Search icon

VITAMIN SHOPPE INDUSTRIES INC.

Headquarter

Company Details

Name: VITAMIN SHOPPE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 Apr 2001 (24 years ago)
Date of dissolution: 13 Apr 2001
Entity Number: 2627951
County: Blank

Links between entities

Type Company Name Company Number State
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., MISSISSIPPI 1037032 MISSISSIPPI
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., Alabama 000-932-206 Alabama
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., MINNESOTA 510769a2-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., KENTUCKY 0701696 KENTUCKY
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., FLORIDA F00000001745 FLORIDA
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., RHODE ISLAND 000162150 RHODE ISLAND
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., CONNECTICUT 0637510 CONNECTICUT
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., IDAHO 492082 IDAHO
Headquarter of VITAMIN SHOPPE INDUSTRIES INC., ILLINOIS CORP_62411872 ILLINOIS

Licenses

Number Type Address
715150 Retail grocery store 49 E RT 59, NANUET, NY, 10954

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 32 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 2841 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 32 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-19 No data 1513 1ST AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 1628 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-13 No data 3126 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 257 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 2475 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 2602 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 2007 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3022283 CL VIO INVOICED 2019-04-25 175 CL - Consumer Law Violation
2966554 OL VIO CREDITED 2019-01-23 112.5 OL - Other Violation
2707233 CL VIO INVOICED 2017-12-08 350 CL - Consumer Law Violation
2680804 CL VIO CREDITED 2017-10-25 175 CL - Consumer Law Violation
2671467 CL VIO CREDITED 2017-09-29 175 CL - Consumer Law Violation
190185 APPEAL INVOICED 2012-12-28 25 Appeal Filing Fee
190186 OL VIO INVOICED 2012-12-05 700 OL - Other Violation
126706 CL VIO INVOICED 2011-01-03 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-01-10 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 9 9 No data No data
2017-10-17 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data
2017-09-25 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
F.D.C. 72335405 1969-08-15 888946 1970-04-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2014-12-20
Date Cancelled 2014-12-20

Mark Information

Mark Literal Elements F.D.C.
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 VITAMINS, DIETARY SUPPLEMENTS, AND ASPIRIN
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 09, 1969
Use in Commerce Jun. 09, 1969

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 VITAMIN SHOPPE INDUSTRIES INC.
Owner Address 2101 91ST STREET NORTH BERGEN, NEW JERSEY UNITED STATES 07047
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LEWIS F GOULD JR, DUANE MORRIS & HECKSCHER, ONE LIBERTY PL, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19103-7396

Prosecution History

Date Description
2014-12-20 CANCELLED SEC. 8 (10-YR)
2014-10-01 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-11-20 CASE FILE IN TICRS
2008-01-30 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-09-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2007-08-29 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2000-12-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2000-12-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-04-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-05-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-03-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2014-12-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State