Search icon

PHOENIX CANDY CO., INC.

Company Details

Name: PHOENIX CANDY CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1972 (53 years ago)
Entity Number: 324523
ZIP code: 10017
County: Kings
Place of Formation: Delaware
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KASS GOODKIND WECHSLER & GERSTEIN DOS Process Agent 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20181017010 2018-10-17 ASSUMED NAME CORP INITIAL FILING 2018-10-17
969867-6 1972-02-28 APPLICATION OF AUTHORITY 1972-02-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FARMER IN THE DELL 72191713 1964-04-21 793724 1965-08-03
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-11-03

Mark Information

Mark Literal Elements FARMER IN THE DELL
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 CANDY
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 20, 1964
Use in Commerce Jan. 20, 1964

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 PHOENIX CANDY CO., INC.
Owner Address 151 35TH ST. BROOKLYN 32, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
NOW & LATER 72138809 1962-02-28 755619 1963-08-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-03-16

Mark Information

Mark Literal Elements NOW & LATER
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 CANDY
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 19, 1962
Use in Commerce Jan. 19, 1962

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 PHOENIX CANDY CO., INC.
Owner Address 151 35TH ST. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ROBERT W WEBB, BEATRICE FOODS CO, TWO N LASALLE ST, CHICAGO, ILLINOIS UNITED STATES 60602

Prosecution History

Date Description
1985-03-16 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
STRICTLY FUN 72123680 1961-07-10 730540 1962-04-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-12-22

Mark Information

Mark Literal Elements STRICTLY FUN
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 CANDY
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1961
Use in Commerce Jun. 01, 1961

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 PHOENIX CANDY CO., INC.
Owner Address 151 35TH ST. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-12-22 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
DAIRY-ETTES 71666302 1954-05-13 620962 1956-02-07
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-11-11

Mark Information

Mark Literal Elements DAIRY-ETTES
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CANDY
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1953
Use in Commerce Apr. 01, 1953

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 PHOENIX CANDY CO. INC.
Owner Address 151-65 35TH ST. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-11-11 EXPIRED SEC. 9
1976-02-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11670965 0235300 1974-12-23 147 - 65 35 STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1975-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-12-27
Abatement Due Date 1975-01-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State