-2506

Phone +1 718-634-6900

Phone +1 332-799-7306

Phone +1 718-919-6511

Phone +1 212-586-0374

Phone +1 212-956-0464

Phone +1 718-672-8038

Phone +1 718-328-3220

Phone +1 212-425-3720

Phone +1 212-799-3172

Phone +1 212-794-8500

Phone +1 718-779-1713

Phone +1 212-242-1464

Phone +1 212-370-0327

Phone +1 212-742-8454

Phone +1 212-273-5700

Phone +1 646-822-4717

Phone +1 212-714-9410

Phone +1 212-877-9279

Phone +1 646-968-4689

Phone +1 212-967-9045

Phone +1 718-835-7428

Phone +1 212-786-2229

Phone +1 718-862-3172

Phone +1 212-941-1694

Phone +1 212-595-7711

Phone +1 212-268-5330

Phone +1 212-273-5780

Phone +1 718-686-0047

Phone +1 212-683-9704

Phone +1 212-242-1444

Phone +1 212-541-9708

Phone +1 212-696-0470

Phone +1 718-332-5887

Phone +1 212-575-0047

Phone +1 212-567-7128

Phone +1 646-336-8571

Phone +1 212-764-7047

Phone +1 718-476-8704

Phone +1 212-262-3232

Phone +1 212-988-7133

Phone +1 212-533-7580

Phone +1 718-634-3901

Phone +1 718-292-3663

Phone +1 212-714-2417

Phone +1 718-605-8491

Phone +1 212-643-6090

Phone +1 212-448-0025

Phone +1 212-358-8206

Phone +1 847-527-4516

Phone +1 718-375-5700

Phone +1 212-980-0965

Phone +1 212-925-5307

Phone +1 212-280-3085

Phone +1 212-685-2047

Phone +1 212-273-5725

Phone +1 212-794-7100

Central Index Key

CIK number Mailing Address Business Address Phone
895366 440 9TH AVE, NEW YORK, NY, 10001 440 9TH AVE, NEW YORK, NY, 10001 2122735700

Filings since 2009-11-12

Form type 424B3
File number 333-162549-05
Filing date 2009-11-12
File View File

Filings since 2009-11-06

Form type EFFECT
File number 333-162549-05
Filing date 2009-11-06
File View File

Filings since 2009-11-06

Form type 424B3
File number 333-162549-05
Filing date 2009-11-06
File View File

Filings since 2009-11-04

Form type CORRESP
Filing date 2009-11-04
File View File

Filings since 2009-11-04

Form type S-4/A
File number 333-162549-05
Filing date 2009-11-04
File View File

Filings since 2009-10-30

Form type CORRESP
Filing date 2009-10-30
File View File

Filings since 2009-10-30

Form type CORRESP
Filing date 2009-10-30
File View File

Filings since 2009-10-30

Form type S-4/A
File number 333-162549-05
Filing date 2009-10-30
File View File

Filings since 2009-10-26

Form type UPLOAD
Filing date 2009-10-26
File View File

Filings since 2009-10-16

Form type CORRESP
Filing date 2009-10-16
File View File

Filings since 2009-10-16

Form type CORRESP
Filing date 2009-10-16
File View File

Filings since 2009-10-16

Form type S-4
File number 333-162549-05
Filing date 2009-10-16
File View File

Filings since 2006-01-06

Form type 424B3
File number 333-130476-05
Filing date 2006-01-06
File View File

Filings since 2005-12-19

Form type S-4
File number 333-130476-05
Filing date 2005-12-19
File View File

Filings since 2005-06-30

Form type 424B3
File number 333-122206-04
Filing date 2005-06-30
File View File

Filings since 2005-06-29

Form type POS AM
File number 333-122206-04
Filing date 2005-06-29
File View File

Filings since 2005-06-16

Form type 10-Q/A
File number 033-55886
Filing date 2005-06-16
Reporting date 2004-06-26
File View File

