Search icon

EIGHT IN ONE PET PRODUCTS, INC.

Company Details

Name: EIGHT IN ONE PET PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1976 (49 years ago)
Date of dissolution: 08 Jul 1999
Entity Number: 390172
ZIP code: 02109
County: Suffolk
Place of Formation: New York
Address: ATTN JOHN R LECLAIRE, PC, EXCHANGE PLACE, BOSTON, MA, United States, 02109
Principal Address: 2100 PACIFIC ST, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A STERN Chief Executive Officer 2100 PACIFIC ST, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
C/O GOODWIN, PROCTER & HOAR LLP DOS Process Agent ATTN JOHN R LECLAIRE, PC, EXCHANGE PLACE, BOSTON, MA, United States, 02109

History

Start date End date Type Value
1998-07-17 1998-07-17 Shares Share type: PAR VALUE, Number of shares: 694950, Par value: 0.001
1998-07-17 1998-07-17 Shares Share type: PAR VALUE, Number of shares: 660203, Par value: 0.001
1998-07-17 1998-07-17 Shares Share type: PAR VALUE, Number of shares: 697000, Par value: 0.001
1998-07-17 1998-07-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
1998-07-17 1998-07-17 Shares Share type: PAR VALUE, Number of shares: 199999999, Par value: 0.001
1998-07-17 1998-07-17 Shares Share type: PAR VALUE, Number of shares: 2855799, Par value: 0.001
1997-11-06 1998-07-17 Shares Share type: PAR VALUE, Number of shares: 694950, Par value: 0.001
1997-11-06 1997-11-06 Shares Share type: PAR VALUE, Number of shares: 694950, Par value: 0.001
1997-11-06 1997-11-06 Shares Share type: PAR VALUE, Number of shares: 660203, Par value: 0.001
1997-11-06 1997-11-06 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
20080227085 2008-02-27 ASSUMED NAME LLC INITIAL FILING 2008-02-27
990708000709 1999-07-08 CERTIFICATE OF MERGER 1999-07-08
990428002514 1999-04-28 BIENNIAL STATEMENT 1998-01-01
980717000456 1998-07-17 CERTIFICATE OF AMENDMENT 1998-07-17
971106000703 1997-11-06 CERTIFICATE OF AMENDMENT 1997-11-06
971104000686 1997-11-04 CERTIFICATE OF AMENDMENT 1997-11-04
950717002431 1995-07-17 BIENNIAL STATEMENT 1994-01-01
B571916-3 1987-11-25 CERTIFICATE OF AMENDMENT 1987-11-25
A289066-6 1976-01-26 CERTIFICATE OF INCORPORATION 1976-01-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
8IN1 73696031 1987-11-17 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-10-18

Mark Information

Mark Literal Elements 8IN1
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.27 - Oblongs not used as carriers for words, letters or designs

Goods and Services

For VETERINARY PREPARATION, NAMELY IRON AND BLOOD TONIC FOR BIRDS, AND MULTIVITAMINS FOR DOGS AND BIRD SPRAY FOR MITES AND LICE
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status ABANDONED
First Use Oct. 30, 1930
Use in Commerce Oct. 30, 1930

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 EIGHT IN ONE PET PRODUCTS, INC.
Owner Address 100 EMJAY BOULEVARD BRENTWOOD, NEW YORK UNITED STATES 11717
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CARIE FEIN
Correspondent Name/Address CARIE FEIN, COWAN, LIEBOWITZ & LATMAN, PC, 605 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10158

Prosecution History

Date Description
1988-10-18 ABANDONMENT - EXPRESS MAILED
1988-10-18 ASSIGNED TO EXAMINER
1988-10-18 ASSIGNED TO EXAMINER
1988-10-05 ASSIGNED TO EXAMINER
1988-10-18 ALLOWANCE/COUNT WITHDRAWN
1988-09-07 ASSIGNED TO EXAMINER
1988-09-07 ASSIGNED TO EXAMINER
1988-08-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-02-19 NON-FINAL ACTION MAILED
1988-02-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-05-05
8 IN 1 73695250 1987-11-13 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-09-16

Mark Information

Mark Literal Elements 8 IN 1
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.27 - Oblongs not used as carriers for words, letters or designs

Goods and Services

For CATNIP FOR CATS AND PET FOODS
International Class(es) 031 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use May 1888
Use in Commerce May 1888

