Search icon

A. L. BAZZINI CO., INC.

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)
1993-01-28 2004-02-06 Address 339 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1986-07-14 1993-01-28 Address 339 GREENWICH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1976-01-06 1986-07-14 Address 11 1ST AVE., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

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
100219002681 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080403000224 2008-04-03 CERTIFICATE OF MERGER 2008-04-30
20070405056 2007-04-05 ASSUMED NAME CORP INITIAL FILING 2007-04-05
040206002551 2004-02-06 BIENNIAL STATEMENT 2004-01-01
000412003036 2000-04-12 BIENNIAL STATEMENT 2000-01-01

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)

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BAZZINI 73500796 1984-09-24 No data No data
Register Principal
Mark Type Trademark
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.
Status Date 1986-04-01

Mark Information

Mark Literal Elements BAZZINI
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 FRUIT, NUT MIXES AND SEEDS
International Class(es) 031 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use 1936
Use in Commerce 1936

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 A. L. BAZZINI CO., INC.
Owner Address 339 GREENWICH STREET NEW YORK, NEW YORK UNITED STATES 10013
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANTHONY F. LO CICERO
Correspondent Name/Address AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1986-04-01 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-08-07 NON-FINAL ACTION MAILED
1985-08-05 ASSIGNED TO EXAMINER
1985-07-25 ASSIGNED TO EXAMINER
1985-07-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-31 NON-FINAL ACTION MAILED
1984-12-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-04-02
BAZZINI'S 72138148 1962-02-19 737633 1962-09-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-01-21

Mark Information

Mark Literal Elements BAZZINI'S
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 SHELLED NUTS, ROASTED NUTS, SALTED NUTS, ROASTED SEEDS, PEANUT BUTTER
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1936
Use in Commerce 1936

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 A L BAZZINI CO., INC.
Owner Address 108 PARK PLACE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-01-21 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
11747078 0215000 1979-02-15 339 GREENWICH STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-15
Case Closed 1984-03-10
11746930 0215000 1978-12-12 339 GREENWICH STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-19
Case Closed 1979-11-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Current Penalty 200.0
Initial Penalty 350.0
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 5
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Initial Penalty 50.0
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1978-12-21
Abatement Due Date 1979-01-04
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Initial Penalty 50.0
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-12-21
Abatement Due Date 1979-02-02
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Initial Penalty 50.0
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-12-21
Abatement Due Date 1979-01-12
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-21
Abatement Due Date 1979-01-22
Contest Date 1979-01-15
Final Order 1979-07-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8706877 Other Contract Actions 1987-09-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 8888
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-24
Termination Date 1991-04-04

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State