Filings since 2005-06-15

Form type POS AM
File number 333-122206-04
Filing date 2005-06-15
File View File

Filings since 2005-06-15

Form type RW
File number 333-122206-04
Filing date 2005-06-15
File View File

Filings since 2005-06-10

Form type S-4/A
File number 333-122206-04
Filing date 2005-06-10
File View File

Filings since 2005-01-21

Form type S-4
File number 333-122206-04
Filing date 2005-01-21
File View File

Filings since 2004-12-29

Form type 424B3
File number 333-120803-01
Filing date 2004-12-29
File View File

Filings since 2004-12-27

Form type S-4/A
File number 333-120803-01
Filing date 2004-12-27
File View File

Filings since 2004-11-26

Form type S-4
File number 333-120803-01
Filing date 2004-11-26
File View File

Filings since 2004-11-04

Form type 4
Filing date 2004-11-04
Reporting date 2003-11-10
File View File

Filings since 2004-08-05

Form type 10-Q
File number 033-55886
Filing date 2004-08-05
Reporting date 2004-06-26
File View File

Filings since 2004-06-30

Form type DEFA14A
File number 033-55886
Filing date 2004-06-30
File View File

Filings since 2004-06-16

Form type 10-K/A
File number 033-55886
Filing date 2004-06-16
Reporting date 2003-12-27
File View File

Filings since 2004-05-14

Form type 10-K/A
File number 033-55886
Filing date 2004-05-14
Reporting date 2003-12-27
File View File

Filings since 2004-05-06

Form type 10-Q
File number 033-55886
Filing date 2004-05-06
Reporting date 2004-03-27
File View File

Filings since 2004-04-26

Form type 10-K/A
File number 033-55886
Filing date 2004-04-26
Reporting date 2003-12-27
File View File

Filings since 2004-03-11

Form type 10-K
File number 033-55886
Filing date 2004-03-11
Reporting date 2003-12-27
File View File

Filings since 2003-11-07

Form type 10-Q
File number 033-55886
Filing date 2003-11-07
Reporting date 2003-09-27
File View File

Filings since 2003-08-11

Form type 10-Q
File number 033-55886
Filing date 2003-08-11
Reporting date 2003-06-28
File View File

Filings since 2003-03-28

Form type 10-K
File number 033-55886
Filing date 2003-03-28
Reporting date 2002-12-28
File View File

Filings since 2002-11-12

Form type 10-Q
File number 033-55886
Filing date 2002-11-12
Reporting date 2002-09-28
File View File

Filings since 2002-10-24

Form type 424B3
File number 333-91008-01
Filing date 2002-10-24
File View File

Filings since 2002-08-30

Form type 424B3
File number 333-91008-01
Filing date 2002-08-30
File View File

Filings since 2002-08-13

Form type 10-Q
File number 033-55886
Filing date 2002-08-13
Reporting date 2002-06-29
File View File

Filings since 2002-07-31

Form type 424B3
File number 333-91008-01
Filing date 2002-07-31
File View File

Filings since 2002-07-29

Form type S-3/A
File number 333-91008-01
Filing date 2002-07-29
File View File

Filings since 2002-06-21

Form type S-3
File number 333-91008-01
Filing date 2002-06-21
File View File

Filings since 2002-05-14

Form type 10-Q
File number 033-55886
Filing date 2002-05-14
Reporting date 2002-03-30
File View File

Filings since 2002-03-28

Form type 10-K
File number 033-55886
Filing date 2002-03-28
Reporting date 2001-12-29
File View File

Filings since 2001-11-13

Form type 10-Q
File number 033-55886
Filing date 2001-11-13
Reporting date 2001-09-29
File View File

Filings since 2001-05-10

Form type 10-Q
File number 033-55886
Filing date 2001-05-10
Reporting date 2001-03-31
File View File

Filings since 2001-03-28

Form type 10-K
File number 033-55886
Filing date 2001-03-28
Reporting date 2000-12-30
File View File

Filings since 2001-02-02

Form type 424B3
File number 333-43313-02
Filing date 2001-02-02
File View File

Filings since 2000-11-03

Form type 10-Q
File number 033-55886
Filing date 2000-11-03
Reporting date 2000-09-23
File View File

Filings since 2000-05-03

Form type 10-Q
File number 033-55886
Filing date 2000-05-03
Reporting date 2000-03-25

Filings since 2000-03-24

Form type 10-K
File number 033-55886
Filing date 2000-03-24
Reporting date 1999-12-25

