Search icon

ALMOND JEWELERS, INC.

Company Details

Name: ALMOND JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1975 (50 years ago)
Entity Number: 369937
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5TH AVENUE, SUITE 6011, NEW YORK, NY, United States, 10118
Principal Address: 111 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN MANDELBAUM Chief Executive Officer 111 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
YERUSHOLM SHIBOLETH YISRAELI & ROBERTS DOS Process Agent 350 5TH AVENUE, SUITE 6011, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1987-10-05 1994-10-26 Address 989 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1975-05-14 1987-10-05 Address 60 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141229027 2014-12-29 ASSUMED NAME CORP INITIAL FILING 2014-12-29
010524002748 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990517002000 1999-05-17 BIENNIAL STATEMENT 1999-05-01
941026002069 1994-10-26 BIENNIAL STATEMENT 1993-05-01
B551287-2 1987-10-05 CERTIFICATE OF AMENDMENT 1987-10-05
A233707-3 1975-05-14 CERTIFICATE OF INCORPORATION 1975-05-14

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A 73398100 1982-09-30 1297465 1984-09-25
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-07-30
Publication Date 1984-07-17

Mark Information

Mark Literal Elements A
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.07.05 - Nuts (edible), With shells

Goods and Services

For Jewelry
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status ACTIVE
First Use Jan. 01, 1978
Use in Commerce Jan. 01, 1978

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 ALMOND JEWELERS, INC.
Owner Address 1 Summit Road Port Washington, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT S. BRODER
Docket Number 025065
Attorney Email Authorized Yes
Attorney Primary Email Address law@collardroe.com
Fax 5163659805
Phone 5163659802
Correspondent e-mail law@collardroe.com, dhentze@collardroe.com
Correspondent Name/Address ROBERT S. BRODER, COLLARD & ROE, P.C., 1077 NORTHERN BLVD., ROSLYN, NEW YORK United States 11576
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-07-30 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-07-30 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-07-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-07-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-04-08 TEAS SECTION 8 & 9 RECEIVED
2023-09-25 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-09-03 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-09-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-09-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-09-02 TEAS SECTION 8 & 9 RECEIVED
2014-09-02 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2014-09-02 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2011-04-12 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-05-07 CASE FILE IN TICRS
2004-12-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-12-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-11-15 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2004-11-15 PAPER RECEIVED
2004-08-23 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2004-06-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-01-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-11-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-25 REGISTERED-PRINCIPAL REGISTER
1984-07-17 PUBLISHED FOR OPPOSITION
1984-05-18 NOTICE OF PUBLICATION
1984-03-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-12 NON-FINAL ACTION MAILED
1983-08-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100530963 0214700 1989-02-27 111 CANTIAGUE ROCK RD., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-01
Case Closed 1989-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-03-09
Abatement Due Date 1989-03-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-03-09
Abatement Due Date 1989-04-09
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-03-09
Abatement Due Date 1989-03-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-03-09
Abatement Due Date 1989-04-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-09
Abatement Due Date 1989-03-12
Nr Instances 1
Nr Exposed 90
Gravity 03
Citation ID 02002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-09
Abatement Due Date 1989-03-12
Nr Instances 3
Nr Exposed 90
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1989-03-09
Abatement Due Date 1989-03-12
Nr Instances 1
Nr Exposed 90
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002514 Trademark 1990-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-07-16
Termination Date 1991-04-05
Date Issue Joined 1990-09-07
Pretrial Conference Date 1991-01-04
Section 1125

Parties

Name MULLER, MANFRED
Role Plaintiff
Name ALMOND JEWELERS, INC.
Role Defendant
9408156 Copyright 1994-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-11-10
Termination Date 1995-01-13
Section 0101

Parties

Name CLOVER CORPORATION
Role Defendant
Name ALMOND JEWELERS, INC.
Role Plaintiff
9500215 Copyright 1995-01-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-01-12
Termination Date 1995-02-14
Section 0101

Parties

Name ALMOND JEWELERS, INC.
Role Plaintiff
Name ZAHAV TOV INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State