Search icon

OLD DUTCH MUSTARD CO. INC.

Company Details

Name: OLD DUTCH MUSTARD CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1936 (89 years ago)
Entity Number: 49187
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 68 Old Wilton Road, Greenville, NH, United States, 03048

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
CHARLES R. SANTICH Chief Executive Officer 68 OLD WILTON ROAD, GREENVILLE, NH, United States, 03048

Form 5500 Series

Employer Identification Number (EIN):
111148796
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 68 OLD WILTON ROAD, GREENVILLE, NH, 03048, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-19 Address 68 OLD WILTON RD, GREENVILLE, NH, 03048, USA (Type of address: Service of Process)
2012-05-23 2024-04-19 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-12-30 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240419002227 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220727001760 2022-07-27 BIENNIAL STATEMENT 2022-04-01
200406060386 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180403007033 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160407006067 2016-04-07 BIENNIAL STATEMENT 2016-04-01

Trademarks Section

Serial Number:
87950682
Mark:
GRANDFATHER'S BRAND
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2018-06-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GRANDFATHER'S BRAND

Goods And Services

For:
Mustard
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
86623758
Mark:
OLD DUTCH GRANDFATHER'S BRAND
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2015-05-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OLD DUTCH GRANDFATHER'S BRAND

Goods And Services

For:
Mustard, vinegar, hot sauce, worcestershire sauce
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
85433776
Mark:
OLD DUTCH GRANDFATHER'S BRAND
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2011-09-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OLD DUTCH GRANDFATHER'S BRAND

Goods And Services

For:
Mustard, vinegar, hot sauce, worcestershire sauce
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
75381563
Mark:
OLD DUTCH APPLE TREE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-10-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
OLD DUTCH APPLE TREE

Goods And Services

For:
apple juice
First Use:
1996-01-01
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-09-08
Type:
Planned
Address:
80 METROPOLITAN AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-04-27
Type:
FollowUp
Address:
80 METROPOLITAN AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-03-17
Type:
FollowUp
Address:
80 METROPOLITAN AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-21
Type:
Planned
Address:
80 METROPOLITAN AVENUE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-01-22
Type:
FollowUp
Address:
80 METROPOLITAN AVE BROOKLYN, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State