Filings since 1999-11-09

Form type 10-Q
File number 033-55886
Filing date 1999-11-09
Reporting date 1999-09-25

Filings since 1999-08-10

Form type 10-Q
File number 033-55886
Filing date 1999-08-10
Reporting date 1999-06-26

Filings since 1999-05-10

Form type 10-Q
File number 033-55886
Filing date 1999-05-10
Reporting date 1999-03-27

Filings since 1999-04-14

Form type DEF 14A
File number 033-55886
Filing date 1999-04-14
Reporting date 1999-05-06

Filings since 1999-04-07

Form type 424B3
File number 333-43313-02
Filing date 1999-04-07

Filings since 1999-04-02

Form type PRE 14A
File number 033-55886
Filing date 1999-04-02
Reporting date 1999-05-06

Filings since 1999-03-26

Form type 10-K
File number 033-55886
Filing date 1999-03-26
Reporting date 1998-12-26

Filings since 1998-11-23

Form type 8-K/A
File number 033-55886
Filing date 1998-11-23
Reporting date 1998-09-11

Filings since 1998-11-10

Form type 10-Q
File number 033-55886
Filing date 1998-11-10
Reporting date 1998-09-26

Filings since 1998-09-25

Form type 424B3
File number 333-43313-02
Filing date 1998-09-25

Filings since 1998-09-24

Form type 8-K
File number 033-55886
Filing date 1998-09-24
Reporting date 1998-09-11

Filings since 1998-08-18

Form type 424B3
File number 333-43313-02
Filing date 1998-08-18

Filings since 1998-08-18

Form type 424B3
File number 333-43313-02
Filing date 1998-08-18

Filings since 1998-08-07

Form type 10-Q
File number 033-55886
Filing date 1998-08-07
Reporting date 1998-06-27

Filings since 1998-05-12

Form type 10-Q
File number 033-55886
Filing date 1998-05-12
Reporting date 1998-03-28

Filings since 1998-04-27

Form type 424B3
File number 333-43313-02
Filing date 1998-04-27

Filings since 1998-03-30

Form type 10-K
File number 033-55886
Filing date 1998-03-30
Reporting date 1997-12-27

Filings since 1998-02-11

Form type 424B1
File number 333-43313-02
Filing date 1998-02-11

Filings since 1998-02-10

Form type 424B1
File number 333-43313-02
Filing date 1998-02-10

Filings since 1998-02-09

Form type S-1/A
File number 333-43313-02
Filing date 1998-02-09

Filings since 1998-02-09

Form type S-1/A
File number 333-43313-02
Filing date 1998-02-09

Filings since 1998-02-06

Form type S-1/A
File number 333-43313-02
Filing date 1998-02-06

Filings since 1998-01-15

Form type S-1/A
File number 333-43313-02
Filing date 1998-01-15

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TRACEY BROWN Chief Executive Officer 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015

Licenses

Number Status Type Date Last renew date End date Address Description
752248 No data Retail grocery store No data No data No data 185 GREENWICH ST, STE LL5155, NEW YORK, NY, 10007 No data
740466 No data Retail grocery store No data No data No data 526 W 30TH ST, NEW YORK, NY, 10001 No data
744237 No data Retail grocery store No data No data No data 158 W 45TH ST, NEW YORK, NY, 10036 No data
747883 No data Retail grocery store No data No data No data 383 W 31ST ST SUITE 10, NEW YORK, NY, 10001 No data
751629 No data Retail grocery store No data No data No data 700 8TH AVE STE G4, NEW YORK, NY, 10036 No data
636767 No data Retail grocery store No data No data No data 95-11 63RD DR, REGO PARK, NY, 11374 No data
760486 No data Retail grocery store No data No data No data 1 PENN PLAZA, SPC C142, NEW YORK, NY, 10119 No data
707791 No data Retail grocery store No data No data No data 711 3RD AVE, NEW YORK, NY, 10017 No data
710850 No data Retail grocery store No data No data No data 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 No data
616852 No data Retail grocery store No data No data No data 724 FLATBUSH AVE, BROOKLYN, NY, 11226 No data

