Search icon

TRUNZ FOOD STORES, INC.

Company Details

Name: TRUNZ FOOD STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1970 (54 years ago)
Entity Number: 299855
ZIP code: 11547
County: Nassau
Place of Formation: New York
Address: C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGORY TRUNZ DOS Process Agent C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547

Chief Executive Officer

Name Role Address
ROBERT TRUNZ Chief Executive Officer C/O SWAN CLUB, SHORE RD, GLENWOOD LANDING, NY, United States, 11547

History

Start date End date Type Value
1993-01-07 1998-12-10 Address 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-01-07 1998-12-10 Address 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1993-01-07 1998-12-10 Address 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1987-02-20 1993-01-07 Address 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1970-12-17 1987-02-20 Address 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050120002805 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021204002052 2002-12-04 BIENNIAL STATEMENT 2002-12-01
C306533-2 2001-08-30 ASSUMED NAME CORP INITIAL FILING 2001-08-30
001206002347 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981210002443 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970106002009 1997-01-06 BIENNIAL STATEMENT 1996-12-01
931227002006 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930107002550 1993-01-07 BIENNIAL STATEMENT 1992-12-01
B459917-3 1987-02-20 CERTIFICATE OF AMENDMENT 1987-02-20
885351-4 1971-01-29 CERTIFICATE OF AMENDMENT 1971-01-29

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRUNZ 73026853 1974-07-15 1078631 1977-11-29
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2008-09-05

Mark Information

Mark Literal Elements TRUNZ
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 BUTCHER SHOP SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
Basis 1(a)
First Use Oct. 1973
Use in Commerce Oct. 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 TRUNZ FOOD STORES, INC.
Owner Address P.O. BOX 306 GLEN HEAD, NEW YORK UNITED STATES 11545
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JANET DORE
Fax 212 - 415 - 8701
Phone 212 - 415 - 8700
Correspondent e-mail ptotmcommunications@morganfinnegan.com
Correspondent Name/Address DOCKET DEPT, MORGAN &FINNEGAN LLP, 3 WORLD FINANCIAL CTR, NEW YORK, NEW YORK UNITED STATES 10281-2101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-09-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-11-28 CASE FILE IN TICRS
2004-07-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-02-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-01-02 AMENDMENT UNDER SECTION 7 - PROCESSED
1997-11-21 SEC 7 REQUEST FILED
1997-11-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-02-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-11-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State