Search icon

RONZONI MACARONI CO., INC.

Company Details

Name: RONZONI MACARONI CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1972 (53 years ago)
Date of dissolution: 10 Oct 1984
Entity Number: 234462
ZIP code: 10625
County: Queens
Place of Formation: New York
Address: NO. 250 NORTH STREET, WHITE PLAINS, NY, United States, 10625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL FOODS CORP. LAW DEPT. DOS Process Agent NO. 250 NORTH STREET, WHITE PLAINS, NY, United States, 10625

History

Start date End date Type Value
1972-08-21 1984-04-17 Address 50-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B150085-3 1984-10-10 CERTIFICATE OF MERGER 1984-10-10
B091893-2 1984-04-17 CERTIFICATE OF AMENDMENT 1984-04-17
A10194-4 1972-08-21 CERTIFICATE OF INCORPORATION 1972-08-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RONZONI R 71665440 1954-04-29 604029 1955-03-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-01-02

Mark Information

Mark Literal Elements RONZONI R
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 ALIMENTARY PASTES
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 02, 1947
Use in Commerce Jan. 02, 1947

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 RONZONI MACARONI CO., INC.
Owner Address 50-02 NORTHERN BLVD. LONG ISLAND CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-01-02 EXPIRED SEC. 9
1975-03-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-12-15
RONZONI 71665441 1954-04-29 614923 1955-10-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-07-29

Mark Information

Mark Literal Elements RONZONI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.15.19 - Birds in flight or with outspread wings, 24.01.05 - More than one shield or crest; Shields or crests (more than one), 24.07.04 - Medals, 26.05.13 - Triangles, exactly two triangles; Two triangles, 26.11.05 - Rectangles made of broken or dotted lines

Goods and Services

For ALIMENTARY PASTES
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1921
Use in Commerce Jun. 01, 1921

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 RONZONI MACARONI CO., INC.
Owner Address 50-02 NORTHERN BLVD. LONG ISLAND CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-07-29 EXPIRED SEC. 9
1975-10-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2278448 0215600 1986-08-19 50-02 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-08-19
Case Closed 1988-05-12

Related Activity

Type Complaint
Activity Nr 71412613
Health Yes
1081066 0215600 1985-01-11 50-02 NORTHERN BLVD, L I C, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-14
Case Closed 1985-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 A03
Issuance Date 1985-02-25
Abatement Due Date 1985-03-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-02-25
Abatement Due Date 1985-03-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-02-25
Abatement Due Date 1985-03-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-02-25
Abatement Due Date 1985-03-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 10
Nr Exposed 5
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-02-25
Abatement Due Date 1985-03-27
Nr Instances 10
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1985-02-25
Abatement Due Date 1985-03-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
11857331 0215600 1982-04-23 50 02 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-04-23
Case Closed 1982-04-27
11868510 0215600 1980-05-30 50-02 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-05-30
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320400575
11891744 0215600 1979-11-20 50 02 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-20
Case Closed 1984-03-10
11891637 0215600 1979-10-03 50-02 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-12
Case Closed 1980-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1979-10-26
Abatement Due Date 1979-12-31
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-10-26
Abatement Due Date 1979-10-12
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1979-10-26
Abatement Due Date 1979-11-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-10-26
Abatement Due Date 1979-11-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 4
11869666 0215600 1979-05-30 50-02 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320398738
11914058 0215600 1977-11-11 50-02 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-11-14
Case Closed 1984-03-10
11913357 0215600 1976-11-19 50-02 NORTHERN BLVD, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-11-19
Case Closed 1984-03-10
11860558 0215600 1976-06-16 50-02 NORTHERN BLVD, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-06-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-10-31
Case Closed 1977-11-23

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-11-10
Abatement Due Date 1977-11-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-11-10
Abatement Due Date 1976-11-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1975-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 100
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100029 A03 V
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 E03 II
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1975-09-12
Abatement Due Date 1975-11-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 10
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-12
Abatement Due Date 1975-10-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-12
Abatement Due Date 1975-09-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State