Search icon

SUNRISE HOME JUICES, INC.

Company Details

Name: SUNRISE HOME JUICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1974 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 355398
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1040 BEACH 22ND ST., FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN PRO, INC. DOS Process Agent 1040 BEACH 22ND ST., FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1974-12-05 1974-12-05 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100
1974-12-05 1974-12-05 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
DP-2098098 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20051114021 2005-11-14 ASSUMED NAME LLC INITIAL FILING 2005-11-14
A200352-2 1974-12-13 CERTIFICATE OF AMENDMENT 1974-12-13
A198471-5 1974-12-05 CERTIFICATE OF AMENDMENT 1974-12-05
A192110-7 1974-11-06 CERTIFICATE OF INCORPORATION 1974-11-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ORANGE DELITE 72323968 1969-04-08 898385 1970-09-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements ORANGE DELITE
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 BOTTLED ORANGE JUICE BEVERAGE CONTAINING WATER
International Class(es) 032
U.S Class(es) 045 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 01, 1951
Use in Commerce Jun. 15, 1960

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 SUNRISE HOME JUICES, INC.
Owner Address 1041 BEACH 22ND ST. FAR ROCKAWAY, NEW YORK UNITED STATES 11691
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29
No data 72206308 1964-11-16 798146 1965-10-26
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-01-26

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) 02.05.01 - Busts of children; Children, heads, portraiture, busts; Heads of children, 02.05.05 - Boys; Children, boy(s)

Goods and Services

For BOTTLED FRUIT JUICE FOOD BEVERAGES
International Class(es) 032
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 1961
Use in Commerce Sep. 1961

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 SUNRISE HOME JUICES, INC.
Owner Address 1040 BEACH 22ND ST. FAR ROCKAWAY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-01-26 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
DIET-50 72190211 1964-04-02 791934 1965-06-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-09-29

Mark Information

Mark Literal Elements DIET-50
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.05.01 - Busts of children; Children, heads, portraiture, busts; Heads of children, 02.05.05 - Boys; Children, boy(s)

Goods and Services

For DIETETIC ORANGE JUICE FOOD BEVERAGES
International Class(es) 005
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 18, 1964
Use in Commerce Mar. 18, 1964

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 SUNRISE HOME JUICES, INC.
Owner Address 1040 BEACH 22ND ST. FAR ROCKAWAY, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-09-29 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11899085 0215600 1977-06-02 1040 BEACH 22 STREET, NY, 11691
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1984-03-10
11898988 0215600 1977-05-18 1040 BEACH 22 STREET, NY, 11691
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1984-03-10
11898822 0215600 1977-04-14 1040 BEACH 22 STREET, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-14
Case Closed 1978-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Current Penalty 40.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Initial Penalty 15.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Initial Penalty 15.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Initial Penalty 50.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Nr Instances 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-04-18
Abatement Due Date 1977-05-31
Nr Instances 3
11862687 0215600 1975-09-10 1040 BEACH 22 ND STREET, New York -Richmond, NY, 11691
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1984-03-10
11862638 0215600 1975-08-29 1040 BEACH 22 STREET, New York -Richmond, NY, 11681
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-29
Case Closed 1984-03-10
11862380 0215600 1975-05-29 1040 BEACH 22 STREET, New York -Richmond, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-29
Case Closed 1978-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Current Penalty 10.0
Initial Penalty 30.0
Contest Date 1975-06-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Current Penalty 10.0
Initial Penalty 30.0
Contest Date 1975-06-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Current Penalty 12.0
Initial Penalty 35.0
Contest Date 1975-06-15
Final Order 1975-11-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 G01
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Nr Instances 11
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Final Order 1975-11-15
Nr Instances 3
FTA Issuance Date 1975-07-05
FTA Current Penalty 25.0
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-06-04
Abatement Due Date 1975-06-06
Current Penalty 18.0
Initial Penalty 55.0
Contest Date 1975-06-15
Final Order 1975-11-15
Nr Instances 6
FTA Issuance Date 1975-06-06
FTA Current Penalty 155.0
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-04
Abatement Due Date 1975-07-05
Current Penalty 15.0
Initial Penalty 45.0
Contest Date 1975-06-15
Final Order 1975-11-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State