Search icon

TOPS MARKETS, LLC

Company Details

Name: TOPS MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553262
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Contact Details

Phone +1 716-515-0080

Phone +1 585-467-0634

Phone +1 716-937-6316

Phone +1 315-470-0988

Phone +1 315-986-4311

Phone +1 845-256-0121

Phone +1 845-876-3202

Phone +1 585-335-2270

Phone +1 585-496-5379

Phone +1 716-366-2624

Phone +1 585-964-2933

Phone +1 716-798-1629

Phone +1 716-874-5020

Phone +1 585-663-4624

Phone +1 716-515-0030

Phone +1 607-776-1282

Phone +1 716-692-8286

Phone +1 716-665-1124

Phone +1 315-524-9096

Central Index Key

CIK number Mailing Address Business Address Phone
0001495766 P.O. BOX 1027, BUFFALO, NY, 14240 6363 MAIN ST., WILLIAMSVILLE, NY, 14221 716-635-5000

Filings since 2018-11-15

Form type SEC STAFF ACTION
Filing date 2018-11-15
File View File

Filings since 2018-11-13

Form type T-3/A
File number 022-29065
Filing date 2018-11-13
File View File

Filings since 2018-11-13

Form type CORRESP
Filing date 2018-11-13
File View File

Filings since 2018-10-05

Form type UPLOAD
Filing date 2018-10-05
File View File

Filings since 2018-10-01

Form type T-3
File number 022-29065
Filing date 2018-10-01
File View File

Filings since 2015-08-31

Form type 15-15D
File number 333-191029-03
Filing date 2015-08-31
File View File

Filings since 2014-01-07

Form type EFFECT
File number 333-191029-03
Filing date 2014-01-07
File View File

Filings since 2014-01-07

Form type 424B3
File number 333-191029-03
Filing date 2014-01-07
File View File

Filings since 2014-01-07

Form type S-4/A
File number 333-191029-03
Filing date 2014-01-07
File View File

Filings since 2014-01-06

Form type CORRESP
Filing date 2014-01-06
File View File

Filings since 2014-01-06

Form type CORRESP
Filing date 2014-01-06
File View File

Filings since 2014-01-06

Form type S-4/A
File number 333-191029-03
Filing date 2014-01-06
File View File

Filings since 2013-12-20

Form type CORRESP
Filing date 2013-12-20
File View File

Filings since 2013-12-20

Form type CORRESP
Filing date 2013-12-20
File View File

Filings since 2013-12-20

Form type S-4/A
File number 333-191029-03
Filing date 2013-12-20
File View File

Filings since 2013-12-16

Form type UPLOAD
Filing date 2013-12-16
File View File

Filings since 2013-12-03

Form type CORRESP
Filing date 2013-12-03
File View File

Filings since 2013-12-03

Form type S-4/A
File number 333-191029-03
Filing date 2013-12-03
File View File

Filings since 2013-11-06

Form type UPLOAD
Filing date 2013-11-06
File View File

Filings since 2013-10-15

Form type CORRESP
Filing date 2013-10-15
File View File

Filings since 2013-10-15

Form type S-4/A
File number 333-191029-03
Filing date 2013-10-15
File View File

Filings since 2013-10-07

Form type UPLOAD
Filing date 2013-10-07
File View File

Filings since 2013-09-06

Form type S-4
File number 333-191029-03
Filing date 2013-09-06
File View File

Filings since 2010-11-02

Form type 424B3
File number 333-169931-02
Filing date 2010-11-02
File View File

Filings since 2010-10-29

Form type EFFECT
File number 333-169931-02
Filing date 2010-10-29
File View File

Filings since 2010-10-29

Form type S-1/A
File number 333-169931-02
Filing date 2010-10-29
File View File

Filings since 2010-10-14

Form type S-1
File number 333-169931-02
Filing date 2010-10-14
File View File

Filings since 2010-10-05

Form type UPLOAD
Filing date 2010-10-05
File View File

Filings since 2010-10-01

Form type 424B3
File number 333-168065-03
Filing date 2010-10-01
File View File

Filings since 2010-10-01

Form type CT ORDER
File number 333-168065-03
Filing date 2010-10-01
File View File

Filings since 2010-09-30

Form type EFFECT
File number 333-168065-03
Filing date 2010-09-30
File View File

Filings since 2010-09-30

Form type CORRESP
Filing date 2010-09-30
File View File

Filings since 2010-09-30

Form type CORRESP
Filing date 2010-09-30
File View File

Filings since 2010-09-30

Form type CORRESP
Filing date 2010-09-30
File View File

Filings since 2010-09-30

Form type S-4/A
File number 333-168065-03
Filing date 2010-09-30
File View File

Filings since 2010-09-03

Form type S-4/A
File number 333-168065-03
Filing date 2010-09-03
File View File

Filings since 2010-07-12

Form type S-4
File number 333-168065-03
Filing date 2010-07-12
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TG43 Active Non-Manufacturer 2012-12-04 2024-03-11 2026-10-19 2022-11-06