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2016-02-08 2024-02-02 Address 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2014-02-26 2016-02-08 Address 40 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-02-26 2016-02-08 Address 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2012-03-19 2014-02-26 Address 440 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-04-30 2012-03-19 Address 440 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-02-21 2008-04-30 Address 440 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-03-06 2008-02-21 Address 440 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-21 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-07-21 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202003086 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220207000569 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200203060755 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006469 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160208006327 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140226006093 2014-02-26 BIENNIAL STATEMENT 2014-02-01
120319002539 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100804002917 2010-08-04 BIENNIAL STATEMENT 2010-02-01
080430002515 2008-04-30 AMENDMENT TO BIENNIAL STATEMENT 2008-02-01
080221003606 2008-02-21 BIENNIAL STATEMENT 2008-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-03 DUANE READE 14184 724 FLATBUSH AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2024-12-06 DUANE READE # 21263 158 W 45TH ST, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2024-11-13 DUANE READE #16415 185 GREENWICH ST STE LL 1207, NEW YORK, New York, NY, 10007 A Food Inspection Department of Agriculture and Markets No data
2024-10-15 DUANE READE #14282 1251 AVENUE OF THE AMERICAS, NEW YORK, New York, NY, 10020 A Food Inspection Department of Agriculture and Markets No data
2024-09-23 DUANE READE #15940 185 GREENWICH ST STE LL5155, NEW YORK, New York, NY, 10007 A Food Inspection Department of Agriculture and Markets No data
2024-06-18 WALGREENS #21261 700 8TH AVE STE G4, NEW YORK, New York, NY, 10036 A Food Inspection Department of Agriculture and Markets No data
2024-05-30 DUANE READE 1 PENN PLAZA SPC C142, NEW YORK, New York, NY, 10119 A Food Inspection Department of Agriculture and Markets No data
2024-04-29 DUANE READE 526 W 30TH ST, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data
2024-03-29 DUANE READE #14503 711 3RD AVE, NEW YORK, New York, NY, 10017 A Food Inspection Department of Agriculture and Markets No data
2024-01-11 DUANE READE #21350 383 W 31ST ST SUITE 10, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-04 2021-06-24 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2021-05-21 2021-05-27 Defective Goods Yes 25.00 Cash Amount
2019-01-25 2019-01-25 Refund Policy Yes 11.00 Cash Amount
2016-08-10 2016-08-18 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2016-01-11 2016-01-22 Advertising/Misleading NA 0.00 Complaint Invalid
2015-04-21 2015-04-28 Damaged Goods Yes 8.00 Cash Amount
2014-12-13 2014-12-29 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2014-02-05 2014-02-24 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670856 OL VIO INVOICED 2023-07-18 500 OL - Other Violation
3670472 OL VIO INVOICED 2023-07-17 500 OL - Other Violation
3670487 OL VIO INVOICED 2023-07-17 425 OL - Other Violation
3667660 OL VIO INVOICED 2023-07-07 150 OL - Other Violation
3667659 CL VIO INVOICED 2023-07-07 150 CL - Consumer Law Violation
3667461 OL VIO INVOICED 2023-07-06 250 OL - Other Violation
3667266 LL VIO CREDITED 2023-07-06 250 LL - License Violation
3667267 OL VIO CREDITED 2023-07-06 250 OL - Other Violation
3666799 OL VIO INVOICED 2023-07-05 500 OL - Other Violation
3662351 CL VIO INVOICED 2023-06-30 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-12 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2023-07-12 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2023-06-12 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 12 12 No data No data
2023-06-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-05-31 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2023-05-19 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-05-19 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2023-05-18 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2023-05-18 No data PHARMACY FAILED TO POST A NOTIFICATION OF THE RIGHT TO FREE LANGUAGE ASSISTANCE AT EACH REQUIRED LOCATION 1 No data No data No data
2023-05-12 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DR 73159995 1978-02-27 1106961 1978-11-28
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements DR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BABY POWDER, BABY OIL, BABY SHAMPOO, HAIR SHAMPOO AND COSMETIC COTTON PUFFS
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status SECTION 8 - CANCELLED
Basis Basis Not Found

Basis Information (Case Level)

