Name: | BLUE RIDGE FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1961 (64 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 333514 |
ZIP code: | 11725 |
County: | Kings |
Place of Formation: | New York |
Address: | 340 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725 |
Principal Address: | 340 VETERANS MEMORIAL HIGHWAY, STE 7, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
JEFFREY SIEGEL | Chief Executive Officer | 340 VETERANS MEMORIAL HIGHWAY, STE 7, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-18 | 2010-08-06 | Address | 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2005-07-18 | 2010-08-06 | Address | 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2005-07-18 | 2010-08-06 | Address | 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
2003-05-16 | 2005-07-18 | Address | 292 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-01-24 | 2005-11-29 | Address | 292 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1997-04-28 | 2005-07-18 | Address | 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1997-04-28 | 2003-05-16 | Address | 3301 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1992-10-26 | 2005-07-18 | Address | 3301 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1997-04-28 | Address | 3301 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1985-02-05 | 1997-04-28 | Address | 3301 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130796 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100806002895 | 2010-08-06 | BIENNIAL STATEMENT | 2009-04-01 |
051129000796 | 2005-11-29 | CERTIFICATE OF CHANGE | 2005-11-29 |
050718002178 | 2005-07-18 | BIENNIAL STATEMENT | 2005-04-01 |
C344033-2 | 2004-03-04 | ASSUMED NAME LLC INITIAL FILING | 2004-03-04 |
030516000743 | 2003-05-16 | CERTIFICATE OF CHANGE | 2003-05-16 |
030417002089 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
030124000832 | 2003-01-24 | CERTIFICATE OF CHANGE | 2003-01-24 |
010501002677 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
990414002320 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | 73595571 | 1986-04-28 | 1424984 | 1987-01-13 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | None |
Standard Character Claim | No |
Mark Drawing Type | 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 03.15.03 - Chickens; Chicks; Hens; Roosters, 03.15.24 - Stylized birds |
Goods and Services
For | MACARONI SALAD, PASTA SALAD, HERRING SAUCE, PUDDING AND GELATIN DESSERTS |
International Class(es) | 030 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
First Use | Dec. 1985 |
Use in Commerce | Dec. 1985 |
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 | BLUE RIDGE FARMS, INC. |
Owner Address | 3301 ATLANTIC AVENUE BROOKLYN, NEW YORK UNITED STATES 11208 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Fax | (516) 393-8282 |
Phone | (516) 746-8000 |
Correspondent e-mail | avodovozov@jshllp.com |
Correspondent Name/Address | ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ, GARDEN CITY, NEW YORK UNITED STATES 11530 |
Correspondent e-mail Authorized | No |
Prosecution History
Date | Description |
---|---|
2010-03-10 | NOTICE OF SUIT |
2007-10-20 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2006-09-25 | CASE FILE IN TICRS |
2005-02-23 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
1992-08-03 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1992-04-03 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1987-01-13 | REGISTERED-PRINCIPAL REGISTER |
1986-10-21 | PUBLISHED FOR OPPOSITION |
1986-09-21 | NOTICE OF PUBLICATION |
1986-08-08 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1986-08-07 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | INTENT TO USE SECTION |
Date in Location | 2006-10-30 |
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 | 2003-01-18 |
Publication Date | 1975-05-27 |
Date Cancelled | 2003-01-18 |
Mark Information
Mark Literal Elements | BLUE RIDGE FARMS |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 03.15.02 - Birds of prey and scavengers other than eagles; Buzzards; Condors; Falcons; Hawks; Raptors; Vultures, 03.15.24 - Stylized birds, 03.15.25 - Blackbirds; Cardinals; Crows; Jays; Other birds not categorized elsewhere; Ravens; Robins; Woodpeckers |
Goods and Services
For | Macaroni Salad, Herring Sauce and Rice Pudding |
International Class(es) | 030 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | 1963 |
Use in Commerce | 1963 |
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 | BLUE RIDGE FARMS, INC. |
Owner Address | 3301 ATLANTIC AVE. BROOKLYN, NEW YORK UNITED STATES 11208 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | BLUM KAPLAN |