Contact Information

POC KEN SCHAEFER
Phone +1 716-635-5798
Fax +1 716-635-5803
Address 124 TAYLOR DR, DEPEW, ERIE, NY, 14043 2015, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
Q723WDRJBEJIJV4H0X33 2553262 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2523
Headquarters PO Box 1027, Buffalo, US-NY, US, 14240-1027

Registration details

Registration Date 2012-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2553262

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOPS MARKETS, LLC 401(K) SAVINGS PLAN FOR UNION ASSOCIATES 2023 161592810 2024-10-15 TOPS MARKETS, LLC 1121
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-02
Business code 484110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address PO BOX 1027, BUFFALO, NY, 14240
Plan sponsor’s address 1760 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Number of participants as of the end of the plan year

Active participants 873
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 245
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 654
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 23

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MICHAEL MILLER
Valid signature Filed with authorized/valid electronic signature
TOPS MARKETS, LLC 401(K) SAVINGS PLAN FOR UNION ASSOCIATES 2022 161592810 2023-10-13 TOPS MARKETS, LLC 965
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-02
Business code 484110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address PO BOX 1027, BUFFALO, NY, 14240
Plan sponsor’s address 1760 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Number of participants as of the end of the plan year

Active participants 848
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 270
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 796
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 31

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MICHAEL MILLER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN FOR EMPLOYEES COVERED BY THE ERIE LOGISTICS COLLECTIVE BARGAINING AGREEMENTS 2022 161592810 2023-10-13 TOPS MARKETS, LLC 455
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2014-01-01
Business code 445110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address 1760 WEHRLE DR, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address PO BOX 1027, BUFFALO, NY, 14240

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MICHAEL MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing MICHAEL MILLER
Valid signature Filed with authorized/valid electronic signature
TOPS MARKETS, LLC HEALTH AND WELFARE BENEFITS PLAN 2022 161592810 2023-10-13 TOPS MARKETS, LLC 973
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address 1760 WEHRLE DR, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address PO BOX 1027, BUFFALO, NY, 14240

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MICHAEL MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing MICHAEL MILLER
Valid signature Filed with authorized/valid electronic signature
TOPS MARKETS, LLC HEALTH AND WELFARE BENEFITS PLAN 2021 161592810 2022-10-07 TOPS MARKETS, LLC 1434
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-01-01
Business code 445110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address 1760 WEHRLE DR, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address PO BOX 1027, BUFFALO, NY, 14240

Number of participants as of the end of the plan year

Active participants 969
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing DAVID PRISAZNUK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing DAVID PRISAZNUK
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN FOR EMPLOYEES COVERED BY THE ERIE LOGISTICS COLLECTIVE BARGAINING AGREEMENTS 2021 161592810 2022-10-07 TOPS MARKETS, LLC 555
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2014-01-01
Business code 445110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address 1760 WEHRLE DR, WILLIAMSVILLE, NY, 14221
Plan sponsor’s address PO BOX 1027, BUFFALO, NY, 14240

Number of participants as of the end of the plan year

Active participants 453
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing DAVID PRISAZNUK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing DAVID PRISAZNUK
Valid signature Filed with authorized/valid electronic signature
TOPS MARKETS, LLC 401(K) SAVINGS PLAN FOR UNION ASSOCIATES 2021 161592810 2022-10-13 TOPS MARKETS, LLC 1037
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-02
Business code 484110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address PO BOX 1027, BUFFALO, NY, 14240
Plan sponsor’s address 1760 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Number of participants as of the end of the plan year

Active participants 847
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 113
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 666
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 33

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DAVID PRISAZNUK
Valid signature Filed with authorized/valid electronic signature
TOPS MARKETS, LLC 401(K) RETIREMENT SAVINGS PLAN 2021 161592810 2022-10-13 TOPS MARKETS 2209
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 445110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address PO BOX 1027, BUFFALO, NY, 14240
Plan sponsor’s address 1760 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Number of participants as of the end of the plan year

Active participants 1918
Retired or separated participants receiving benefits 20
Other retired or separated participants entitled to future benefits 401
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 1440
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DAVID PRISAZNUK
Valid signature Filed with authorized/valid electronic signature
TOPS MARKETS, LLC 401(K) RETIREMENT SAVINGS PLAN 2020 161592810 2021-10-13 TOPS MARKETS, LLC 2206
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 445110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address PO BOX 1027, BUFFALO, NY, 14240
Plan sponsor’s address 1760 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Number of participants as of the end of the plan year

