Search icon

BISON CANNING CO., INC.

Company Details

Name: BISON CANNING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1927 (98 years ago)
Date of dissolution: 02 Oct 1999
Entity Number: 342388
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 200 SOUTH MAIN ST., ANGOLA, NY, United States, 14006
Principal Address: 200 SOUTH MAIN ST., P.O. BOX 152, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT J DRAGO Chief Executive Officer PO BOX 152, ANGOLA, NY, United States, 14006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SOUTH MAIN ST., ANGOLA, NY, United States, 14006

History

Start date End date Type Value
1993-03-02 1997-02-13 Address P.O. BOX 152, ANGOLA, NY, 14006, 0152, USA (Type of address: Chief Executive Officer)
1991-12-09 1991-12-09 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1991-12-09 1991-12-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1966-02-07 1991-12-09 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1927-02-11 1936-03-27 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1927-02-11 1982-01-18 Address 66 CLEVELAND AVE., FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990927001001 1999-09-27 CERTIFICATE OF MERGER 1999-10-02
990223002114 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970213002340 1997-02-13 BIENNIAL STATEMENT 1997-02-01
961223000605 1996-12-23 CERTIFICATE OF AMENDMENT 1996-12-23
940207002085 1994-02-07 BIENNIAL STATEMENT 1994-02-01
940131000314 1994-01-31 CERTIFICATE OF AMENDMENT 1994-01-31
930302002344 1993-03-02 BIENNIAL STATEMENT 1993-02-01
911209000095 1991-12-09 CERTIFICATE OF AMENDMENT 1991-12-09
A833565-7 1982-01-18 CERTIFICATE OF AMENDMENT 1982-01-18
A152508-4 1974-05-01 CERTIFICATE OF AMENDMENT 1974-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DRAGO 72292543 1968-03-06 858664 1968-10-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-23

Mark Information

Mark Literal Elements DRAGO
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 CANNED TOMATO JUICE COCKTAIL, CANNED CHICK PEAS, CANNED KIDNEY BEANS, CANNED WAX BEANS, CANNED GREEN BEANS, CANNED TOMATO SAUCE, AND CANNED TOMATO PUREE
International Class(es) 029, 030, 032
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1938
Use in Commerce 1938

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 BISON CANNING CO., INC.
Owner Address S. MAIN ST. ANGOLA, NEW YORK UNITED STATES 14006
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address STEPHEN L BAKER, BAKER & DANIALS, 2400 FORT WAYNE NATIONAL BANK BLDG, FT WAYNE, INDIANA UNITED STATES 46802

Prosecution History

Date Description
2009-05-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-07 CASE FILE IN TICRS
1988-10-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-07-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1988-07-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07
DRAGO 72183728 1963-12-30 774693 1964-08-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-05-07

Mark Information

Mark Literal Elements DRAGO
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 Canned Vegetables
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1938
Use in Commerce 1938

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 BISON CANNING CO., INC.
Owner Address SOUTH MAIN ST. ANGOLA, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address STEPHEN L BAKER, BAKER & DANIALS, 2400 FORT WAYNE NATIONAL BANK BLDG, FT WAYNE, INDIANA UNITED STATES 46802

Prosecution History

Date Description
2005-05-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-12-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-07-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1777028 0213600 1985-03-12 200 SO MAIN ST, ANGOLA, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-12
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 E03 I
Issuance Date 1985-03-19
Abatement Due Date 1985-04-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 1985-03-19
Abatement Due Date 1985-04-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 I
Issuance Date 1985-03-19
Abatement Due Date 1985-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1985-03-19
Abatement Due Date 1985-04-19
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1985-03-19
Abatement Due Date 1985-04-01
Nr Instances 1
Nr Exposed 2
10813897 0213600 1982-06-11 200 SO MAIN ST, Angola, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-11
Case Closed 1982-07-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-06-15
Abatement Due Date 1982-07-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-06-15
Abatement Due Date 1982-07-19
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-06-15
Abatement Due Date 1982-07-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1982-06-15
Abatement Due Date 1982-07-19
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-06-15
Abatement Due Date 1982-07-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-06-15
Abatement Due Date 1982-07-19
Nr Instances 5
10842649 0213600 1978-07-17 200 SOUTH MAIN ST, Angola, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1978-08-18

Related Activity

Type Complaint
Activity Nr 320199680

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-07-20
Abatement Due Date 1978-07-23
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-07-20
Abatement Due Date 1978-07-27
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-07-20
Abatement Due Date 1978-07-27
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-07-20
Abatement Due Date 1978-07-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State