Search icon

NUTRA VET RESEARCH CORPORATION

Company Details

Name: NUTRA VET RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1971 (54 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 304103
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017
Principal Address: 25 TALCOTT ROAD, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE P ROMM Chief Executive Officer 25 TALCOTT ROAD, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
JEROME S. RUBENSTEIN DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-05-17 2024-08-21 Address 25 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1972-11-01 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1971-03-10 1972-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-03-10 2024-08-21 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003357 2024-08-20 CERTIFICATE OF PAYMENT OF TAXES 2024-08-20
DP-2246856 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
060517002651 2006-05-17 BIENNIAL STATEMENT 2006-03-01
C321718-2 2002-09-26 ASSUMED NAME CORP AMENDMENT 2002-09-26
C311305-2 2002-01-16 ASSUMED NAME CORP INITIAL FILING 2002-01-16
981118000217 1998-11-18 ANNULMENT OF DISSOLUTION 1998-11-18
DP-980285 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A25308-3 1972-11-01 CERTIFICATE OF AMENDMENT 1972-11-01
893325-4 1971-03-10 CERTIFICATE OF INCORPORATION 1971-03-10

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUPER FELEROL 73609243 1986-07-14 1457967 1987-09-22
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 2008-06-27
Publication Date 1987-06-30
Date Cancelled 2008-06-27

Mark Information

Mark Literal Elements SUPER FELEROL
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 UNSATURATED FATTY ACID AND VITAMIN SUPPLEMENT FOR CATS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Apr. 1986
Use in Commerce Apr. 1986

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 NUTRA-VET RESEARCH CORPORATION
Owner Address 201 SMITH STREET POUGHKEEPSIE, NEW YORK UNITED STATES 12601
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAWRENCE E. LAUBSCHER, SR.
Correspondent Name/Address NUTRA-VET RESEARCH CORPORATION, 201 SMITH ST, POUGHKEEPSIE, NEW YORK UNITED STATES 12601

Prosecution History

Date Description
2008-06-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-27 CASE FILE IN TICRS
1994-01-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-08-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-09-22 REGISTERED-PRINCIPAL REGISTER
1987-06-30 PUBLISHED FOR OPPOSITION
1987-06-02 NOTICE OF PUBLICATION
1987-05-29 NOTICE OF PUBLICATION
1987-04-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-06 NON-FINAL ACTION MAILED
1986-09-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-27
NUTRA-PLUS 72464775 1973-08-03 1066468 1977-05-24
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 1983-10-18
Date Cancelled 1983-10-18

Mark Information

Mark Literal Elements NUTRA-PLUS
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 NUTRITIONAL SUPPLEMENT CONTAINING VITAMINS AND MINERALS FOR DOGS
International Class(es) 005
U.S Class(es) 018 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 01, 1971
Use in Commerce Jun. 01, 1971

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 NUTRA-VET RESEARCH CORPORATION
Owner Address 295 TREADWELL ST. HAMDEN, CONN. 06514 NEW HAVEN, CONNECTICUT UNITED STATES 06514
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-10-18 CANCELLED SEC. 8 (6-YR)
1983-10-18 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107513160 0213100 1990-06-07 201 SMITH STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-06-12
Case Closed 1990-10-05

Related Activity

Type Complaint
Activity Nr 73066615
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-07-19
Abatement Due Date 1990-08-23
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1990-07-19
Abatement Due Date 1990-08-23
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-07-19
Abatement Due Date 1990-08-23
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-07-19
Abatement Due Date 1990-08-23
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-07-19
Abatement Due Date 1990-07-22
Current Penalty 35.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-07-19
Abatement Due Date 1990-08-23
Current Penalty 35.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-07-19
Abatement Due Date 1990-08-23
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938217104 2020-04-15 0202 PPP 201 Smith Street, POUGHKEEPSIE, NY, 12601
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 18
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98517.74
Forgiveness Paid Date 2021-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State