Active participants 1809
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 391
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 1473
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing DAVID PRISAZNUK
Valid signature Filed with authorized/valid electronic signature
TOPS MARKETS, LLC 401(K) SAVINGS PLAN FOR UNION ASSOCIATES 2020 161592810 2021-10-13 TOPS MARKETS, LLC 1022
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-02
Business code 484110
Sponsor’s telephone number 7166355000
Plan sponsor’s mailing address PO BOX 1027, BUFFALO, NY, 14240
Plan sponsor’s address 1760 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Number of participants as of the end of the plan year

Active participants 927
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 108
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 671
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 27

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing DAVID PRISAZNUK
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
260596 Retail grocery store No data No data No data 450 WEST AVE, ROCHESTER, NY, 14611 No data
728463 Retail grocery store No data No data No data 9049 ERIE RD, ANGOLA, NY, 14006 No data
724137 Retail grocery store No data No data No data 409 FULTON ST, HANNIBAL, NY, 13074 No data
723792 Retail grocery store No data No data No data 1936 US RTE 6, CARMEL, NY, 10512 No data
723791 Retail grocery store No data No data No data 6734 ROUTE 9, RHINEBECK, NY, 12572 No data
723789 Retail grocery store No data No data No data 271 MAIN ST, NEW PALTZ, NY, 12561 No data
723788 Retail grocery store No data No data No data 152 STRINGHAM RD, LAGRANGEVILLE, NY, 12540 No data
722237 Retail grocery store No data No data No data 2956 SAUNDERS SETTLEMENT RD, SANBORN, NY, 14132 No data
718807 Retail grocery store No data No data No data 6179 NY ROUTE 96, FARMINGTON, NY, 14425 No data
716662 Retail grocery store No data No data No data 2140 WALWORTH-PENFIELD RD, WALWORTH, NY, 14568 No data

History

Start date End date Type Value
2010-09-20 2024-09-06 Address PO BOX 1027, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
2009-12-30 2010-09-20 Address P.O. BOX 1027, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
2009-12-30 2009-12-30 Address P.O. BOX 1027, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
2008-12-23 2009-12-30 Address ATTN: LEGAL DEPARTMENT, 124 TAYLOR ROAD, NEW YORK, NY, 14043, USA (Type of address: Service of Process)
2008-04-28 2008-12-23 Address ATTN: FRANK CURCI, 124 TAYLOR ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2007-12-03 2008-04-28 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-20 2007-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-12-29 2006-10-20 Address 2150 WEHRLE DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-03-22 2024-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-03-22 2004-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906000227 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220909001211 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200903060065 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904006273 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006360 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150430006052 2015-04-30 BIENNIAL STATEMENT 2014-09-01
120910006061 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100920002562 2010-09-20 BIENNIAL STATEMENT 2010-09-01
091230000801 2009-12-30 CERTIFICATE OF MERGER 2009-12-31
091230000678 2009-12-30 CERTIFICATE OF MERGER 2009-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 TOPS 416 1215 JEFFERSON RD, ROCHESTER, Monroe, NY, 14623 A Food Inspection Department of Agriculture and Markets No data
2025-03-18 TOPS 413 6272 FURNACE RD, ONTARIO, Wayne, NY, 14519 A Food Inspection Department of Agriculture and Markets No data
2025-03-10 TOPS MARKETS STR 264 3955 VINEYARD DR, DUNKIRK, Chautauqua, NY, 14048 A Food Inspection Department of Agriculture and Markets No data
2025-03-04 TOPS 130 4235 MILITARY RD, NIAGARA FALLS, Niagara, NY, 14305 A Food Inspection Department of Agriculture and Markets No data
2025-02-28 TOPS MARKET #70 7375 BOSTON STATE ROAD, NORTH BOSTON, Erie, NY, 14110 B Food Inspection Department of Agriculture and Markets 12A - Large floor bin of sesame seeds, with loose seeds observed on lid, is not properly segregated from non-allergen ingredient floor bins. Condition corrected during inspection.
2025-02-28 TOPS 239 1740 SHERIDAN DR, BUFFALO, Erie, NY, 14223 C Food Inspection Department of Agriculture and Markets 15C - Walk-in produce cooler doors and outlet cover on wall across from band saw in meat preparation area are not properly maintained as follows: soiled peeling tape at hand contact areas.
2025-02-27 TOPS 428 2140 WALWORTH-PENFIELD RD, WALWORTH, Wayne, NY, 14568 B Food Inspection Department of Agriculture and Markets 15C - Knife rack in carry out café is observed to be stored with high risk of contamination from refuse container in close proximity. Corrected during inspection.- Pizza peel in carry out café is not properly maintained as follows: repaired with sticky tape on handles.
2025-02-26 TOPS 206 2401 W STATE ST, OLEAN, Cattaraugus, NY, 14760 A Food Inspection Department of Agriculture and Markets No data
2025-02-24 TOPS MARKETS STR 245 390 W MAIN ST, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2025-02-24 TOPS MARKETS #373 700 1ST NORTH ST, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TOPS NEVER STOPS 73695959 1987-11-13 1499050 1988-08-02
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2018-08-13
Publication Date 1988-05-10

