Search icon

CONTINENTAL FOOD PRODUCTS, INC.

Company Details

Name: CONTINENTAL FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1978 (47 years ago)
Entity Number: 478978
ZIP code: 11357
County: Queens
Place of Formation: Delaware
Principal Address: 58 MAKAMAH BEACH ROAD, NORTHPORT, NY, United States, 11768
Address: 31-45 DOWNING STREET, FLUSHING, NY, United States, 11357

Contact Details

Phone +1 718-358-7894

Chief Executive Officer

Name Role Address
ELIAS BETZIOS Chief Executive Officer 58 MAKAMAH BEACH ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-45 DOWNING STREET, FLUSHING, NY, United States, 11357

History

Start date End date Type Value
1978-03-23 1994-05-11 Address 31-45 DOWNING ST, FLUSHING, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717002231 2014-07-17 BIENNIAL STATEMENT 2014-03-01
20140407014 2014-04-07 ASSUMED NAME CORP INITIAL FILING 2014-04-07
100330002385 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080305002767 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060327002773 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040405002198 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020301002091 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000329002789 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980311002324 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940511002517 1994-05-11 BIENNIAL STATEMENT 1994-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AMORE MIO 73355482 1982-03-19 1289243 1984-08-07
Trademark image
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 1990-09-24
Publication Date 1984-05-15
Date Cancelled 1990-09-24

Mark Information

Mark Literal Elements AMORE MIO
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Bread
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 11, 1981
Use in Commerce Nov. 11, 1981

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 Continental Food Products, Inc.
Owner Address Flushing, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James P. Demetriou
Correspondent Name/Address JAMES P DEMETRIOU, 29-14 QUEENS PLZ E, LONG ISLAND CITY, NEW YORK UNITED STATES 11101

Prosecution History

Date Description
1990-09-24 CANCELLED SEC. 8 (6-YR)
1990-07-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-08-07 REGISTERED-PRINCIPAL REGISTER
1984-05-15 PUBLISHED FOR OPPOSITION
1984-03-27 NOTICE OF PUBLICATION
1984-01-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-12 NON-FINAL ACTION MAILED
1983-10-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-13 NON-FINAL ACTION MAILED
1983-05-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-01-24 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12
MUNZENMAIER'S WHOLE GRAIN OLD WORLD RYE BREAD 73337779 1981-11-19 No data No data
Trademark image
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 1984-12-20

Mark Information

Mark Literal Elements MUNZENMAIER'S WHOLE GRAIN OLD WORLD RYE BREAD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.07.25 - Corn, kernel; Grass seed; Popcorn, unpopped, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon

Goods and Services

For BREAD
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
Basis 1(a)
First Use Dec. 14, 1970
Use in Commerce Dec. 14, 1970

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 CONTINENTAL FOOD PRODUCTS, INC.
Owner Address FLUSHING, NEW YORK UNITED STATES 11354
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAMES P DEMETRIOU, LONG ISLAND CITY, 29-14 QUEENS PLZ E, NEW YORK UNITED STATES 11101

Prosecution History

Date Description
1984-12-20 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-06-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-20 NON-FINAL ACTION MAILED
1983-05-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-11-29 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100220300 0215600 1986-02-14 31-45 DOWNING ST., FLUSHING, NY, 11354
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-03-22
11841996 0215600 1983-01-10 31 45 DOWNING ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-01-10
11856705 0215600 1981-07-07 31 45 DOWNING ST, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-09
Case Closed 1981-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1981-07-14
Abatement Due Date 1981-08-31
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1981-07-14
Abatement Due Date 1981-08-31
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100307 B03
Issuance Date 1981-07-14
Abatement Due Date 1981-08-31
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-07-14
Abatement Due Date 1981-08-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1981-07-14
Abatement Due Date 1981-08-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-07-14
Abatement Due Date 1981-08-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100263 H02 I
Issuance Date 1981-07-14
Abatement Due Date 1981-08-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State