Filed Use No
Currently Use No
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 DUANE READE
Owner Address 200 WILMOT ROAD DEERFIELD, ILLINOIS UNITED STATES 60015
Legal Entity Type GENERAL PARTNERSHIP
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Cary M. Pumphrey, Senior Attorney, Intellectual Property
Docket Number TM.0379.002
Fax 847-315-6885
Phone 847-315-4582
Correspondent Name/Address Cary M. Pumphrey, Senior Attorney, Intellectual Pr, Walgreen Co., 104 Wilmot Road, MS #1425, Deerfield, ILLINOIS UNITED STATES 60015
Fax (404) 527-4198
Phone (404) 527-4986
Domestic Representative Name Frank S. Benjamin
Domestic Representative e-mail fbenjamin@mckennalong.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-08-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2010-05-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-05-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-10-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2009-10-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-08-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-05-05 TEAS SECTION 8 & 9 RECEIVED
2009-05-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-05-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-04-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2009-02-23 RESPONSE RECEIVED TO POST REG. ACTION
2009-02-23 FAX RECEIVED
2009-01-26 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2008-11-24 ASSIGNED TO PARALEGAL
2008-11-07 TEAS SECTION 8 & 9 RECEIVED
2008-01-10 CASE FILE IN TICRS
2006-08-01 REVIEW OF CORRESPONDENCE COMPLETE
2004-02-09 PAPER RECEIVED
2004-02-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-09-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-07-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-05-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2009-10-06
DR 73122294 1977-04-11 1099871 1978-08-15
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2018-02-28

Mark Information

Mark Literal Elements DR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For RETAIL DRUG STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
Basis 1(a)
First Use Jun. 15, 1976
Use in Commerce Jun. 15, 1976

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 DUANE READE
Owner Address 200 WILMOT ROAD DEERFIELD, ILLINOIS UNITED STATES 60015
Legal Entity Type GENERAL PARTNERSHIP
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Tiffany D. Gehrke
Docket Number 29661/64277
Attorney Email Authorized Yes
Attorney Primary Email Address docket@marshallip.com
Fax 312-474-0448
Phone 312-474-6300
Correspondent e-mail docket@marshallip.com
Correspondent Name/Address Tiffany D. Gehrke, Marshall, Gerstein & Borun LLP, 233 S Wacker Drive, 6300 Sears Tower, Chicago, ILLINOIS United States 60606
Correspondent e-mail Authorized Yes
Fax (404) 527-4198
Phone (404) 527-4986
Domestic Representative Name Frank S. Benjamin
Domestic Representative e-mail fbenjamin@mckennalong.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2024-02-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2024-02-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2024-02-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2018-02-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-02-28 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-02-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-02-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-02-09 TEAS SECTION 8 & 9 RECEIVED
2017-08-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2010-05-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-05-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-10-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-08-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-06-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-06-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-09-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-09-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-17 ASSIGNED TO PARALEGAL
2008-07-08 TEAS SECTION 8 & 9 RECEIVED
2007-12-19 CASE FILE IN TICRS
2006-08-01 REVIEW OF CORRESPONDENCE COMPLETE
2004-02-09 PAPER RECEIVED
2004-02-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-05-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-04-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-02-28
DR 73122295 1977-04-11 1099209 1978-08-15
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements DR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For INDIVIDUAL VITAMIN, MULTIVITAMIN AND VITAMIN AND MINERAL PRODUCTS IN TABLET, LIQUID, CAPSULE SUSTAINED RELEASE CAPSULE AND CHEWABLE FORM, GELATIN CAPSULES, ANTI-ALLERGY TABLETS FOR SYMPTOMATIC RELIEF OF UPPER RESPIRATORY ALLERGIES, ASPIRIN, BUFFERED ASPIRIN, TRANQUILIZERS, ALERT CAPSULES, SLEEP CAPSULES, ELIXIR TERPIN HYDRATE AND CODEINE
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 15, 1976
Use in Commerce Jun. 15, 1976