Mark Information

Mark Literal Elements TOPS NEVER STOPS
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 RETAIL SUPERMARKET SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
First Use Feb. 17, 1987
Use in Commerce Feb. 17, 1987

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 TOPS MARKETS, LLC
Owner Address 124 Taylor Road Depew, NEW YORK UNITED STATES 14043
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 105341.40
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail adowney@hselaw.com, trademark@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2019-11-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-11-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-11-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-11-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2018-08-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-08-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-08-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-08-13 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-08-01 TEAS SECTION 8 & 9 RECEIVED
2017-08-02 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-06-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-04-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-04-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-09-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-09-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-09-02 ASSIGNED TO PARALEGAL
2008-08-25 TEAS SECTION 8 & 9 RECEIVED
2008-06-30 CASE FILE IN TICRS
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
1995-01-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-07-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-08-02 REGISTERED-PRINCIPAL REGISTER
1988-05-10 PUBLISHED FOR OPPOSITION
1988-04-08 NOTICE OF PUBLICATION
1988-02-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-19 EXAMINER'S AMENDMENT MAILED
1988-02-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-08-13
TOPS 73617550 1986-09-02 1465722 1987-11-17
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-01-07
Publication Date 1987-08-25

Mark Information

Mark Literal Elements TOPS
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 PASTA PRODUCTS - NAMELY, SPAGHETTI, EGG NOODLES, MACARONI AND LASAGNA
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
First Use Mar. 31, 1976
Use in Commerce Mar. 31, 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 TOPS MARKETS, LLC
Owner Address 124 Taylor Road Depew, NEW YORK UNITED STATES 14043
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 105341.41
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail adowney@hselaw.com, trademark@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2019-11-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-11-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-11-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-11-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2017-01-07 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-01-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-01-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-01-06 TEAS SECTION 8 & 9 RECEIVED
2016-11-17 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-06-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-04-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-04-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-07-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-07-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-07-05 ASSIGNED TO PARALEGAL
2007-03-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-03-22 TEAS SECTION 8 & 9 RECEIVED
2007-03-16 CASE FILE IN TICRS
1994-01-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-08-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-11-17 REGISTERED-PRINCIPAL REGISTER
1987-08-25 PUBLISHED FOR OPPOSITION
1987-07-24 NOTICE OF PUBLICATION
1987-06-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-12-01 NON-FINAL ACTION MAILED
1986-11-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-01-07
TOPS 73526091 1985-03-11 1433101 1987-03-17
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-04-09
Publication Date 1985-10-08

Mark Information

Mark Literal Elements TOPS
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 CANNED TUNA FISH; LUNCHEON MEATS, NAMELY, BACON, BOLOGNA, SALAMI, HAM, WIENERS, SAUSAGE AND LUNCHEON MEAT LOAVES COMPRISING OLIVES, PICKLES AND SPICES COMBINED WITH LUNCHEON MEATS; NON-DAIRY WHIPPED TOPPING; AND POTATO CHIPS
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
First Use Mar. 31, 1976
Use in Commerce Mar. 31, 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 TOPS MARKETS, LLC
Owner Address 124 Taylor Road Depew, NEW YORK UNITED STATES 14043
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 105341.42
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail adowney@hselaw.com, trademark@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2019-11-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-11-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-11-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-11-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2017-04-09 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-04-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-04-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-04-08 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-02-13 TEAS SECTION 8 & 9 RECEIVED
2016-03-17 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-06-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-04-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-04-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2006-11-02 CASE FILE IN TICRS
2006-10-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-10-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-10-18 ASSIGNED TO PARALEGAL
2006-08-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-08-11 TEAS SECTION 8 & 9 RECEIVED
1993-06-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-03-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-17 REGISTERED-PRINCIPAL REGISTER
1986-12-11 OPPOSITION TERMINATED NO. 999999
1986-10-14 OPPOSITION DISMISSED NO. 999999
1986-02-10 OPPOSITION INSTITUTED NO. 999999
1985-10-08 PUBLISHED FOR OPPOSITION
1985-09-08 NOTICE OF PUBLICATION
1985-07-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-05-13 NON-FINAL ACTION MAILED
1985-05-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-04-09
TOPS FRIENDLY MARKETS 73129973 1977-06-10 1094076 1978-06-20
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-07-28

Mark Information

Mark Literal Elements TOPS FRIENDLY MARKETS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.21 - Rectangles that are completely or partially shaded, 26.19.04 - Cubes (geometric)

Goods and Services

For RETAIL SUPERMARKET SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
Basis 1(a)
First Use Mar. 19, 1973
Use in Commerce Mar. 19, 1973