Correspondent Name/Address | BLUM KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
2010-03-10 | NOTICE OF SUIT |
2003-01-18 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1988-11-18 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1988-10-27 | RESPONSE RECEIVED TO POST REG. ACTION |
1988-09-07 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1988-03-31 | REGISTERED - SEC. 8 (6-YR) FILED |
1988-03-31 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1982-04-13 | REGISTERED-PRINCIPAL REGISTER |
1982-01-11 | OPPOSITION DISMISSED NO. 999999 |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1989-01-19 |
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 | 2004-10-09 |
Publication Date | 1975-06-17 |
Date Cancelled | 2004-10-09 |
Mark Information
Mark Literal Elements | BLUE RIDGE FARMS |
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 | Macaroni Salad, Herring Sauce and Rice Pudding |
International Class(es) | 030 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | 1963 |
Use in Commerce | 1963 |
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 | Blue Ridge Farms, Inc. |
Owner Address | 3301 ATLANTIC AVENUE BROOKLYN, NEW YORK UNITED STATES 11208 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Correspondent Name/Address | MARTIN J BERAN, BLUM KAPLAN, 1120 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036 |
Prosecution History
Date | Description |
---|---|
2010-03-10 | NOTICE OF SUIT |
2004-10-09 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1990-06-11 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1990-05-25 | RESPONSE RECEIVED TO POST REG. ACTION |
1990-04-06 | POST REGISTRATION ACTION MAILED - SEC. 8 & 15 |
1989-12-27 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1984-01-03 | REGISTERED-PRINCIPAL REGISTER |
1975-03-28 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1975-01-16 | NON-FINAL ACTION MAILED |
1974-07-17 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1990-11-05 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 2006-10-21 |
Mark Information
Mark Literal Elements | None |
Standard Character Claim | No |
Mark Drawing Type | 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 03.15.03 - Chickens; Chicks; Hens; Roosters, 03.15.24 - Stylized birds |
Goods and Services
For | MACARONI SALAD, HERRING SAUCE AND RICE PUDDING |
International Class(es) | 030 - Primary Class |
U.S Class(es) | 046 |
Class Status | EXPIRED |
First Use | 1963 |
Use in Commerce | 1963 |
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 | BLUE RIDGE FARMS, INC. |
Owner Address | 3301 ATLANTIC AVENUE BROOKLYN, NEW YORK UNITED STATES 11208 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | MURRAY SCHAFFER |
Fax | (516) 393-8282 |
Phone | (516) 746-8000 |
Correspondent e-mail | avodovozov@jshllp.com |
Correspondent Name/Address | ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ, GARDEN CITY, NEW YORK UNITED STATES 11530 |
Correspondent e-mail Authorized | No |
Prosecution History
Date | Description |
---|---|
2006-10-21 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2005-03-14 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
1996-07-01 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1996-01-25 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1981-11-30 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1996-08-28 |
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 | 2016-04-01 |
Date Cancelled | 2016-04-01 |
Mark Information
Mark Literal Elements | BLUERIDGE |
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 | CANNED VEGETABLES |
International Class(es) | 029 |
U.S Class(es) | 046 - Primary Class |
Class Status | SECTION 8 - CANCELLED |
Basis | 1(a) |
First Use | Oct. 08, 1879 |
Use in Commerce | Oct. 08, 1879 |
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 | BLUE RIDGE FARMS, INC. |
Owner Address | 3310 ATLANTIC AVENUE BROOKLYN, NEW YORK UNITED STATES 11208 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | MURRAY SCHAFFER |
Fax | (516) 393-8282 |
Phone | (516) 746-8000 |
Correspondent e-mail | avodovozov@jshllp.com |
Correspondent Name/Address | ALEXANDER G VODOVOZOV ESQ, JASPAN SCHLESINGER HOFFMAN LLP, 300 GARDEN CITY PLZ, GARDEN CITY, NEW YORK UNITED STATES 11530 |
Correspondent e-mail Authorized | No |
Prosecution History
Date | Description |
---|---|
2016-04-01 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
2008-10-07 | CASE FILE IN TICRS |
2005-02-23 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
2001-03-17 | REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS) |
