Search icon

JETRO CASH AND CARRY ENTERPRISES, INC.

Headquarter

Company Details

Name: JETRO CASH AND CARRY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1976 (49 years ago)
Date of dissolution: 14 Jun 2006
Entity Number: 391765
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 15-24 132ND ST, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-24 132ND STREET, COLLEGE POINT, NY, United States, 11356

Links between entities

Type Company Name Company Number State
Headquarter of JETRO CASH AND CARRY ENTERPRISES, INC., FLORIDA P39461 FLORIDA

Chief Executive Officer

Name Role Address
STANLEY FLEISHMAN Chief Executive Officer 15-24 132ND STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-24 132ND ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1999-07-08 2004-02-05 Address 15-24 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1999-01-08 1999-07-08 Address 15-24 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-05-06 1999-07-08 Address 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-05-06 1999-07-08 Address 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-05-06 1999-01-08 Address 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1985-11-12 1993-05-06 Address 575 EIGHTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1981-12-23 1985-11-12 Address 566 HAMILTON AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1976-02-17 1981-12-23 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070807020 2007-08-07 ASSUMED NAME LLC INITIAL FILING 2007-08-07
060614000449 2006-06-14 CERTIFICATE OF MERGER 2006-06-14
060309002462 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040205002141 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020205003064 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000307002071 2000-03-07 BIENNIAL STATEMENT 2000-02-01
990708002558 1999-07-08 BIENNIAL STATEMENT 1998-02-01
990108000100 1999-01-08 CERTIFICATE OF CHANGE 1999-01-08
940216002702 1994-02-16 BIENNIAL STATEMENT 1994-02-01
930506002111 1993-05-06 BIENNIAL STATEMENT 1993-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
301809 CNV_SI INVOICED 2008-05-29 60 SI - Certificate of Inspection fee (scales)
358319 CNV_SI INVOICED 1996-07-31 60 SI - Certificate of Inspection fee (scales)

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JETRO 73101208 1976-09-27 1075730 1977-10-18
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1998-07-27

Mark Information

Mark Literal Elements JETRO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.13 - Circles, two (not concentric); Two circles

Goods and Services

For DISTRIBUTORSHIP SERVICES IN THE FIELD OF GOODS SOLD BY SUPERMARKETS
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
Basis 1(a)
First Use Aug. 26, 1976
Use in Commerce Aug. 26, 1976

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 JETRO CASH AND CARRY ENTERPRISES, INC.
Owner Address 566 HAMILTON AVE. BROOKLYN, NEW YORK UNITED STATES 11232
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-07-27 EXPIRED SEC. 9
1983-05-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1998-06-09
JETRO 73101207 1976-09-27 1075729 1977-10-18
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1998-07-27

Mark Information

Mark Literal Elements JETRO
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 DISTRIBUTORSHIP SERVICES IN THE FIELD OF GOODS SOLD BY SUPERMARKETS
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status EXPIRED
First Use Aug. 26, 1976
Use in Commerce Aug. 26, 1976

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 JETRO CASH AND CARRY ENTERPRISES, INC.
Owner Address 566 HAMILTON AVE. BROOKLYN, NEW YORK UNITED STATES 11232
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-07-27 EXPIRED SEC. 9
1983-05-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1998-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281828 0216000 2008-02-05 967 E. 149TH STREET, BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-02-15
Emphasis N: SSTARG07, S: HISPANIC
Case Closed 2008-05-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2008-04-01
Abatement Due Date 2008-04-21
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2008-04-01
Abatement Due Date 2008-04-11
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2008-04-01
Abatement Due Date 2008-04-09
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-04-01
Abatement Due Date 2008-04-08
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-04-01
Abatement Due Date 2008-05-06
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-04-01
Abatement Due Date 2008-05-06
Nr Instances 1
Nr Exposed 13
Gravity 02
307662130 0216000 2004-12-08 967 E. 149TH STREET, BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-08
Emphasis N: SSTARG04
Case Closed 2005-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 2950.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 1300.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307662114 0216000 2004-12-08 967 E. 149TH STREET, BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-12-08
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2005-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-01-06
Abatement Due Date 2005-01-25
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State