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 TOPS MARKETS, LLC
Owner Address 124 Taylor Road Depew, NEW YORK UNITED STATES 14043
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 105341.43
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail adowney@hselaw.com, trademark@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2019-11-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-11-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-11-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-11-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2017-07-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-07-28 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2017-07-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-07-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-06-22 TEAS SECTION 8 & 9 RECEIVED
2017-06-20 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-06-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-04-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-04-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-09-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-09-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-09-02 ASSIGNED TO PARALEGAL
2008-08-25 TEAS SECTION 8 & 9 RECEIVED
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-12-12 CASE FILE IN TICRS
1998-07-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-06-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-01-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-07-28
BAKER'S OVEN 73075799 1976-01-30 1047798 1976-09-07
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-12-20

Mark Information

Mark Literal Elements BAKER'S OVEN
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 BAKED GOODS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
Basis 1(a)
First Use Apr. 02, 1975
Use in Commerce Apr. 02, 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 TOPS MARKETS, LLC
Owner Address 124 Taylor Road Depew, NEW YORK UNITED STATES 14043
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 105341.44
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail adowney@hselaw.com, trademark@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2019-11-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-11-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-11-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-11-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2016-12-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-12-20 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2016-12-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-12-19 TEAS SECTION 8 & 9 RECEIVED
2016-12-19 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-09-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-06-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-04-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-04-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-10-31 CASE FILE IN TICRS
2006-04-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-04-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-04-28 ASSIGNED TO PARALEGAL
2005-11-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-11-08 TEAS SECTION 8 & 9 RECEIVED
1997-02-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-11-25 RESPONSE RECEIVED TO POST REG. ACTION
1996-10-15 POST REGISTRATION ACTION MAILED - SEC. 9
1996-08-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-03-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-12-20
No data 72455277 1973-04-23 991019 1974-08-13
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2024-04-12

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.01 - Diamonds with plain multiple line border; Diamonds with plain single line border, 26.15.09 - Polygons made of geometric figures, objects, humans, plants or animals, 26.15.21 - Polygons that are completely or partially shaded, 29.03.01 - Red or pink (single color used on a portion of the goods)

Goods and Services

For SUPERMARKET GROCERY STORE SERVICES
International Class(es) 042
U.S Class(es) 101 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Mar. 19, 1973
Use in Commerce Mar. 19, 1973

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 TOPS MARKETS, LLC
Owner Address 124 Taylor Road Depew, NEW YORK UNITED STATES 14043
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 105341.48
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail adowney@hselaw.com, trademark@hselaw.com, akaczmarek@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-04-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-04-12 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS) 70991
2024-04-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED 70991
2024-03-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-12-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-08-14 TEAS SECTION 8 & 9 RECEIVED
2023-08-13 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2023-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2019-11-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-11-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-11-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-11-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-06-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-08-22 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-08-22 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2013-08-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-08-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2013-08-20 TEAS SECTION 8 & 9 RECEIVED
2013-04-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-04-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-09-05 NOTICE OF DESIGN SEARCH CODE MAILED
2008-08-06 CASE FILE IN TICRS
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-11-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-11-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-10-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-10-02 TEAS SECTION 8 & 9 RECEIVED
1994-10-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-03-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-01-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2024-04-12
FINAST 72398783 1971-07-30 959600 1973-05-29
Register Principal
Mark Type Trademark, Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2014-01-03
Date Cancelled 1980-09-02

Mark Information

Mark Literal Elements FINAST
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 [ RETAIL GROCERY STORE, [ LIQUEUR STORE, AND PHARMACY ] SERVICES ]
International Class(es) 035, 036, 038, 041, 042
U.S Class(es) 101 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1959
Use in Commerce 1959

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 TOPS MARKETS, LLC
Owner Address P.O. Box 1027 Buffalo, NEW YORK UNITED STATES 142401027
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL A. DOCTROW
Docket Number 20803-0001
Correspondent Name/Address MICHAEL A DOCTROW, MCNEES WALLACE & NURICK LLC, 100 PNE ST, PO BOX 1166, HARRISBURG, PENNSYLVANIA UNITED STATES 17108-1166

Prosecution History

Date Description
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-01-03 EXPIRED SEC. 9
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-09-05 CASE FILE IN TICRS
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-03-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-03-17 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
2003-03-17 REGISTERED - PARTIAL SEC. 8 (10-YR) ACCEPTED
2002-12-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-12-20 REGISTERED - SEC. 8 (6-YR) FILED
2002-12-20 PAPER RECEIVED
1993-08-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-07-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-02-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-09-05
B-KWIK 72372624 1970-10-06 922571 1971-10-19
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2021-07-21

Mark Information

Mark Literal Elements B-KWIK
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 SUPERMARKET GROCERY STORE SERVICES
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 02, 1959
Use in Commerce May 02, 1959

