Search icon

JERICHO CIDER MILL, INC.

Company Details

Name: JERICHO CIDER MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1970 (55 years ago)
Entity Number: 291531
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 213 ROUTE 106, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 ROUTE 106, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
GEORGE ZULKOFSKE Chief Executive Officer 213 ROUTE 106, JERICHO, NY, United States, 11753

Licenses

Number Type Address
282234 Retail grocery store 213 RT 106, JERICHO, NY, 11753

History

Start date End date Type Value
1995-05-05 2010-06-30 Address 73 ROUTE #106, JERICHO, NY, 11753, 1207, USA (Type of address: Chief Executive Officer)
1995-05-05 2010-06-30 Address 73 ROUTE # 106, JERICHO, NY, 11753, 1207, USA (Type of address: Principal Executive Office)
1995-05-05 2010-06-30 Address 73 ROUTE # 106, JERICHO, NY, 11753, 1207, USA (Type of address: Service of Process)
1970-06-10 1995-05-05 Address 176 GARDNER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120828006137 2012-08-28 BIENNIAL STATEMENT 2012-06-01
100630002338 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080702002411 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060626002703 2006-06-26 BIENNIAL STATEMENT 2006-06-01
040618002556 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020523002780 2002-05-23 BIENNIAL STATEMENT 2002-06-01
C297693-2 2001-01-11 ASSUMED NAME CORP INITIAL FILING 2001-01-11
000607002136 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980602002419 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960626002106 1996-06-26 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-29 JERICHO CIDER MILL 213 RT 106, JERICHO, Nassau, NY, 11753 A Food Inspection Department of Agriculture and Markets No data
2023-10-25 JERICHO CIDER MILL 213 RT 106, JERICHO, Nassau, NY, 11753 C Food Inspection Department of Agriculture and Markets 10B - Establishment has pallets and non-food items stored directly against the walls in some area, hampering proper inspection and cleaning.
2023-03-23 JERICHO CIDER MILL 213 RT 106, JERICHO, Nassau, NY, 11753 C Food Inspection Department of Agriculture and Markets 16A - Insecticide is improperly handled as follows: Product is stored over top of food products & product is not applied by a licensed applicator.

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LIVE HAPPLEY APPLEY 73260766 1980-05-05 1257067 1983-11-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-06-17
Publication Date 1983-08-16

Mark Information

Mark Literal Elements LIVE HAPPLEY APPLEY
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 Apple Juice
International Class(es) 032 - Primary Class
U.S Class(es) 045, 046, 048
Class Status ACTIVE
Basis 1(a)
First Use Sep. 15, 1979
Use in Commerce Sep. 15, 1979

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 Jericho Cider Mill Inc.
Owner Address 213 Route 106 Jericho, NEW YORK UNITED STATES 11753
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Carolyn A. Galgano
Docket Number 12415-2
Attorney Email Authorized Yes
Attorney Primary Email Address office@galganoiplaw.com
Phone 516-431-1177
Correspondent e-mail office@galganoiplaw.com
Correspondent Name/Address Carolyn A. Galgano, GALGANO IP LAW PLLC, 175 Pearl Street, Floors 1-3, Suite 223, Brooklyn, NEW YORK UNITED STATES 11201
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-06-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-06-17 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-06-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-06-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-11-21 TEAS SECTION 8 & 9 RECEIVED
2022-11-08 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-11-09 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-11-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-11-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-11-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2013-11-07 TEAS SECTION 8 & 9 RECEIVED
2008-05-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-05-01 CASE FILE IN TICRS
2004-01-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-01-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-11-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1989-08-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-06-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-11-08 REGISTERED-PRINCIPAL REGISTER
1983-08-16 PUBLISHED FOR OPPOSITION
1983-11-08 REGISTERED-PRINCIPAL REGISTER
1983-08-16 PUBLISHED FOR OPPOSITION
1983-07-27 NOTICE OF PUBLICATION
1983-07-22 NOTICE OF PUBLICATION
1983-07-21 NOTICE OF PUBLICATION
1983-07-20 NOTICE OF PUBLICATION
1983-07-19 NOTICE OF PUBLICATION
1983-06-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-04 ASSIGNED TO EXAMINER
1983-04-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1981-05-13 NON-FINAL ACTION MAILED
1981-02-24 ASSIGNED TO EXAMINER
1981-01-23 ASSIGNED TO EXAMINER
1980-08-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-06-17
JERICHO CIDER MILL 73259441 1980-04-24 1164186 1981-08-04
Register Supplemental
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 2002-07-20
Publication Date 1981-08-04
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements JERICHO CIDER MILL
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 Sweet Apple Cider
International Class(es) 033 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 01, 1938
Use in Commerce Oct. 01, 1938

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 Jericho Cider Mill Inc.
Owner Address Rte. #106 Jericho, NEW YORK UNITED STATES 11753
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Bauer & Amer
Correspondent Name/Address MYRON AMER, LEVER BLDG, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-11-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1987-04-27 REGISTERED - SEC. 8 (6-YR) FILED
1981-08-04 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716242 0214700 1986-03-10 ROUTE 106, JERICHO, NY, 11753
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-10
Case Closed 1986-03-11
11461217 0214700 1982-10-01 OYSTER BAY RD RT 106, Jericho, NY, 11753
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-01
Case Closed 1984-03-22
11481017 0214700 1980-03-03 OYSTER BAY ROAD, Jericho, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-03
Case Closed 1984-03-10
11458239 0214700 1978-10-12 RTE 106-OYSTER BAY ROAD, Jericho, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1978-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-18
Abatement Due Date 1978-10-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-18
Abatement Due Date 1978-11-06
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-18
Abatement Due Date 1978-11-06
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State