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 DUANE READE
Owner Address 200 WILMOT ROAD DEERFIELD, ILLINOIS UNITED STATES 60015
Legal Entity Type GENERAL PARTNERSHIP
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Cary M. Pumphrey, Senior Attorney, Intellectual Property
Docket Number TM.0379.003
Fax 847-315-6885
Phone 847-315-4582
Correspondent Name/Address Cary M. Pumphrey, Senior Attorney, Intellectual Pr, Walgreen Co., 104 Wilmot Road, MS #1425, Deerfield, ILLINOIS UNITED STATES 60015
Fax (404) 527-4198
Phone (404) 527-4986
Domestic Representative Name Frank S. Benjamin
Domestic Representative e-mail fbenjamin@mckennalong.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-08-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2010-05-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-05-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-10-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-08-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-06-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-06-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-09-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-09-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-17 ASSIGNED TO PARALEGAL
2008-07-08 TEAS SECTION 8 & 9 RECEIVED
2007-12-20 CASE FILE IN TICRS
2006-09-07 REVIEW OF CORRESPONDENCE COMPLETE
2004-02-09 PAPER RECEIVED
2004-02-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-05-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-04-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2008-09-02
DUANE READE 73121726 1977-04-06 1105420 1978-11-07
Register Principal
Mark Type Trademark
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.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements DUANE READE
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 INDIVIDUAL VITAMIN, MULTIVITAMIN AND VITAMIN AND MINERAL PRODUCTS IN TABLET, LIQUID, CAPSULE SUSTAINED RELEASE CAPSULE AND CHEWABLE FORM, ABSORBENT COTTON, GELATIN CAPSULES, ANTI-ALLERGY TABLETS FOR SYMPTOMATIC RELIEF OF UPPER RESPIRATORY ALLERGIES, ASPIRIN, BUFFERED ASPIRIN, TRANQUILIZERS, ALERT CAPSULES, SLEEP CAPSULES, ELIXIR TERPIN HYDRATE AND CODEINE AND GELATIN SUPPOSITORIES
International Class(es) 005 - Primary Class
U.S Class(es) 018, 044
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 08, 1961
Use in Commerce May 08, 1961

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 DUANE READE
Owner Address 200 WILMOT ROAD DEERFIELD, ILLINOIS UNITED STATES 60015
Legal Entity Type GENERAL PARTNERSHIP
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Cary M. Pumphrey, Senior Attorney, Intellectual Property
Docket Number TM.0389.003
Fax 847-315-6885
Phone 847-315-4582
Correspondent Name/Address Cary M. Pumphrey, Senior Attorney, Intellectual Pr, Walgreen Co., 104 Wilmot Road, MS #1425, Deerfield, ILLINOIS UNITED STATES 60015
Fax (404) 527-4198
Phone (404) 527-4986
Domestic Representative Name Frank S. Benjamin
Domestic Representative e-mail fbenjamin@mckennalong.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-08-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2010-06-01 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-06-01 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-10-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-08-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-05-23 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2009-05-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-05-07 ASSIGNED TO PARALEGAL
2009-05-05 TEAS SECTION 8 & 9 RECEIVED
2009-05-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-05-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-04-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2009-02-23 RESPONSE RECEIVED TO POST REG. ACTION
2009-02-23 FAX RECEIVED
2009-01-26 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2008-11-24 ASSIGNED TO PARALEGAL
2008-11-07 TEAS SECTION 8 & 9 RECEIVED
2007-12-31 CASE FILE IN TICRS
2004-02-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-08-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-07-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2009-05-23
DUANE READE 73121727 1977-04-06 1092555 1978-05-30
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2018-04-16

Mark Information

Mark Literal Elements DUANE READE
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 DRUG STORE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
Basis 1(a)
First Use May 08, 1961
Use in Commerce May 08, 1961