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 EIGHT IN ONE PET PRODUCTS, INC.
Owner Address 100 EMJAY BOULEVARD BRENTWOOD, NEW YORK UNITED STATES 11717
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN M. WEINBERY
Correspondent Name/Address STEVEN M WEINBERY, COWAN LIEBOWITZ & LATMAN, PC, 605 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10158

Prosecution History

Date Description
1988-09-07 ABANDONMENT - EXPRESS MAILED
1988-09-07 ASSIGNED TO EXAMINER
1988-09-07 ASSIGNED TO EXAMINER
1988-08-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-01 NON-FINAL ACTION MAILED
1988-01-29 ASSIGNED TO EXAMINER
1988-01-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-09-27
AVILAC 73654200 1987-04-10 1461234 1987-10-13
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-04-18
Publication Date 1987-07-21
Date Cancelled 1994-04-18

Mark Information

Mark Literal Elements AVILAC
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 HIGH PROTEIN FOOD FOR BIRDS
International Class(es) 031 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Jan. 14, 1986
Use in Commerce Jan. 14, 1986

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 EIGHT IN ONE PET PRODUCTS, INC.
Owner Address 100 EMJAY BOULEVARD BRENTWOOD, NEW YORK UNITED STATES 11717
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN M. WEINBERG
Correspondent Name/Address STEVEN M WEINBERG, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
1994-04-18 CANCELLED SEC. 8 (6-YR)
1987-10-13 REGISTERED-PRINCIPAL REGISTER
1987-07-21 PUBLISHED FOR OPPOSITION
1987-06-19 NOTICE OF PUBLICATION
1987-06-01 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-10-30
NUTRICOAT 73649284 1987-03-13 1460592 1987-10-13
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-04-18
Publication Date 1987-07-21
Date Cancelled 1994-04-18

Mark Information

Mark Literal Elements NUTRICOAT
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 VETERINARY FOOD SUPPLEMENT CONSISTING OF FATTY ACIDS AND VITAMINS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Dec. 29, 1986
Use in Commerce Dec. 29, 1986

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 EIGHT IN ONE PET PRODUCTS, INC.
Owner Address 100 EMJAY BOULEVARD BRENTWOOD, NEW YORK UNITED STATES 11717
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEVEN M. WEINBERG
Correspondent Name/Address STEVEN M WEINBERG, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
1994-04-18 CANCELLED SEC. 8 (6-YR)
1987-10-13 REGISTERED-PRINCIPAL REGISTER
1987-07-21 PUBLISHED FOR OPPOSITION
1987-06-19 NOTICE OF PUBLICATION
1987-05-29 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133675 0214700 1997-05-20 2100 PACIFIC STREET, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-28
Case Closed 1997-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1997-08-11
Abatement Due Date 1997-08-20
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-08-11
Abatement Due Date 1997-10-10
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1997-08-11
Abatement Due Date 1997-10-10
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-08-11
Abatement Due Date 1997-10-10
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1997-08-11
Abatement Due Date 1997-10-10
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-08-11
Abatement Due Date 1997-08-14
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-08-11
Abatement Due Date 1997-10-10
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1997-08-11
Abatement Due Date 1997-08-27
Nr Instances 6
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-08-11
Abatement Due Date 1997-09-25
Nr Instances 1
Nr Exposed 4
Gravity 00
2278158 0214700 1985-08-19 100 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-08-19
Case Closed 1985-08-21
11548427 0214700 1983-12-22 100 EMJAY BLVD, Brentwood, NY, 11717
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-22
Case Closed 1983-12-27
11562501 0214700 1981-09-15 100 EMJAY BLVD, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-16
Case Closed 1981-10-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-12-23
Abatement Due Date 1981-09-16
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-09-18
Abatement Due Date 1981-09-16
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1981-09-18
Abatement Due Date 1981-09-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-09-18
Abatement Due Date 1981-09-15
Nr Instances 1
11498144 0214700 1980-10-02 100 EMJAY BLVD, Brentwood, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-10-02
Case Closed 1980-10-29

Related Activity

Type Complaint
Activity Nr 320349509
11552130 0214700 1980-01-21 100 EMJAY BLVD, Brentwood, NY, 11717
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-21
Case Closed 1984-03-10
11551223 0214700 1979-06-26 100 EMJAY BLVD, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1980-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-06-29
Abatement Due Date 1979-08-02
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-06-29
Abatement Due Date 1979-08-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1979-06-29
Abatement Due Date 1979-06-26
Nr Instances 1
11557022 0214700 1978-02-15 100 ENJAY BLVD, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-15
Case Closed 1978-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 050206
Issuance Date 1978-03-01
Abatement Due Date 1978-03-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State