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 TOPS MARKETS, LLC
Owner Address 124 Taylor Road Depew, NEW YORK UNITED STATES 14043
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 105341.46
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail adowney@hselaw.com, trademark@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-07-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-07-21 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2021-07-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-07-21 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-04-12 TEAS SECTION 8 & 9 RECEIVED
2020-10-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2019-11-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-11-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-11-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-11-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-06-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-04-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-04-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2012-04-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2012-04-25 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2012-04-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-04-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2012-04-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-04-04 PAPER RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-09-12 CASE FILE IN TICRS
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2001-10-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-10-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-07-25 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-10-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-08-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-08-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-07-21
TOPS 72138221 1962-02-19 763677 1964-01-21
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2023-08-11

Mark Information

Mark Literal Elements TOPS
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 Supermarket Grocery Store Services
International Class(es) 035, 042
U.S Class(es) 101 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jun. 01, 1961
Use in Commerce Jun. 01, 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 TOPS MARKETS, LLC
Owner Address 124 Taylor Road Depew, NEW YORK UNITED STATES 14043
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anne F. Downey
Docket Number 105341.45
Attorney Email Authorized Yes
Attorney Primary Email Address adowney@hselaw.com
Phone 7168443768
Correspondent e-mail adowney@hselaw.com, trademark@hselaw.com
Correspondent Name/Address Anne F. Downey, Harter Secrest & Emery LLP, 50 Fountain Plaza, Suite 1000, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-08-11 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-08-11 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2023-08-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-08-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-01-25 TEAS SECTION 8 & 9 RECEIVED
2023-01-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2019-11-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2019-11-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2019-11-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-11-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-06-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-04-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-04-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-03-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-03-21 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2013-03-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-03-18 TEAS SECTION 8 & 9 RECEIVED
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-11-13 CASE FILE IN TICRS
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-10-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-10-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-07-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-07-01 TEAS SECTION 8 & 9 RECEIVED
1984-01-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-07-03 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-08-11
FINAST 71549431 1948-02-16 557127 1952-04-08
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 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements FINAST
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 DRIED VEGETABLES; NAMELY, PEA BEANS, WHOLE GREEN PEAS, WHOLE WHITE PEAS, YELLOW SPLIT PEAS, GREEN SPLIT PEAS, LIMA BEANS, AND YELLOW EYE BEANS; DRIED APRICOTS, [ MINCE MEAT, ] RAISINS, PIE CRUST, BARLEY, RICE, LENTILS, [ TAPIOCA, SEA FOOD COCKTAIL SAUCE, ] TOMATO PASTE, SAUERKRAUT, APPLE SAUCE, BAKED BEANS, SPAGHETTI WITH TOMATO SAUCE AND CHEESE, CANNED SALMON, KETCHUP, CHILI SAUCE, SANDWICH SPREAD, MAYONNAISE, [ MOLASSES, ] PEANUT BUTTER, [ BROWN BREAD, ] MUSTARD, [ MUSTARD PREPARED WITH HORSERADISH, ] SLICED PINEAPPLE, CRUSHED PINEAPPLE, CHERRIES IN HEAVY SYRUP, SLICED GRAPEFRUIT, APRICOT HALVES IN HEAVY SYRUP, SLICED PEACHES IN HEAVY SYRUP, CANNED FRUIT COCKTAIL, CANNED FRUITS FOR SALAD, [ RASPBERRIES IN HEAVY SYRUP, ] PEAR HALVES IN HEAVY SYRUP; CANNED OR PACKAGED PRUNES; CANNED VEGETABLES; NAMELY, SLICED BEETS, [ CUT REFUGEE BEANS, SHOESTRING BEETS, ] CUT WAX BEANS, CUT GREEN BEANS, WHOLE STRINGLESS GREEN BEANS, WHOLE WAX BEANS, [ SHOESTRING CARROTS, ] SWEET PEAS, SUCCOTASH, TOMATOES WITH ADDED TOMATO JUICE, WHOLE BEETS, DICED CARROTS, SWEET CORN CREAM STYLE, WHOLE KERNEL SWEET CORN, SHELLED BEANS, [ PUMPKIN, SQUASH, ] SPINACH, ASPARAGUS SPEARS, ASPARAGUS TIPS, GREEN LIMA BEANS; VINEGAR, OLIVES, CANNED FRUIT AND VEGETABLE JUICES
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 26, 1926
Use in Commerce Oct. 26, 1926

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 TOPS MARKETS, LLC
Owner Address P.O. Box 1027 Buffalo, NEW YORK UNITED STATES 142401027
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL A. DOCTROW,
Correspondent Name/Address MICHAEL A DOCTROW, MCNEES, WALLACE & NURICK, 100 PNE ST, PO BOX 1166, HARRISBURG, PENNSYLVANIA UNITED STATES 17108-1166

