Search icon

WATSON FOODS CO., INC.

Headquarter

Company Details

Name: WATSON FOODS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1939 (86 years ago)
Date of dissolution: 15 Dec 2015
Entity Number: 51733
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 301 HEFFERNAN DRIVE, WEST HAVEN, CT, United States, 06516
Address: C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
VINCENT M. KIERNAN DOS Process Agent C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
VINCENT M. KIERNAN Agent C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
JAMES WATSON Chief Executive Officer 301 HEFFERAN DR., WEST HAVEN, CT, United States, 06516

Links between entities

Type:
Headquarter of
Company Number:
000-900-809
State:
Alabama
Type:
Headquarter of
Company Number:
4f1f8a1c-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F96000005831
State:
FLORIDA
Type:
Headquarter of
Company Number:
F99000002158
State:
FLORIDA
Type:
Headquarter of
Company Number:
0160288
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55685886
State:
ILLINOIS

History

Start date End date Type Value
1995-06-15 2005-10-12 Address 301 HEFFERNAN DRIVE, WEST HAVEN, CT, 06516, 4151, USA (Type of address: Chief Executive Officer)
1984-01-23 2006-11-16 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1984-01-23 1999-12-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1970-05-13 1984-01-23 Name WATSON FOODS INC.
1970-05-13 1984-01-23 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151211000461 2015-12-11 CERTIFICATE OF MERGER 2015-12-15
140307007257 2014-03-07 BIENNIAL STATEMENT 2013-08-01
090819002696 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070828003148 2007-08-28 BIENNIAL STATEMENT 2007-08-01
061116000471 2006-11-16 CERTIFICATE OF CHANGE 2006-11-16

Trademarks Section

Serial Number:
73426643
Mark:
SCALE DOWN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-05-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SCALE DOWN

Goods And Services

For:
Low Calorie Bread and Low Calorie High Fiber Bread Mixes
First Use:
1976-04-16
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73088890
Mark:
SCALE DOWN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1976-06-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SCALE DOWN

Goods And Services

For:
DIET DREAD AND DIET BREAD BAKING MIXTURE
First Use:
1976-06-16
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-06
Type:
Planned
Address:
57-01 32ND AVENUE, WOODSIDE, NY, 11373
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State