Search icon

NABISCO, INC.

Company Details

Name: NABISCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1899 (126 years ago)
Date of dissolution: 05 Sep 2001
Entity Number: 333510
ZIP code: 07936
County: New York
Place of Formation: New Jersey
Address: 7 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07936

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
MICHAEL B. POLK Chief Executive Officer 100 DE FOREST AVE, EAST HANOVER, NJ, United States, 07054

History

Start date End date Type Value
2001-03-26 2002-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-26 2002-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-08 2001-05-24 Address 7 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, 0311, USA (Type of address: Chief Executive Officer)
1997-04-18 2001-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-18 2001-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20150206035 2015-02-06 ASSUMED NAME LLC INITIAL FILING 2015-02-06
020522000151 2002-05-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-05-22
020305000729 2002-03-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-04-04
010905000603 2001-09-05 CERTIFICATE OF TERMINATION 2001-09-05
010524002130 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Trademarks Section

Serial Number:
81035464
Mark:
NORTH WHEAT
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
NORTH WHEAT
Serial Number:
81032446
Status:
CANCELLED - SECTION 8
Serial Number:
81031760
Mark:
THE NABISCO CORNER STORE
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
THE NABISCO CORNER STORE
Serial Number:
81031640
Mark:
PIP SQUEAKS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
PIP SQUEAKS
Serial Number:
81030202
Mark:
KLONDIKE PETE'S CRUNCHY NUGGETS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
KLONDIKE PETE'S CRUNCHY NUGGETS

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-09
Type:
Planned
Address:
6477 RIDINGS ROAD, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-01-19
Type:
Complaint
Address:
920 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-15
Type:
Other-L
Address:
6611 OTTO ROAD, FLUSHING, NY, 11385
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2000-02-28
Type:
Planned
Address:
243 URBAN STREET, BUFFALO, NY, 14211
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-02-17
Type:
Planned
Address:
243 URBAN STREET, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UPSTATE NEW YORK BAKERY DRIVER
Party Role:
Plaintiff
Party Name:
NABISCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HAYWOOD
Party Role:
Plaintiff
Party Name:
NABISCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HAYWOOD
Party Role:
Plaintiff
Party Name:
NABISCO, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State