Search icon

EMPIRE DEHYDRATED PRODUCTS INC.

Company Details

Name: EMPIRE DEHYDRATED PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1943 (82 years ago)
Date of dissolution: 02 Oct 1991
Entity Number: 54332
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ABNER O SIEGEL DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
911002000165 1991-10-02 CERTIFICATE OF DISSOLUTION 1991-10-02
Z005105-4 1979-06-27 ASSUMED NAME CORP INITIAL FILING 1979-06-27
6117060 1943-03-03 CERTIFICATE OF INCORPORATION 1943-03-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LUDA 71502507 1946-05-21 428538 1947-03-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-04-07

Mark Information

Mark Literal Elements LUDA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.20 - Bakers (men); Butchers (men); Chefs (men); Men, butchers, chefs, and bakers, 02.01.33 - Grotesque men formed by letters, numbers, punctuation or geometric shapes; Stick figures, 27.01.01 - Humans composed of letters or numerals; Letters forming human beings; Numbers forming human beings; Punctuation forming human beings

Goods and Services

For CONCENTRATED SOUP BASES
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 1942
Use in Commerce May 1942

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 EMPIRE DEHYDRATED PRODUCTS, INC.
Owner Address WOODSIDE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-04-07 EXPIRED SEC. 9
1967-03-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887429 0215600 1983-05-13 60-05 37TH AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-13
Case Closed 1983-05-16
11879525 0215600 1976-04-01 60 05 37 AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-01
Case Closed 1984-03-10
11879343 0215600 1976-02-09 60 05 37 AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-10
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-02-25
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-02-25
Abatement Due Date 1976-03-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-02-25
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-25
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State