Search icon

A. L. BAZZINI CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. L. BAZZINI CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1976 (49 years ago)
Entity Number: 388309
ZIP code: 18106
County: New York
Place of Formation: New York
Address: 1035 MILL RD, ALLENTOWN, PA, United States, 18106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO DAMATO Chief Executive Officer 1035 MILL RD, ALLENTOWN, PA, United States, 18106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1035 MILL RD, ALLENTOWN, PA, United States, 18106

History

Start date End date Type Value
2004-02-06 2014-03-18 Address 200 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2004-02-06 2014-03-18 Address 200 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Service of Process)
2004-02-06 2014-03-18 Address 200 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-01-28 2004-02-06 Address 339 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-01-28 2004-02-06 Address 339 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200106060869 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102008225 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170424006034 2017-04-24 BIENNIAL STATEMENT 2016-01-01
140318002063 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120709006194 2012-07-09 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
273150 CNV_SI INVOICED 2004-10-26 20 SI - Certificate of Inspection fee (scales)
43095 WH VIO INVOICED 2004-10-20 150 WH - W&M Hearable Violation
273098 CNV_SI INVOICED 2004-09-28 140 SI - Certificate of Inspection fee (scales)
249172 CNV_SI INVOICED 2001-02-22 60 SI - Certificate of Inspection fee (scales)
243336 CNV_SI INVOICED 2000-11-29 60 SI - Certificate of Inspection fee (scales)
364781 CNV_SI INVOICED 1998-04-23 40 SI - Certificate of Inspection fee (scales)
359277 CNV_SI INVOICED 1996-12-03 388 SI - Certificate of Inspection fee (scales)

Trademarks Section

Serial Number:
73500796
Mark:
BAZZINI
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-09-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BAZZINI

Goods And Services

For:
ROASTED NUTMEATS AND DRIED FRUIT
First Use:
2036-01-19
International Classes:
029 - Primary Class
Class Status:
ABANDONED
For:
FRUIT, NUT MIXES AND SEEDS
First Use:
2036-01-19
International Classes:
031 - Primary Class
Class Status:
ABANDONED
Serial Number:
72138148
Mark:
BAZZINI'S
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1962-02-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BAZZINI'S

Goods And Services

For:
SHELLED NUTS, ROASTED NUTS, SALTED NUTS, ROASTED SEEDS, PEANUT BUTTER
First Use:
2036-01-19
International Classes:
029
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-15
Type:
FollowUp
Address:
339 GREENWICH STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-12
Type:
Planned
Address:
339 GREENWICH STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-09-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CIF CORP
Party Role:
Plaintiff
Party Name:
A. L. BAZZINI CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State