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2015-06-17 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-01-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-10 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2012-05-10 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-10-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-14 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-03-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-10-08 CASE FILE IN TICRS
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-01-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-01-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-12-04 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2002-12-04 PAPER RECEIVED
2002-10-23 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2002-08-26 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2002-08-26 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2002-08-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-08-26 PAPER RECEIVED
2002-06-12 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2002-04-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-04-29 PAPER RECEIVED
1992-05-06 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1992-04-08 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1972-04-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346473408 0213100 2023-02-01 21501 STATE ROUTE 22, HOOSICK FALLS, NY, 12090
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-02-01
Emphasis N: AMPUTATE
Case Closed 2023-06-07

Related Activity

Type Referral
Activity Nr 1993440
Safety Yes
344094446 0215800 2019-06-19 800 WEST GENESEE STREET, CHITTENANGO, NY, 13037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-19
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2021-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2019-10-29
Abatement Due Date 2019-11-12
Current Penalty 4736.0
Initial Penalty 9472.0
Contest Date 2019-11-18
Final Order 2020-03-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a. In the main freezer, on or about 6/19/19: Employees were exposed to delayed egress when working in the freezer due to the release handle being inoperable which prevented the freezer door from being opened from the inside. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2019-10-29
Abatement Due Date 2019-11-12
Current Penalty 0.0
Initial Penalty 9472.0
Contest Date 2019-11-18
Final Order 2020-03-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a. In the bakery department, on or about 6/19/19: A Hobart vertical mixer, model V-1401, serial number 11-1012-708, was being operated without any bowl guard. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2019-10-29
Abatement Due Date 2019-11-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-11-18
Final Order 2020-03-27
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a. At the rear of the store in the battery charging area, on or about 6/19/19: A Relocatable Power Tap (RPT) was in use supplying power to a battery charger and was not in accordance with the listing and labeling instructions. Abatement certification must be submitted for this item.
342912144 0213100 2018-01-29 11573 NY-32, GREENVILLE, NY, 12083
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-01-29
Case Closed 2018-02-15

Related Activity

Type Complaint
Activity Nr 1302888
Safety Yes
342911971 0213100 2018-01-29 16 JOHN J WAGNER WAY, LAGRANGEVILLE, NY, 12540
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-01-29
Case Closed 2018-03-15

Related Activity

Type Complaint
Activity Nr 1303092
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2018-02-15
Current Penalty 6000.0
Initial Penalty 9239.0
Final Order 2018-03-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: a) At Deli Department, inside the Tops Market, LLC # 720, employees were using cotton gloves to wear during meat cutting operations exposing employees to laceration and amputation hazards.
341755957 0215800 2016-09-07 229 SOUTH MAIN STREET, ELMIRA, NY, 14904
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-09-07
Case Closed 2017-01-27

Related Activity

Type Complaint
Activity Nr 1131361
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2016-11-30
Current Penalty 7482.3
Initial Penalty 10689.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): Where wet processes were used, drainage was not maintained, and false floors, platforms, mats, or other dry standing places were not provided when practicable. a. In the In the meat department, on or about 7/13/16: The floor in the meat department in front of the warehouse door was not kept dry due to a water leak in the sink in the same area. An employee slipped on the pooled water, fell and sustained injury.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2016-11-30
Abatement Due Date 2016-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.136(a): General requirements. The employer shall ensure that each affected employee uses protective footwear when working in areas where there is a danger of foot injuries due to falling or rolling objects, or objects piercing the sole, and where such employee's feet are exposed to electrical hazards. a. The employer did not ensure that employees used protective footwear as required. Anti-slip footwear was required for employees working in the meat department due to wet processes. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-11-30
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours. a. REGULATORY, on or about 9/7/16: The employer failed to report to OSHA within twenty-four hours an inpatient hospitalization of an employee which resulted from a workplace incident.
341671741 0215800 2016-08-02 299 S. MAIN STREET, ELMIRA, NY, 14904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-08-16
Emphasis L: REFUSE, P: REFUSE
Case Closed 2016-09-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2016-08-23
Abatement Due Date 2016-09-06
Current Penalty 3407.25
Initial Penalty 4543.0
Final Order 2016-08-31
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Meat Department, on or about 8/2/16: The employer did not ensure that employees who pour liquid Suma Block Whitener were using the appropriate eye protection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2016-08-23
Abatement Due Date 2016-09-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-31
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): Appropriate hand protection was not used when employee's hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasions; punctures; chemical burns; thermal burns; and harmful temperature extremes: a) Meat Department, on or about 8/2/16: Employees who handle and pour liquid Suma Block Whitener do not wear hand protection.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-08-23
Abatement Due Date 2016-09-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-31
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Meat Department, on or about 8/2/16: Employees were handling liquid Suma Block Whitener and were not provided with suitable facilities for quick drenching or flushing of the eyes.
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2016-08-23
Abatement Due Date 2016-09-26
Current Penalty 0.0
Initial Penalty 4543.0
Final Order 2016-08-31
Nr Instances 1
Nr Exposed 91
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Tops Markets, LLC, Store #551, Elmira, NY, on or about 8/16/16: An educational program was not provided to employees at least annually on the use of fire extinguishers and the hazards involved with incipient stage firefighting. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39(a) which includes the evacuation requirements of 29 CFR 1910.157(b).
341436863 0213600 2016-04-27 800 HARLEM ROAD, WEST SENECA, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-27
Case Closed 2016-06-24

