Name: | RIENZI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1972 (53 years ago) |
Entity Number: | 333149 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 7004 60TH AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIENZI & SONS, INC., FLORIDA | F12000000512 | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001WM3JTIU7N3D19 | 333149 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O MICHAEL RIENZI, 7004 60TH AVENUE, MASPETH, NEW YORK, US-NY, US, 11378 |
Headquarters | 18-81 Steinway Street, Astoria, US-NY, US, 11105 |
Registration details
Registration Date | 2013-08-16 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-02-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 333149 |
Name | Role | Address |
---|---|---|
MICHAEL RIENZI | DOS Process Agent | 7004 60TH AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MICHAEL RIENZI | Chief Executive Officer | 18-81 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-21 | 2024-06-21 | Address | 18-81 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2022-11-10 | 2024-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-11 | 2024-06-21 | Address | 7004 60TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2004-04-22 | 2019-01-11 | Address | 61-71 77TH ST, MASPETH, NY, 00000, USA (Type of address: Principal Executive Office) |
2004-04-22 | 2024-06-21 | Address | 18-81 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2004-04-22 | 2019-01-11 | Address | 18-81 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1972-06-28 | 2004-04-22 | Address | 31-36 14TH ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1972-06-28 | 2022-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001102 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220609001070 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
210722001336 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190111060551 | 2019-01-11 | BIENNIAL STATEMENT | 2018-06-01 |
160603007046 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140606006694 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120718002143 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
080616002040 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
040628002214 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
040422002272 | 2004-04-22 | BIENNIAL STATEMENT | 2002-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-20 | RIENZI & SONS | 18-81 STEINWAY ST, ASTORIA, Queens, NY, 11105 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-12-05 | RIENZI & SONS | 18-81 STEINWAY ST, ASTORIA, Queens, NY, 11105 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-04-26 | RIENZI & SONS | 18-81 STEINWAY ST, ASTORIA, Queens, NY, 11105 | A | Food Inspection | Department of Agriculture and Markets | No data |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3131235005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIENZI | 73442324 | 1983-09-02 | 1329861 | 1985-04-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | RIENZI |
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 | Tomato Sauce, Wine Vinegar, and Pasta |
International Class(es) | 030 - Primary Class |
U.S Class(es) | 046 |
Class Status | ACTIVE |
First Use | Nov. 30, 1970 |
Use in Commerce | Nov. 30, 1970 |
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 | RIENZI & SONS, INC. |
Owner Address | 1881 STEINWAY STREET ASTORIA, NEW YORK UNITED STATES 11105 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Michael I. Chakansky |
Docket Number | 2265-6 |
Attorney Email Authorized | Yes |
Attorney Primary Email Address | MICdocket@hbiplaw.com |
Fax | 973-331-1717 |
Phone | 973-331-1700 |
Correspondent e-mail | MICdocket@hbiplaw.com |
Correspondent Name/Address | Michael I. Chakansky, HOFFMANN & BARON, LLP, 6900 Jericho Turnpike, Syosset, NEW YORK UNITED STATES 11791-4407 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2024-04-09 | COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED |
2020-12-02 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2018-02-14 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2014-12-31 | NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED |
2014-12-31 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
2014-12-31 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2014-12-30 | CASE ASSIGNED TO POST REGISTRATION PARALEGAL |
2014-12-09 | TEAS SECTION 8 & 9 RECEIVED |
2012-07-27 | ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED |
2012-07-27 | TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED |
2005-10-19 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
2005-10-19 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2005-09-26 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
2005-10-14 | ASSIGNED TO PARALEGAL |
2005-09-26 | TEAS SECTION 8 & 9 RECEIVED |
1991-03-14 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1991-02-19 | RESPONSE RECEIVED TO POST REG. ACTION |
1991-01-29 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1991-01-09 | RESPONSE RECEIVED TO POST REG. ACTION |
1990-07-06 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1990-05-18 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1985-04-09 | REGISTERED-PRINCIPAL REGISTER |
1985-01-29 | PUBLISHED FOR OPPOSITION |
1985-01-16 | NOTICE OF PUBLICATION |
1984-12-20 | NOTICE OF PUBLICATION |
1984-11-05 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-09-21 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-03-23 | NON-FINAL ACTION MAILED |
1984-03-07 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | GENERIC WEB UPDATE |
Date in Location | 2014-12-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8206828307 | 2021-01-29 | 0202 | PPS | 1881 Steinway St, Astoria, NY, 11105-1010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7777307002 | 2020-04-08 | 0202 | PPP | 1881 Steinway St, ASTORIA, NY, 11105-1010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704502 | Bankruptcy Appeals Rule 28 USC 158 | 2017-08-01 | appeal affirmed (magistrate judge) | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | -8 |
Role | Defendant |
Name | RIENZI & SONS, INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1999-07-02 |
Termination Date | 2002-03-05 |
Date Issue Joined | 1999-09-27 |
Section | 1338 |
Status | Terminated |
Parties
Name | CONSORZIO DEL |
Role | Plaintiff |
Name | RIENZI & SONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-06-25 |
Termination Date | 2020-05-22 |
Date Issue Joined | 2010-06-02 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | N. PUGLISI & F. INDUSTR, |
Role | Defendant |
Name | RIENZI & SONS, INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-09 |
Termination Date | 2023-03-09 |
Date Issue Joined | 2022-09-19 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | ACEVEDO, |
Role | Plaintiff |
Name | RIENZI & SONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 600000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-11-23 |
Termination Date | 1900-01-01 |
Section | 1446 |
Sub Section | NR |
Status | Pending |
Parties
Name | RIENZI & SONS, INC. |
Role | Plaintiff |
Name | I BUONATAVOLA SINI S.R.L. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-10-02 |
Termination Date | 2012-07-26 |
Date Issue Joined | 2011-12-14 |
Pretrial Conference Date | 2012-07-02 |
Section | 1333 |
Status | Terminated |
Parties
Name | LYONS |
Role | Plaintiff |
Name | RIENZI & SONS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State