Search icon

GEL SPICE CO. INC

Company Details

Name: GEL SPICE CO. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2018 (7 years ago)
Entity Number: 5351256
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 125 CHAMBERS ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NAIM LAMB Agent 125 CHAMBERS ST, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
GEL SPICE CO. INC DOS Process Agent 125 CHAMBERS ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2018-05-31 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180531010669 2018-05-31 CERTIFICATE OF INCORPORATION 2018-05-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPICE SUPREME 73560336 1985-09-26 1444645 1987-06-23
Register Supplemental
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 2008-03-29
Date Cancelled 2008-03-29

Mark Information

Mark Literal Elements SPICE SUPREME
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 SEASONINGS, SPICES AND HERBS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Sep. 12, 1985
Use in Commerce Sep. 12, 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 GEL SPICE CO., INC.
Owner Address 48 HOOK ROAD BAYONNE, NEW JERSEY UNITED STATES 07002
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEFFREY C. KATZ
Phone 212-907-0784
Correspondent Name/Address SHELDON RUDOFF ESQ, GOODKIND LABATON RUDOFF & SUCHAROW LLP, 100 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2008-03-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-24 CASE FILE IN TICRS
2006-08-11 REVIEW OF CORRESPONDENCE COMPLETE
2002-10-17 PAPER RECEIVED
2002-09-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-04-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-01-08 REGISTERED - SEC. 8 (6-YR) FILED
1987-06-23 REGISTERED-SUPPLEMENTAL REGISTER
1987-04-22 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1987-04-17 EXAMINERS AMENDMENT MAILED
1986-09-24 FINAL REFUSAL MAILED
1986-01-08 NON-FINAL ACTION MAILED
1985-12-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-24
GEL 72421417 1972-04-14 960543 1973-06-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-14

Mark Information

Mark Literal Elements GEL
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 SPICES AND FLAVORINGS
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 1950
Use in Commerce Aug. 1950

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 GEL SPICE CO., INC.
Owner Address 593 MACDONALD AVE. BROOKLYN, NEW YORK UNITED STATES 11218
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-14 EXPIRED SEC. 9
1978-10-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11662061 0235300 1979-10-22 593 MCDONALD AVE, New York -Richmond, NY, 11218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-10-22
Case Closed 1984-03-10
11684313 0235300 1979-03-20 593 MCDONALD AVENUE, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-21
Case Closed 1979-10-24

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1979-03-26
Abatement Due Date 1979-03-21
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1979-03-26
Abatement Due Date 1979-03-20
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-04-15
Nr Instances 2
11697232 0235300 1977-03-24 593 MCDONALD AVE, New York -Richmond, NY, 11218
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1984-03-10
11687035 0235300 1976-04-12 593 MCDONALD AVE, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-14
Case Closed 1976-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-05-15
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-05-15
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 050002
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-05-15
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-05-15
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-05-15
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 050211
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-05-15
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 050208
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-05-15
Nr Instances 18
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 050212
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 050212
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100025 D
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100178 M12 I
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 110.0
Initial Penalty 110.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100178 M12 II
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 110.0
Initial Penalty 110.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100178 C02 VIA
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 145.0
Initial Penalty 145.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 050213
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 050214
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-05-15
Nr Instances 4
Citation ID 01022
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-22
Abatement Due Date 1976-05-13
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-05-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709009 Insurance 2017-11-17 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-17
Termination Date 2018-09-12
Date Issue Joined 2018-01-26
Pretrial Conference Date 2018-03-23
Section 1332
Sub Section IN
Status Terminated

Parties

Name STARR SURPLUS LINES INSURANCE
Role Plaintiff
Name GEL SPICE CO. INC
Role Defendant
8905520 Marine Contract Actions 1989-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-16
Termination Date 1989-12-14
Section 1300

Parties

Name GEL SPICE CO. INC
Role Plaintiff
Name M V VISHVA PAAARGE
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State