Related Activity

Type Complaint
Activity Nr 1085113
Health Yes
Type Inspection
Activity Nr 1143636
Health Yes
339050015 0213600 2013-05-08 3865 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-06-05
Case Closed 2013-11-14

Related Activity

Type Complaint
Activity Nr 817121
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 2013-06-26
Abatement Due Date 2013-08-09
Current Penalty 3187.5
Initial Penalty 4250.0
Final Order 2013-07-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(2)(ii): If an energy isolating device is capable of being locked out, the employer's energy control program under paragraph (c)(1) of this section shall utilize lockout, unless the employer can demonstrate that the utilization of a tagout system will provide full employee protection as set forth in paragraph (c)(3) of this section. a) On or about 5/7/13, employee did not lockout trash compactor before entering it, to inspect for jam. Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-06-26
Abatement Due Date 2013-08-09
Current Penalty 3187.5
Initial Penalty 4250.0
Final Order 2013-07-15
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Types of guarding. One or more methods of machine guarding shall be provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. Examples of guarding methods are-barrier guards, two-hand tripping devices,electronic safety devices, etc. a) On or about 5/7/13, access doors to the loading chambers of the trash compactor did not have an interlock system that prevents cycling motion while the the access doors are open. Abatement Certification Required:
316089259 0213600 2011-11-22 4250 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-12-21
Case Closed 2011-12-21

Related Activity

Type Complaint
Activity Nr 207407024
Health Yes
311565972 0213600 2007-11-21 3980 MAPLE ROAD, AMHERST, NY, 14228
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-01-24
Case Closed 2008-01-24

Related Activity

Type Referral
Activity Nr 201337052
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-06-14
Case Closed 1985-08-07

Related Activity

Type Complaint
Activity Nr 71024327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-06-21
Abatement Due Date 1985-07-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806234 Other Civil Rights 2008-05-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2008-05-29
Termination Date 2008-09-16
Section 1983
Sub Section ED
Status Terminated

Parties

Name TOPS MARKETS, LLC
Role Defendant
Name MALE
Role Plaintiff
1006600 Civil Rights Employment 2010-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-10-22
Termination Date 2012-09-24
Date Issue Joined 2010-12-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name SALVATORE
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
2100753 Other Fraud 2021-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-19
Termination Date 2023-09-13
Section 1332
Sub Section FR
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
1700451 Other Statutory Actions 2017-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 475000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-22
Termination Date 2018-07-02
Date Issue Joined 2017-07-12
Section 1331
Status Terminated

Parties

Name NEW YORK STATE TEAMSTERS CONFE
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
1706113 Other Statutory Actions 2017-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-02-22
Termination Date 2017-05-16
Date Issue Joined 2017-03-27
Section 1681
Status Terminated

Parties

Name DUKES,
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
2201662 Americans with Disabilities Act - Other 2022-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-25
Termination Date 2022-08-25
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
0800286 Civil Rights Employment 2008-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-10
Termination Date 2008-09-22
Date Issue Joined 2008-04-29
Pretrial Conference Date 2008-07-14
Section 2000
Sub Section RA
Status Terminated

Parties

Name VARLIS
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
1801102 Copyright 2018-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-14
Termination Date 2018-11-13
Section 0101
Status Terminated

Parties

Name ADLIFE MARKETING & COMMUNICATI
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
0906352 Civil Rights Employment 2009-07-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2009-07-10
Termination Date 2011-06-23
Date Issue Joined 2009-07-29
Section 2003
Status Terminated

Parties

Name MALE
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
1706112 Other Statutory Actions 2017-02-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-02-22
Termination Date 1900-01-01
Section 1681
Status Pending

Parties

Name DUKES,
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
0806234 Other Civil Rights 2010-01-07 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2010-01-07
Termination Date 2012-08-01
Date Issue Joined 2011-06-23
Section 1983
Sub Section ED
Status Terminated

Parties

Name MALE
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant
1301169 Other Contract Actions 2013-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-04
Termination Date 2014-01-28
Section 1330
Status Terminated

Parties

Name BIG LOTS STORES, INC.
Role Plaintiff
Name TOPS MARKETS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State