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 DUANE READE
Owner Address 200 WILMOT ROAD DEERFIELD, ILLINOIS UNITED STATES 60015
Legal Entity Type GENERAL PARTNERSHIP
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Tiffany D. Gehrke
Docket Number 29661/64310
Attorney Email Authorized Yes
Attorney Primary Email Address docket@marshallip.com
Fax 312-474-0448
Phone 312-474-6300
Correspondent e-mail docket@marshallip.com
Correspondent Name/Address Tiffany D. Gehrke, Marshall, Gerstein & Borun LLP, 233 S Wacker Drive, 6300 Sears Tower, Chicago, ILLINOIS United States 60606
Correspondent e-mail Authorized Yes
Fax (404) 527-4198
Phone (404) 527-4986
Domestic Representative Name Frank S. Benjamin
Domestic Representative e-mail fbenjamin@mckennalong.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2024-02-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2024-02-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2024-02-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2018-04-16 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-04-16 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-04-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-04-16 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-04-04 TEAS SECTION 8 & 9 RECEIVED
2017-08-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2010-06-01 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-06-01 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-10-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-08-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-06-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-06-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-11-08 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-11-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-15 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2008-07-15 FAX RECEIVED
2008-06-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2008-06-12 ASSIGNED TO PARALEGAL
2008-05-15 TEAS SECTION 8 & 9 RECEIVED
2007-12-17 CASE FILE IN TICRS
2006-08-01 REVIEW OF CORRESPONDENCE COMPLETE
2004-02-09 PAPER RECEIVED
2004-02-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-06-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-04-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-09-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-04-16
DUANE READE 73159996 1978-02-27 1106451 1978-11-21
Register Principal
Mark Type Trademark
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.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements DUANE READE
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 BABY POWDER, BABY OIL, BABY SHAMPOO, HAIR SHAMPOO AND COSMETIC COTTON PUFFS
International Class(es) 003 - Primary Class
U.S Class(es) 051, 052
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 08, 1961
Use in Commerce May 08, 1961

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 DUANE READE
Owner Address 200 WILMOT ROAD DEERFIELD, ILLINOIS UNITED STATES 60015
Legal Entity Type GENERAL PARTNERSHIP
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Cary M. Pumphrey, Senior Attorney, Intellectual Property
Docket Number TM.0389.002
Fax 847-315-6885
Phone 847-315-4582
Correspondent Name/Address Cary M. Pumphrey, Senior Attorney, Intellectual Pr, Walgreen Co., 104 Wilmot Road, MS #1425, Deerfield, ILLINOIS UNITED STATES 60015
Fax (404) 527-4198
Phone (404) 527-4986
Domestic Representative Name Frank S. Benjamin
Domestic Representative e-mail fbenjamin@mckennalong.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-08-23 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2010-06-01 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-06-01 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-10-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-10-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-08-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-05-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2009-05-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-05-05 ASSIGNED TO PARALEGAL
2009-05-04 TEAS SECTION 8 & 9 RECEIVED
2009-05-03 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-05-03 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2009-04-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2009-02-23 RESPONSE RECEIVED TO POST REG. ACTION
2009-02-23 FAX RECEIVED
2009-02-12 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2008-11-24 ASSIGNED TO PARALEGAL
2008-11-07 TEAS SECTION 8 & 9 RECEIVED
2008-01-08 CASE FILE IN TICRS
2006-09-07 REVIEW OF CORRESPONDENCE COMPLETE
2004-02-09 PAPER RECEIVED
2004-02-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-09-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-07-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-05-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2009-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343627485 0215600 2018-11-28 60-02 ROOSEVELT AVENUE, WOODSIDE, NY, 11377
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-28
Case Closed 2019-05-24

Related Activity

Type Referral
Activity Nr 1404569
Safety Yes
339064321 0215000 2013-05-10 598 BROADWAY, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-05-10
Case Closed 2013-08-07

Related Activity

Type Complaint
Activity Nr 817993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2013-07-15
Abatement Due Date 2013-07-25
Current Penalty 13750.0
Initial Penalty 27500.0
Final Order 2013-08-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Stairs or a ramp must be provided where the exit route is not substantially level. Site: 598 Broadway New York, NY On or about 5/10/13 a) Employer did not maintain the exit routes free and unobstructed from materials and other merchandise.
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100159 C10
Issuance Date 2013-07-15
Abatement Due Date 2013-07-25
Current Penalty 13750.0
Initial Penalty 27500.0
Final Order 2013-08-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.159(c)(10): Sprinkler spacing. The employer shall assure that sprinklers are spaced to provide a maximum protection area per sprinkler, a minimum of interference to the discharge pattern by building or structural members or building contents and suitable sensitivity to possible fire hazards. The minimum vertical clearance between sprinklers and material below shall be 18 inches (45.7 cm). Site: 598 Broadway New York, NY On or about 5/10/13 a) The sprinkler system (heads) was blocked by merchandise tha was stacked too high thereby annulling the intented design/purpose in the event of a fire.
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100303 G01
Issuance Date 2013-07-15
Abatement Due Date 2013-07-25
Current Penalty 8250.0
Initial Penalty 16500.0
Final Order 2013-08-06
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): Working space required by this standard may not be used for storage. When normally enclosed live parts are exposed for inspection or servicing, the working space, if in a passageway or general open space, shall be suitably guarded. Site: 598 Broadway New York, NY On or about 5/10/13 a) Electrical panel was blocked by merchandise, boxes and other materials.
311731772 0215000 2008-02-14 24 EAST 14TH ST, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-02-14
Case Closed 2008-09-23

