Search icon

KIRSCH BEVERAGES, INC.

Company Details

Name: KIRSCH BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1927 (98 years ago)
Date of dissolution: 29 Dec 1986
Entity Number: 23385
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 112-02 15TH AVE., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 0

Share Par Value 1593825

Type CAP

DOS Process Agent

Name Role Address
KIRSCH BEVERAGES, INC. DOS Process Agent 112-02 15TH AVE., COLLEGE POINT, NY, United States, 11356

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1982-07-20 1984-07-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-11-16 1980-06-24 Shares Share type: PAR VALUE, Number of shares: 1200560, Par value: 0.01
1937-07-21 1979-08-02 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1937-07-06 1959-10-06 Name KIRSCH'S BEVERAGES INC.
1927-02-14 1937-07-06 Name H. KIRSCH & CO., INC.
1927-02-14 1937-07-21 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1927-02-14 1982-07-20 Address 2323 AVE. J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C293493-2 2000-09-19 ASSUMED NAME CORP INITIAL FILING 2000-09-19
B439954-11 1986-12-29 CERTIFICATE OF MERGER 1986-12-29
B120225-3 1984-07-06 CERTIFICATE OF AMENDMENT 1984-07-06
A933675-3 1982-12-24 CERTIFICATE OF MERGER 1982-12-24
A887216-3 1982-07-20 CERTIFICATE OF AMENDMENT 1982-07-20
A678570-8 1980-06-24 CERTIFICATE OF AMENDMENT 1980-06-24
A621620-7 1979-11-16 CERTIFICATE OF AMENDMENT 1979-11-16
391892 1979-08-02 CERTIFICATE OF AMENDMENT 1979-08-02
180888 1959-10-06 CERTIFICATE OF AMENDMENT 1959-10-06
5235-47 1937-07-21 CERTIFICATE OF AMENDMENT 1937-07-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MARANGO 73093895 1976-07-19 1058668 1977-02-08
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 1983-07-05
Date Cancelled 1983-07-05

Mark Information

Mark Literal Elements MARANGO
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 CARBONATED AND UNCARBONATED SOFT DRINKS AND SYRUPS, FLAVORINGS AND EXTRACTS IN BULK, POWDER, OR CONCENTRATED FORM FOR THE MAKING OF SAME
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 26, 1975
Use in Commerce Sep. 16, 1975

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 KIRSCH BEVERAGES, INC.
Owner Address 112-02 15TH AVE. COLLEGE POINT, N.Y. 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-07-05 CANCELLED SEC. 8 (6-YR)
1983-07-05 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07
DR. BROWN'S 71189587 1923-12-12 183212 1924-04-22
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 2010-12-06
Date Cancelled 2010-12-06

Mark Information

Mark Literal Elements DR. BROWN'S
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 NONALCOHOLIC, NONCEREAL, MALTLESS BEVERAGES SOLD AS SOFT DRINKS-NAMELY, GINGER ALE, [ SARSAPARILLA, ] CELERY, LEMON SODA AND CREAM SODA
International Class(es) 032
U.S Class(es) 045 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1886
Use in Commerce 1886

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 KIRSCH BEVERAGES, INC.
Owner Address 112-02 FIFTEENTH AVENUE COLLEGE POINT, NEW YORK UNITED STATES 11356
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax (212) 986-0604
Phone (212) 986-1116
Correspondent e-mail pto@wolfblock.com
Correspondent Name/Address AMY F DIVINO ESQ, WOLF BLOCK SCHORR & SOLIS-COHEN LLP, 250 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10177
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2010-12-06 CANCELLED SEC. 8 (10-YR)
2010-12-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2006-08-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-07-19 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2004-04-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-04-22 TEAS SECTION 8 & 9 RECEIVED
1985-10-29 AMENDMENT UNDER SECTION 7 - PROCESSED
1985-06-17 SEC 7 REQUEST FILED
1985-05-20 POST REGISTRATION ACTION MAILED - SEC. 7
1984-04-22 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1984-04-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location TRADEMARK ASSISTANCE CENTER
Date in Location 2005-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11891751 0215600 1979-11-21 112 02 15 AVE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-21
Case Closed 1984-03-10
11891579 0215600 1979-09-04 112-02 15TH AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-12
Case Closed 1980-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-04-03
Abatement Due Date 1980-05-01
Current Penalty 360.0
Initial Penalty 720.0
Contest Date 1979-10-15
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1979-09-19
Abatement Due Date 1979-10-19
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-09-19
Abatement Due Date 1979-09-27
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-09-19
Abatement Due Date 1979-10-19
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-10-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1979-09-19
Abatement Due Date 1979-10-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-09-19
Abatement Due Date 1979-10-19
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1979-09-19
Abatement Due Date 1979-10-19
Nr Instances 3
11909819 0215600 1978-12-19 112-02 15 AVE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-12-19
Case Closed 1984-03-10
11869351 0215600 1978-06-26 112-02 15 AVE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-06-26
Case Closed 1984-03-10
11914173 0215600 1978-02-02 112-02 1ST AVE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-02-02
Case Closed 1984-03-10
11913993 0215600 1977-10-14 112-02 15 AVE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-10-14
Case Closed 1984-03-10
11913894 0215600 1977-09-06 112-02 15 AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-09-06
Case Closed 1984-03-10
11921095 0215600 1977-07-22 112-02 15TH AVE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-29
Case Closed 1984-03-10
11880481 0215600 1977-01-31 112 02 15TH AVE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-02
Case Closed 1977-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-03-08
Abatement Due Date 1977-07-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-02-15
Abatement Due Date 1977-03-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 17
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1977-03-08
Abatement Due Date 1977-07-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-03-08
Abatement Due Date 1977-07-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1977-02-15
Abatement Due Date 1977-03-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-15
Abatement Due Date 1977-03-17
Nr Instances 12
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-15
Abatement Due Date 1977-03-27
Nr Instances 9
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-02-15
Abatement Due Date 1977-03-17
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-02-15
Abatement Due Date 1977-03-17
Nr Instances 1
11860392 0215600 1976-03-23 112-02 15TH AVE, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-03-24
Case Closed 1979-02-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1976-09-17
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1976-09-17
Abatement Due Date 1978-10-02
Nr Instances 1
FTA Issuance Date 1978-10-02
FTA Current Penalty 350.0
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-15
Abatement Due Date 1976-04-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C02
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-01-15
Abatement Due Date 1976-04-08
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100178
Issuance Date 1976-01-15
Abatement Due Date 1976-04-08
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-01-15
Abatement Due Date 1976-03-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-31
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State