2001-03-17 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2000-10-25 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
1990-09-11 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
1990-08-03 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1970-10-24 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | SCANNING ON DEMAND |
Date in Location | 2008-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309642189 | 0215000 | 2005-12-08 | 3301 ATLANTIC AVENUE, BROOKLYN, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2006-01-17 |
Abatement Due Date | 2006-01-23 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 395 |
Gravity | 00 |
Inspection Type | Other-L |
Scope | Records |
Safety/Health | Health |
Close Conference | 2002-01-11 |
Emphasis | N: DI2001NR |
Case Closed | 2007-06-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2002-01-23 |
Abatement Due Date | 2002-02-15 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 500 |
Gravity | 00 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 1996-12-31 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-07-22 |
Case Closed | 1982-07-30 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-11-23 |
Case Closed | 1981-04-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1979-11-30 |
Abatement Due Date | 1980-01-02 |
Current Penalty | 480.0 |
Initial Penalty | 560.0 |
Contest Date | 1979-12-15 |
Nr Instances | 7 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1979-11-30 |
Abatement Due Date | 1980-01-02 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Contest Date | 1979-12-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-10-12 |
Case Closed | 1977-10-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-10-17 |
Abatement Due Date | 1977-10-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-30 |
Case Closed | 1976-08-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-07-12 |
Abatement Due Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-07-12 |
Abatement Due Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-07-12 |
Abatement Due Date | 1976-08-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-07-12 |
Abatement Due Date | 1976-08-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-11-16 |
Emphasis | N: TIP |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1972-11-17 |
Abatement Due Date | 1973-01-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1972-11-17 |
Abatement Due Date | 1972-11-24 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1972-11-17 |
Abatement Due Date | 1972-11-24 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0108460 | Other Contract Actions | 2005-03-31 | court trial | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLUE RIDGE FARMS INC. |
Role | Plaintiff |
Name | CROWN CREDIT COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-11-23 |
Termination Date | 2006-02-01 |
Date Issue Joined | 2005-02-08 |
Section | 1332 |
Sub Section | NI |
Status | Terminated |
Parties
Name | GOLDBERG |
Role | Plaintiff |
Name | BLUE RIDGE FARMS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 9000000 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | costs and attorney fees |
Judgement | defendant |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2001-12-20 |
Termination Date | 2005-03-28 |
Date Issue Joined | 2004-01-02 |
Pretrial Conference Date | 2004-02-14 |
Trial Begin Date | 2004-05-12 |
Trial End Date | 2004-05-24 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BLUE RIDGE FARMS INC. |
Role | Plaintiff |
Name | CROWN CREDIT COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | US government defendant |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1991-01-25 |
Termination Date | 1991-03-22 |
Section | 2679 |
Parties
Name | BLUE RIDGE FARMS INC. |
Role | Plaintiff |
Name | PEPE, MICHAEL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-09-14 |
Termination Date | 2005-08-31 |
Date Issue Joined | 2004-10-25 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ROTHBERG |
Role | Plaintiff |
Name | BLUE RIDGE FARMS INC. |
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 | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-09 |
Termination Date | 2010-05-07 |
Section | 1114 |
Status | Terminated |
Parties
Name | BLUE RIDGE FARMS INC. |
Role | Plaintiff |
Name | EM-ESS ACQUISITION LLC |
Role | Defendant |
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 | Exempt |
Office | 1 |
Filing Date | 2002-10-04 |
Termination Date | 2003-10-31 |
Date Issue Joined | 2003-01-02 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | GREENBERG |
Role | Plaintiff |
Name | BLUE RIDGE FARMS INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State