Related Activity

Type Complaint
Activity Nr 206569154
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 2008-07-09
Abatement Due Date 2008-07-27
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 32
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2008-07-09
Abatement Due Date 2008-07-14
Current Penalty 3250.0
Initial Penalty 5000.0
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-07-09
Abatement Due Date 2008-07-14
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 7
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2008-07-09
Abatement Due Date 2008-07-22
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 920.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 920.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 32
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040029 A
Issuance Date 2008-07-09
Abatement Due Date 2008-08-11
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 52
Gravity 00
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100036 G02
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 8125.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100037 B04
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 8125.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100037 B05
Issuance Date 2008-07-09
Abatement Due Date 2008-07-17
Current Penalty 8125.0
Initial Penalty 12500.0
Nr Instances 3
Nr Exposed 52
Gravity 03
Citation ID 02005
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2008-07-09
Abatement Due Date 2008-08-11
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-07-09
Abatement Due Date 2008-08-11
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-07-09
Abatement Due Date 2008-08-11
Nr Instances 3
Nr Exposed 3
Gravity 01
307610022 0215600 2007-08-07 50-02 55TH AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-07
Emphasis N: SSTARG06, S: ELECTRICAL
Case Closed 2008-05-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2007-09-17
Abatement Due Date 2007-09-27
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-10-03
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 19
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2007-09-17
Abatement Due Date 2007-09-27
Contest Date 2007-10-03
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2007-09-17
Abatement Due Date 2008-09-27
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-10-03
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2007-09-17
Abatement Due Date 2007-09-27
Contest Date 2007-10-03
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 10
Gravity 03
307610030 0215600 2007-08-07 50-02 55TH AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-08-07
Emphasis N: SSTARG06
Case Closed 2008-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-09-18
Abatement Due Date 2007-11-30
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-10-05
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2007-09-18
Abatement Due Date 2007-11-30
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-10-05
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-09-18
Abatement Due Date 2008-11-30
Contest Date 2007-10-05
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-09-18
Abatement Due Date 2007-11-30
Contest Date 2007-10-05
Final Order 2008-02-21
Nr Instances 1
Nr Exposed 3
Gravity 00
310496575 0215000 2006-11-21 1091 LEXINGTON AVENUE, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-11-21
Emphasis S: FALL FROM HEIGHT, L: FALL, S: ELECTRICAL
Case Closed 2007-02-28

Related Activity

Type Complaint
Activity Nr 206001505
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E04
Issuance Date 2007-01-22
Abatement Due Date 2007-01-30
Current Penalty 1885.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2007-01-22
Abatement Due Date 2007-01-30
Current Penalty 1885.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2007-01-22
Abatement Due Date 2007-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2007-01-22
Abatement Due Date 2007-01-30
Current Penalty 2700.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-01-22
Abatement Due Date 2007-01-30
Current Penalty 1350.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-01-22
Abatement Due Date 2007-01-30
Current Penalty 1340.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-01-22
Abatement Due Date 2007-01-30
Current Penalty 1340.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 2007-01-22
Abatement Due Date 2007-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
308292010 0213400 2005-09-22 3155 AMBOY RD., STATEN ISLAND, NY, 10306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-22
Case Closed 2005-09-23

Related Activity

Type Complaint
Activity Nr 204882229
Safety Yes
303533830 0215600 2002-12-23 50-02 55TH AVENUE, MASPETH, NY, 11378
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-12-24
Case Closed 2003-03-21

Related Activity

Type Referral
Activity Nr 200832533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2003-01-30
Abatement Due Date 2003-03-19
Current Penalty 1890.0
Initial Penalty 1890.0
Nr Instances 1
Nr Exposed 30
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State