Search icon

NOVA SCOTIA FOOD PRODUCTS CORP.

Company Details

Name: NOVA SCOTIA FOOD PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1940 (85 years ago)
Entity Number: 52287
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 259 SOUTH FIRST ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVA SCOTIA FOOD PRODUCTS CORP. DOS Process Agent 259 SOUTH FIRST ST., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
C212400-2 1994-06-30 ASSUMED NAME CORP INITIAL FILING 1994-06-30
5682-126 1940-03-26 CERTIFICATE OF INCORPORATION 1940-03-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NOVIE 73650056 1987-03-17 1463021 1987-10-27
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 1994-05-02
Publication Date 1987-08-04
Date Cancelled 1994-05-02

Mark Information

Mark Literal Elements NOVIE
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 FRESH, FROZEN, CANNED, SMOKED AND MARINATED FISH; AND OLIVES
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use 1958
Use in Commerce 1958

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 NOVA SCOTIA FOOD PRODUCTS CORP.
Owner Address 77 LOMBARDY STREET BROOKLYN, NEW YORK UNITED STATES 11222
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEROME M. BERLINER
Correspondent Name/Address JEROME M BERLINER, OSTROLENK, FABER, GERB & SOFFEN, 260 MADISON AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1994-05-02 CANCELLED SEC. 8 (6-YR)
1987-10-27 REGISTERED-PRINCIPAL REGISTER
1987-08-04 PUBLISHED FOR OPPOSITION
1987-07-02 NOTICE OF PUBLICATION
1987-06-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-01 EXAMINER'S AMENDMENT MAILED
1987-05-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102731 0215000 1984-03-27 77 LOMBARDY ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-03-28
11687795 0235300 1976-07-26 77 LOMBARDY ST, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-27
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1976-08-06
Abatement Due Date 1976-08-16
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100023 A03
Issuance Date 1976-08-06
Abatement Due Date 1976-08-30
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-08-15
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-08-06
Abatement Due Date 1976-08-13
Contest Date 1976-08-15
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-06
Abatement Due Date 1976-08-16
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-08-15
Nr Instances 6
Citation ID 03003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-06
Abatement Due Date 1976-08-16
Contest Date 1976-08-15
Nr Instances 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-06
Abatement Due Date 1976-08-16
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100023 A02
Issuance Date 1976-08-06
Abatement Due Date 1976-08-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-08-15
Nr Instances 2
Citation ID 03006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-06
Abatement Due Date 1976-08-13
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-08-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State