Search icon

PERRY H. CHIPURNOI, INC.

Company Details

Name: PERRY H. CHIPURNOI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1946 (79 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 57654
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 HUDSON ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 4000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
PERRY H. CHIPURNOI, INC. DOS Process Agent 100 HUDSON ST., NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1967-11-24 1977-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-02-01 1967-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-835988 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C170104-2 1990-10-05 ASSUMED NAME CORP INITIAL FILING 1990-10-05
A412134-3 1977-07-01 CERTIFICATE OF MERGER 1977-07-01
650441-7 1967-11-24 CERTIFICATE OF AMENDMENT 1967-11-24
6594-2 1946-02-01 CERTIFICATE OF INCORPORATION 1946-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CURTAIN CALL 73101941 1976-10-04 1064060 1977-04-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-01-20

Mark Information

Mark Literal Elements CURTAIN CALL
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 FRUIT CONFECTIONS AND CANDY
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status EXPIRED
Basis 1(a)
First Use Sep. 17, 1976
Use in Commerce Sep. 17, 1976

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 PERRY H. CHIPURNOI, INC.
Owner Address 49-12 37TH AVE. WOODSIDE, NEW YORK UNITED STATES 11377
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-01-20 EXPIRED SEC. 9
1982-06-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
POPPINJAY 73077896 1976-02-20 1054041 1976-12-07
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 1983-05-03
Date Cancelled 1983-05-03

Mark Information

Mark Literal Elements POPPINJAY
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 GINGER USED AS A CONFECTION AND AS AN INGREDIENT IN FOODS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 22, 1975
Use in Commerce Dec. 22, 1975

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 PERRY H. CHIPURNOI, INC.
Owner Address 59-12 37TH AVE. WOODSIDE, N.Y. 11377 FLUSHING, NEW YORK UNITED STATES 11377
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-05-03 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location Not Found
ZAANLAND 72311642 1968-11-08 935430 1972-06-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-03-15

Mark Information

Mark Literal Elements ZAANLAND
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 CHOCOLATE CANDY
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 14, 1968
Use in Commerce Oct. 14, 1968

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 PERRY H. CHIPURNOI, INC.
Owner Address 29-28 41ST AVE. LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-03-15 EXPIRED SEC. 9
1977-08-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
HONEYCOTS 72250243 1966-07-14 842944 1968-01-23
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements HONEYCOTS
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 DRIED APRICOTS IMPREGNATED WITH HONEY
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 29, 1966
Use in Commerce Jun. 29, 1966

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 PERRY H. CHIPURNOI, INC.
Owner Address 101 HUDSON ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11839032 0215600 1979-11-20 59-12 37 AVENUE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-20
Case Closed 1979-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1979-11-27
Abatement Due Date 1979-12-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-11-27
Abatement Due Date 1979-11-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-11-27
Abatement Due Date 1979-12-05
Nr Instances 6
11916905 0215600 1978-01-04 59-12 37 AVENUE, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-01-11
Case Closed 1984-03-10
11909538 0215600 1977-11-03 59-12 37 AVE, New York -Richmond, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-11-22
Case Closed 1978-01-25

Related Activity

Type Complaint
Activity Nr 320395825

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1977-11-30
Abatement Due Date 1977-12-05
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1977-11-30
Abatement Due Date 1977-12-31
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: New York Secretary of State