Search icon

CARDONE & BAKER, INC.

Company Details

Name: CARDONE & BAKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1946 (78 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 60422
ZIP code: 11367
County: Kings
Place of Formation: New York
Address: 138-03 78TH RD., FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARTHUR J. CARDONE DOS Process Agent 138-03 78TH RD., FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1946-12-02 1971-07-23 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-952278 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
Z022619-2 1980-08-01 ASSUMED NAME CORP INITIAL FILING 1980-08-01
923011-6 1971-07-23 CERTIFICATE OF AMENDMENT 1971-07-23
6875-32 1946-12-02 CERTIFICATE OF INCORPORATION 1946-12-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
UGO CELLINI 73485507 1984-06-18 1360680 1985-09-17
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 1992-02-26
Publication Date 1985-04-02
Date Cancelled 1992-02-26

Mark Information

Mark Literal Elements UGO CELLINI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For WOMEN'S SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use May 01, 1984
Use in Commerce May 01, 1984

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 CARDONE & BAKER INC.
Owner Address 214 DUFFIELD STREET BROOKLYN, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JACOB TRACHTMAN
Correspondent Name/Address JACOB TRACHTMAN, PENNSYLVANIA BLDG, STE 1908, 1500 CHESTNUT ST, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19102

Prosecution History

Date Description
1992-02-26 CANCELLED SEC. 8 (6-YR)
1985-09-17 REGISTERED-PRINCIPAL REGISTER
1985-04-02 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1984-12-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-29 EXAMINER'S AMENDMENT MAILED
1984-11-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-04
CELLINI 73418389 1983-03-21 No data No data
Trademark image
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 1985-03-08

Mark Information

Mark Literal Elements CELLINI
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For WOMEN'S SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Mar. 04, 1983
Use in Commerce Mar. 04, 1983

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 CARDONE & BAKER INC.
Owner Address 214 DUFFIELD ST. BROOKLYN, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JACOB TRACHTMAN
Correspondent Name/Address JACOB TRACHTMAN, TRACHTMAN, JACOBS & BECK, BROAD & CHESTNUT STS, 726 LAND TITLE BLDG, PHILADELPHIA, PENNSYLVANIA UNITED STATES 19110

Prosecution History

Date Description
1985-03-08 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-07-18 FINAL REFUSAL MAILED
1984-05-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-22 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11698941 0235300 1979-01-23 214 DUFFIELD STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-24
Case Closed 1979-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1979-01-29
Abatement Due Date 1979-02-23
Nr Instances 5
11702834 0235300 1976-12-28 214 DUFFIELD STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-28
Case Closed 1977-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-01-05
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-05
Abatement Due Date 1977-01-25
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-05
Abatement Due Date 1977-01-25
Nr Instances 16
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-05
Abatement Due Date 1977-01-25
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-01-05
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-05
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-05
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-05
Abatement Due Date 1977-01-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State