Name: | CONTINENTAL HOSTS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1969 (56 years ago) |
Entity Number: | 275159 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1329-A NORTH AVENUE, #101, NEW ROCHELLE, NY, United States, 10804 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONTINENTAL HOSTS LTD. 401(K) PLAN | 2012 | 112208072 | 2013-03-08 | CONTINENTAL HOSTS LTD. | 39 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 112208072 |
Plan administrator’s name | CONTINENTAL HOSTS LTD. |
Plan administrator’s address | 1329-A NORTH AVENUE, SUITE 101, NEW ROCHELLE, NY, 10804 |
Administrator’s telephone number | 9145763300 |
Signature of
Role | Plan administrator |
Date | 2013-03-08 |
Name of individual signing | VINCENT CASCIONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 9145763300 |
Plan sponsor’s address | 1329-A NORTH AVENUE - SUITE 101, NEW ROCHELLE, NY, 108042620 |
Plan administrator’s name and address
Administrator’s EIN | 112208072 |
Plan administrator’s name | CONTINENTAL HOSTS LTD. |
Plan administrator’s address | 1329-A NORTH AVENUE, SUITE 101, NEW ROCHELLE, NY, 10804 |
Administrator’s telephone number | 9145763300 |
Signature of
Role | Plan administrator |
Date | 2012-03-13 |
Name of individual signing | VINCENT CASCIONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 9145763300 |
Plan sponsor’s address | 1329-A NORTH AVENUE - SUITE 101, NEW ROCHELLE, NY, 108042620 |
Plan administrator’s name and address
Administrator’s EIN | 112208072 |
Plan administrator’s name | CONTINENTAL HOSTS LTD. |
Plan administrator’s address | 1329-A NORTH AVENUE, SUITE 101, NEW ROCHELLE, NY, 10804 |
Administrator’s telephone number | 9145763300 |
Signature of
Role | Plan administrator |
Date | 2011-05-02 |
Name of individual signing | VINCENT CASCIONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 9145763300 |
Plan sponsor’s address | 1329-A NORTH AVENUE - SUITE 101, NEW ROCHELLE, NY, 108042620 |
Plan administrator’s name and address
Administrator’s EIN | 112208072 |
Plan administrator’s name | CONTINENTAL HOSTS LTD. |
Plan administrator’s address | 1329-A NORTH AVENUE, SUITE 101, NEW ROCHELLE, NY, 10804 |
Administrator’s telephone number | 9145763300 |
Signature of
Role | Plan administrator |
Date | 2010-04-01 |
Name of individual signing | VINCENT CASCIONE |
Role | Employer/plan sponsor |
Date | 2010-04-01 |
Name of individual signing | VINCENT CASCIONE |
Name | Role | Address |
---|---|---|
BRUCE R LEWIN | Chief Executive Officer | 1329-A NORTH AVENUE, #101, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
BRUCE R LEWIN | DOS Process Agent | 1329-A NORTH AVENUE, #101, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2003-04-07 | Address | 747 THIRD AVE., 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-20 | 2003-04-07 | Address | 1329-A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2003-04-07 | Address | 1329-A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2001-04-20 | Address | 1329A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1999-05-10 | 2001-04-20 | Address | 1329A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2001-04-20 | Address | 1329A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1997-12-12 | 1999-05-10 | Address | 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-05-02 | 1997-12-12 | Address | 950 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-10-28 | 1999-05-10 | Address | 41-23 MURRAY STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1999-05-10 | Address | 41-23 MURRAY STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404006316 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150408006074 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130409006697 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110504002545 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090331002030 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070424002611 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050524002011 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030407002943 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
C309142-2 | 2001-11-16 | ASSUMED NAME LLC INITIAL FILING | 2001-11-16 |
010420002385 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRACE-ON-THE-PARK | 73410658 | 1983-01-24 | 1331350 | 1985-04-16 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | TERRACE-ON-THE-PARK |
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 | Restaurant and Catering Services |
International Class(es) | 042 - Primary Class |
U.S Class(es) | 100 |
Class Status | SECTION 8 - CANCELLED |
First Use | 1969 |
Use in Commerce | 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 | Continental Hosts Ltd. |
Owner Address | 111th St. & 52nd Ave. Queens, NEW YORK UNITED STATES 11368 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Charles E. Temko |
Correspondent Name/Address | CHARLES E TEMKO, TEMKO AND TEMKO, 19 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
2006-01-21 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1990-09-13 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1990-06-06 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1985-04-16 | REGISTERED-PRINCIPAL REGISTER |
1985-02-05 | PUBLISHED FOR OPPOSITION |
1985-01-25 | NOTICE OF PUBLICATION |
1984-12-27 | NOTICE OF PUBLICATION |
1984-11-29 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-11-20 | ASSIGNED TO EXAMINER |
1984-09-21 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-07-03 | NON-FINAL ACTION MAILED |
1984-04-12 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-10-19 | NON-FINAL ACTION MAILED |
1983-09-19 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1990-10-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902482 | Fair Labor Standards Act | 2021-03-19 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RENDON, |
Role | Plaintiff |
Name | CONTINENTAL HOSTS, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 22000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-01-30 |
Termination Date | 2019-04-30 |
Date Issue Joined | 2019-03-28 |
Section | 0499 |
Status | Terminated |
Parties
Name | CONTINENTAL HOSTS, LTD. |
Role | Defendant |
Name | MONTALBANO PROPERTIES, INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-06-11 |
Termination Date | 1990-10-18 |
Section | 1121 |
Parties
Name | CONTINENTAL HOSTS, LTD. |
Role | Plaintiff |
Name | CANDARELLA, SALVATORE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-03-20 |
Termination Date | 2021-03-19 |
Date Issue Joined | 2020-08-03 |
Pretrial Conference Date | 2019-09-25 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | RENDON, |
Role | Plaintiff |
Name | CONTINENTAL HOSTS, LTD. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State