Search icon

TAVOLILLA BROS. INC.

Company Details

Name: TAVOLILLA BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1931 (94 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 40540
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 140 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
SALVATORE TAVOLILLA Chief Executive Officer 140 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
SALVATORE TAVOLILLA DOS Process Agent 140 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
1931-04-20 1992-12-15 Address 140 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1149103 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931005002439 1993-10-05 BIENNIAL STATEMENT 1993-04-01
921215002473 1992-12-15 BIENNIAL STATEMENT 1992-04-01
Z010139-2 1980-03-25 ASSUMED NAME CORP INITIAL FILING 1980-03-25
3997-84 1931-04-20 CERTIFICATE OF INCORPORATION 1931-04-20

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LEEWOOD 73271511 1980-07-24 1200611 1982-07-06
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 2003-04-12
Publication Date 1982-04-13
Date Cancelled 2003-04-12

Mark Information

Mark Literal Elements LEEWOOD
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 SOFT DRINKS
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 29, 1949
Use in Commerce May 23, 1949

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 TAVOLILLA BROS., INC.
Owner Address 140 COLUMBUS AVE. TUCKAHOE, NEW YORK UNITED STATES 10707
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS R. MORRISON
Correspondent Name/Address THOMAS R MORRISON, 142 N COLUMBUS AVE, MOUNT VERNON, NEW YORK UNITED STATES 10553

Prosecution History

Date Description
2003-04-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-05-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-11-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-07-06 REGISTERED-PRINCIPAL REGISTER
1982-04-13 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107647307 0213100 1989-07-24 136-144 COLUMBUS AVE., TUCKAHOE, NY, 10707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-26
Case Closed 1990-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-08-14
Abatement Due Date 1989-08-31
Current Penalty 140.0
Initial Penalty 210.0
Contest Date 1989-09-12
Final Order 1990-01-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-08-14
Abatement Due Date 1989-08-31
Current Penalty 100.0
Initial Penalty 140.0
Contest Date 1989-09-12
Final Order 1990-01-10
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-08-14
Abatement Due Date 1989-09-18
Current Penalty 200.0
Initial Penalty 350.0
Contest Date 1989-09-12
Final Order 1990-01-10
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-08-14
Abatement Due Date 1989-09-18
Current Penalty 200.0
Initial Penalty 350.0
Contest Date 1989-09-12
Final Order 1990-01-10
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-08-14
Abatement Due Date 1989-09-18
Current Penalty 200.0
Initial Penalty 350.0
Contest Date 1989-09-12
Final Order 1990-01-10
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-08-14
Abatement Due Date 1989-08-31
Contest Date 1989-09-12
Final Order 1990-01-10
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-08-14
Abatement Due Date 1989-08-17
Contest Date 1989-09-12
Final Order 1990-01-10
Nr Instances 1
Nr Exposed 10
Gravity 02
1035153 0213100 1984-11-07 136 144 COLUMBUS AVE, TUCKAHOE, NY, 10707
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-07
Case Closed 1984-11-07
12086914 0235500 1980-03-25 140 COLUMBUS AVENUE, Tuckahoe, NY, 10707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-25
Case Closed 1984-03-10
12126355 0235500 1978-02-09 140 COLUMBUS AVENUE, Tuckahoe, NY, 10707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-09
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State