Search icon

HEISLER FOOD ENTERPRISES, LTD.

Company Details

Name: HEISLER FOOD ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1979 (46 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 570289
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: LIVINGSTON WACHTELL & CO LLP, 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 5760A BROADWAY, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HEISLER Chief Executive Officer 5760A BROADWAY, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
JAMES R GRIMALDI DOS Process Agent LIVINGSTON WACHTELL & CO LLP, 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-12-16 1997-07-11 Address % LIVINGSTON WACHTELL & CO LLP, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1979-07-19 1996-12-16 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200916077 2020-09-16 ASSUMED NAME CORP INITIAL FILING 2020-09-16
DP-1597292 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970711002089 1997-07-11 BIENNIAL STATEMENT 1997-07-01
961216002138 1996-12-16 BIENNIAL STATEMENT 1993-07-01
A591979-3 1979-07-19 CERTIFICATE OF INCORPORATION 1979-07-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HEISLER 73289797 1980-12-15 1175612 1981-10-27
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 1988-05-18
Publication Date 1981-10-27
Date Cancelled 1988-05-18

Mark Information

Mark Literal Elements HEISLER
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 Quiche
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 03, 1979
Use in Commerce Jul. 03, 1979

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 Heisler Food Enterprises, Ltd.
Owner Address 3601 Riverdale Ave. Bronx, NEW YORK UNITED STATES 10463
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Arthur J. Greenbaum
Correspondent Name/Address ARTHUR J GREENBAUM, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
1988-05-18 CANCELLED SEC. 8 (6-YR)
1981-10-27 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-30
No data 73289566 1980-12-12 1194818 1982-05-04
Trademark image
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 1988-12-15
Publication Date 1982-02-09
Date Cancelled 1988-12-15

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.20 - Bakers (men); Butchers (men); Chefs (men); Men, butchers, chefs, and bakers, 02.01.31 - Men, stylized, including men depicted in caricature form, 02.09.07 - Cooking, humans; Humans, including men, women and children, depicted cooking, 11.03.13 - Cookers, pressure; Frying pans, non-electric; Pans, frying, non-electric; Pots, cooking; Pressure cookers; Sauce pans (non-electric); Skillets, non-electric, 26.11.03 - Incomplete rectangles; Rectangles (incomplete)

Goods and Services

For Quiche
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 03, 1979
Use in Commerce Jul. 03, 1979

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 Heisler Food Enterprises, Ltd.
Owner Address 3601 Riverdale Ave. Bronx, NEW YORK UNITED STATES 10463
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Arthur J. Greenbaum
Correspondent Name/Address ARTHUR J GREENBAUM, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
1988-12-15 CANCELLED SEC. 8 (6-YR)
1982-05-04 REGISTERED-PRINCIPAL REGISTER
1982-02-09 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106832710 0215600 1989-02-17 5760 BROADWAY, BRONX, NY, 10463
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-02-17
Case Closed 1989-12-15

Related Activity

Type Inspection
Activity Nr 106825995

Violation Items

Citation ID 03001
Citaton Type Other
Standard Cited 19030016 B
Issuance Date 1989-02-24
Abatement Due Date 1989-03-06
Contest Date 1989-03-15
Final Order 1989-10-20
Nr Instances 2
Nr Exposed 2
Gravity 01
106829252 0215600 1989-01-17 5760 BROADWAY, BRONX, NY, 10463
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-01-17
Case Closed 1989-03-02

Related Activity

Type Inspection
Activity Nr 106825995
106825995 0215600 1988-08-23 5760 BROADWAY, BRONX, NY, 10463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-23
Case Closed 1995-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-10-05
Abatement Due Date 1988-10-08
Current Penalty 40.0
Initial Penalty 200.0
Contest Date 1989-03-15
Final Order 1989-10-19
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1988-10-05
Abatement Due Date 1988-10-13
Current Penalty 40.0
Initial Penalty 200.0
Contest Date 1989-03-15
Final Order 1989-10-19
Nr Instances 1
Nr Exposed 16
Gravity 05
FTA Inspection NR 106829252
FTA Issuance Date 1989-02-09
FTA Current Penalty 1000.0
FTA Final Order Date 1989-10-19
Citation ID 01003
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1988-10-05
Abatement Due Date 1988-10-13
Current Penalty 40.0
Initial Penalty 200.0
Contest Date 1989-03-15
Final Order 1989-10-19
Nr Instances 3
Nr Exposed 6
Gravity 05
FTA Inspection NR 106829252
FTA Issuance Date 1989-02-24
FTA Current Penalty 2200.0
FTA Contest Date 1989-03-15
FTA Final Order Date 1989-10-19
Citation ID 01004
Citaton Type Serious
Standard Cited 19100263 E02 I
Issuance Date 1988-10-05
Abatement Due Date 1988-11-02
Current Penalty 40.0
Initial Penalty 240.0
Contest Date 1989-03-15
Final Order 1989-10-19
Nr Instances 1
Nr Exposed 1
Gravity 06
FTA Inspection NR 106829252
FTA Issuance Date 1989-02-24
FTA Current Penalty 2200.0
FTA Contest Date 1989-03-15
FTA Final Order Date 1989-10-19
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-10-05
Abatement Due Date 1988-10-07
Current Penalty 40.0
Initial Penalty 240.0
Contest Date 1989-03-15
Final Order 1989-10-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-10-05
Abatement Due Date 1988-10-07
Contest Date 1989-03-15
Final Order 1989-10-19
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-10-05
Abatement Due Date 1988-10-17
Contest Date 1989-03-15
Final Order 1989-10-19
Nr Instances 3
Nr Exposed 16
Gravity 03
FTA Inspection NR 106829252
FTA Issuance Date 1989-02-09
FTA Current Penalty 400.0
FTA Contest Date 1989-03-15
FTA Final Order Date 1989-10-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State