Name: | ZEMCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1974 (51 years ago) |
Date of dissolution: | 12 Oct 2016 |
Entity Number: | 335213 |
ZIP code: | 72765 |
County: | Kings |
Place of Formation: | Delaware |
Address: | P.O. BOX 2020 CP 131, SPRINGDALE, AR, United States, 72765 |
Principal Address: | 2200 DON TYSON PKWY, CP 131, SPRINGDALE, AR, United States, 72762 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2020 CP 131, SPRINGDALE, AR, United States, 72765 |
Name | Role | Address |
---|---|---|
DONNIE SMITH | Chief Executive Officer | 2200 DON TYSON PKWY, SPRINGDALE, AR, United States, 72762 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2014-01-21 | Address | 220O DON TYSON PKWY, CP 131, SPRINGDALE, AR, 72762, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2016-10-12 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-18 | 2012-03-07 | Address | 220 DON TYSON PKWY, CP 131, SPRINGDALE, AR, 72762, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2010-03-18 | Address | 2210 W OAKLAWN DR, CP131, SPRINGDALE, AR, 72762, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2010-03-18 | Address | 2210 W OAKLAWN DR, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2008-02-19 | Address | 2210 W OAKLAWN DR, AR058125, SPRINGDALE, AR, 72762, USA (Type of address: Principal Executive Office) |
2006-02-17 | 2010-03-18 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-17 | 2008-02-19 | Address | 2210 W OAKLAWN DR, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2006-02-17 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-05-05 | 2006-02-17 | Address | 2210 W. OAKLAWN DRIVE, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012000888 | 2016-10-12 | SURRENDER OF AUTHORITY | 2016-10-12 |
160128006044 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
140121006436 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120307002110 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100318002766 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
080219002679 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060217002371 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
20050822006 | 2005-08-22 | ASSUMED NAME CORP INITIAL FILING | 2005-08-22 |
040505002442 | 2004-05-05 | BIENNIAL STATEMENT | 2004-01-01 |
020306000782 | 2002-03-06 | CERTIFICATE OF CHANGE | 2002-03-06 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z | 73032899 | 1974-09-25 | 1032414 | 1976-02-03 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | Z |
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 | PREPARED MEAT PRODUCTS |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jun. 20, 1974 |
Use in Commerce | Jun. 20, 1974 |
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 | ZEMCO INDUSTRIES, INC. |
Owner Address | 665 PERRY STREET BUFFALO, NEW YORK UNITED STATES 14210 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | EDWIN T. BEAN, JR. |
Fax | 479-290-7967 |
Phone | 479-290-4759 |
Correspondent e-mail | essa.hicks@tyson.com |
Correspondent Name/Address | ZEMCO INDUSTRIES INC, 665 PERRY ST, BUFFALO, NEW YORK UNITED STATES 14210 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2012-06-30 | CANCELLED SEC. 8 (10-YR) |
2007-10-04 | CASE FILE IN TICRS |
2003-07-29 | CANCELLATION TERMINATED NO. 999999 |
2003-07-29 | CANCELLATION DENIED NO. 999999 |
2002-12-20 | CANCELLATION INSTITUTED NO. 999999 |
2002-12-13 | TEAS CHANGE OF CORRESPONDENCE RECEIVED |
1996-04-11 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1996-02-05 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1981-11-30 | REGISTERED - SEC. 8 (6-YR) ACCEPTED |
TM Staff and Location Information
Current Location | Not Found |
Date in Location | 2012-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316178458 | 0213600 | 2012-01-05 | 665 PERRY STREET, BUFFALO, NY, 14210 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207407461 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8902303 | Trademark | 1989-07-13 | other | |||||||||||||||||||||||||||||||||||||||
|
Name | HANSEL 'N GRETEL BRAND, INC. |
Role | Plaintiff |
Name | ZEMCO INDUSTRIES, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State