Search icon

CUBA CHEESE, INC.

Company Details

Name: CUBA CHEESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1941 (84 years ago)
Date of dissolution: 24 Nov 1986
Entity Number: 53494
ZIP code: 10016
County: Allegany
Place of Formation: New York
Address: SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Agent

Name Role Address
THE PRENTICE-HALL CORP- Agent ORATION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1941-10-03 1949-03-10 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1941-10-03 1984-11-28 Address 53 GENESEE ST., CUBA, NY, 14727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B427542-7 1986-11-24 CERTIFICATE OF MERGER 1986-11-24
B165616-2 1984-11-28 CERTIFICATE OF AMENDMENT 1984-11-28
B131116-2 1984-08-09 ASSUMED NAME CORP INITIAL FILING 1984-08-09
A399458-4 1977-05-11 CERTIFICATE OF AMENDMENT 1977-05-11
7476-91 1949-03-10 CERTIFICATE OF AMENDMENT 1949-03-10
5927-26 1941-10-03 CERTIFICATE OF INCORPORATION 1941-10-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RICO MIA 73634761 1986-12-11 No data No data
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 1987-10-19

Mark Information

Mark Literal Elements RICO MIA
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 CHEESE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Jul. 29, 1985
Use in Commerce Jul. 29, 1985

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 CUBA CHEESE, INC.
Owner Address 4520 HASKELL ROAD CUBA, NEW YORK UNITED STATES 14727
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PAMELA DOWNING BRAKE
Correspondent Name/Address PAMELA DOWNING BRAKE, LEGAL DEPT H P HOOD INC, 500 RUTHERFORD AVE, BOSTON, MASSACHUSETTS UNITED STATES 02129

Prosecution History

Date Description
1987-10-19 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-03-04 NON-FINAL ACTION MAILED
1987-02-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-31
HAZY HOLLOW 73171682 1978-05-24 1112403 1979-01-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-04-11

Mark Information

Mark Literal Elements HAZY HOLLOW
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 CHEESE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status EXPIRED
Basis 1(a)
First Use Feb. 24, 1978
Use in Commerce Feb. 24, 1978

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 CUBA CHEESE, INC.
Owner Address 47 GENESEE ST. CUBA, NEW YORK UNITED STATES 14727
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2000-04-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-05-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2017119 0215800 1984-12-11 HASKELL RD, CUBA, NY, 14727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-12
Case Closed 1985-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1984-12-20
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1984-12-20
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1984-12-20
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-12-20
Abatement Due Date 1985-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1984-12-20
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-12-20
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-12-20
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1984-12-20
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1984-12-20
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1984-12-20
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1984-12-20
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1984-12-20
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-12-20
Abatement Due Date 1984-12-23
Nr Instances 1
Nr Exposed 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1984-12-20
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1
11943974 0235400 1982-03-25 HASKEL ROAD, Cuba, NY, 14727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-03-31
Abatement Due Date 1982-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-03-31
Abatement Due Date 1982-04-16
Nr Instances 1
11948015 0235400 1980-07-22 HASKELL RD, Cuba, NY, 14727
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-07-22
Case Closed 1982-04-21
11947504 0235400 1979-04-17 HASKELL RD, Cuba, NY, 14727
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-04-17
Case Closed 1984-03-10
11947454 0235400 1979-03-06 HASKELL RD, Cuba, NY, 14727
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-03-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320413628
Type Referral
Activity Nr 909034969

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1979-03-30
Abatement Due Date 1979-04-09
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1979-03-30
Abatement Due Date 1980-03-31
Contest Date 1979-04-15
Nr Instances 2
11952926 0235400 1977-08-16 HASKELL RD, Cuba, NY, 14727
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320409196

Date of last update: 19 Mar 2025

Sources: New York Secretary of State