Search icon

CHENANGO VALLEY PET FOODS, INC.

Company Details

Name: CHENANGO VALLEY PET FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1980 (45 years ago)
Entity Number: 608251
ZIP code: 13460
County: Broome
Place of Formation: New York
Principal Address: 1150 SOUTH CEDAR CREST BLVD, ALLENTOWN, PA, United States, 18103
Address: 8 WEST STATE ST, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHENANGO VALLEY PET FOODS INC. 401(K) PLAN 2011 161140694 2012-07-18 CHENANGO VALLEY PET FOODS INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address PO BOX 720, SHERBURNE, NY, 13830

Plan administrator’s name and address

Administrator’s EIN 161140694
Plan administrator’s name CHENANGO VALLEY PET FOODS INC.
Plan administrator’s address PO BOX 720, SHERBURNE, NY, 13830
Administrator’s telephone number 6076742121

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing MELANIE LAW
CHENANGO VALLEY PET FOODS INC. 401(K) PLAN 2010 161140694 2011-06-13 CHENANGO VALLEY PET FOODS INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311110
Sponsor’s telephone number 6076742121
Plan sponsor’s address PO BOX 720, SHERBURNE, NY, 13830

Plan administrator’s name and address

Administrator’s EIN 161140694
Plan administrator’s name CHENANGO VALLEY PET FOODS INC.
Plan administrator’s address PO BOX 720, SHERBURNE, NY, 13830
Administrator’s telephone number 6076742121

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing MELANIE LAW

Chief Executive Officer

Name Role Address
GERALD LITWIN Chief Executive Officer 1 UNIVERSITY PLAZA SUITE 408, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WEST STATE ST, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
1998-03-10 2012-03-12 Address 2 UNIVERSITY PLACE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-03-10 Address 1150 S CEDAR CREST, ALLENTOWN, PA, 18103, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-03-10 Address 8 WEST STATE ST, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office)
1995-06-12 1995-08-03 Address LITWIN & HOLSINGER, TWO UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
1995-06-12 1995-08-03 Address OMEGA PROFESSIONAL BUILDING, 1150 SO CEDAR CREST BLVD S204, ALLENTOWN, PA, 18103, USA (Type of address: Chief Executive Officer)
1995-06-12 1995-08-03 Address OMEGA PROFESSIONAL BUILDING, 1150 SO CEDAR CREST BLVD S204, ALLENTOWN, PA, 18103, USA (Type of address: Principal Executive Office)
1980-02-08 1995-06-12 Address 902 PRESS BLDG, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1980-02-08 1994-10-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120312002553 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100302002685 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080215002399 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060307002262 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040130002810 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020129002532 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000307002496 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980310002383 1998-03-10 BIENNIAL STATEMENT 1998-02-01
950803002219 1995-08-03 BIENNIAL STATEMENT 1994-02-01
950612002382 1995-06-12 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
107167 Department of Agriculture 10.782 - UNKNOWN 2010-01-12 2010-01-12 BUSINESS AND INDUSTRY LOANS - ARRA
Recipient CHENANGO VALLEY PET FOODS, INC.
Recipient Name Raw CHENANGO VALLEY PET FOODS, INC.
Recipient DUNS 099891566
Recipient Address 8 W STATE ST, BOX 720, SHERBURNE, CHENANGO, NEW YORK, 13460-9752, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 56280.00
Face Value of Direct Loan 700000.00
Link View Page
BP698806 Department of Agriculture 10.768 - BUSINESS AND INDUSTRY LOANS 2009-09-17 2009-09-17 GUARANTEED BUSINESS & INDUSTRY 1 % LOANS
Recipient CHENANGO VALLEY PET FOODS, INC.
Recipient Name Raw CHENANGO VALLEY PET FOODS, INC.
Recipient DUNS 099891566
Recipient Address 8 W STATE ST, BOX 720, SHERBURNE, CHENANGO, NEW YORK, 13460-9752, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 119625.00
Face Value of Direct Loan 2750000.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OLD TRUSTY 71244090 1927-02-09 232350 1927-09-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-06-13

Mark Information

Mark Literal Elements OLD TRUSTY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DOG FOOD
International Class(es) 031
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1916
Use in Commerce 1916

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 CHENANGO VALLEY PET FOODS, INC.
Owner Address 10 SOUTH MAIN ST. SHERBURNE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DONALD R. GITTO
Correspondent Name/Address DONALD R GITTO, C/O LEVENE, GOULDIN & THOMPSON, 902 PRESS BLDG, P O BOX F - 1706, BINGHAMTON, NEW YORK UNITED STATES 13902-0106

Prosecution History

Date Description
2008-06-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-09-06 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1987-03-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1967-09-06 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310746623 0215800 2007-02-08 8 WEST STATE STREET, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-13
Emphasis N: SSTARG06
Case Closed 2007-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-02-27
Abatement Due Date 2007-04-01
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2007-02-27
Abatement Due Date 2007-03-07
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2007-02-27
Abatement Due Date 2007-04-01
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-02-27
Abatement Due Date 2007-04-01
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2007-02-27
Abatement Due Date 2007-04-01
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2007-02-27
Abatement Due Date 2007-04-01
Nr Instances 6
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100272 J01
Issuance Date 2007-02-27
Abatement Due Date 2007-04-01
Nr Instances 1
Nr Exposed 4
Gravity 01
304593411 0215800 2002-09-17 10 SOUTH MAIN ST., SHERBURNE, NY, 13460
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-10-15
Case Closed 2002-12-20

Related Activity

Type Referral
Activity Nr 200884328
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2002-11-22
Abatement Due Date 2002-11-27
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-11-22
Abatement Due Date 2002-11-27
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2002-11-22
Abatement Due Date 2002-11-27
Current Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-11-22
Abatement Due Date 2002-11-27
Nr Instances 1
Nr Exposed 1
Gravity 10
302695622 0215800 2001-04-20 8 WEST STATE STREET, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-20
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2001-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 F
Issuance Date 2001-05-01
Abatement Due Date 2001-05-04
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106900020 0215800 2001-04-20 8 WEST STATE STREET, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-04-20
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2001-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100303 G02 I
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 7
Nr Exposed 2
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-05-01
Abatement Due Date 2001-05-19
Nr Instances 7
Nr Exposed 86
Gravity 00
302692025 0215800 2000-08-10 8 WEST STATE STREET, SHERBURNE, NY, 13460
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-08-16
Case Closed 2000-10-03

Related Activity

Type Referral
Activity Nr 200883098
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100272 F01
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100272 J01
Issuance Date 2000-09-14
Abatement Due Date 2000-10-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
302691142 0215800 2000-06-12 8 WEST STATE STREET, SHERBURNE, NY, 13460
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-10
Case Closed 2000-10-03

Related Activity

Type Complaint
Activity Nr 203094933
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-09-14
Abatement Due Date 2000-09-19
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-09-14
Abatement Due Date 2000-09-19
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-09-14
Abatement Due Date 2000-10-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2000-09-14
Abatement Due Date 2000-10-02
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2000-09-14
Abatement Due Date 2000-10-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-09-14
Abatement Due Date 2000-09-19
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100307 B02 I
Issuance Date 2000-09-14
Abatement Due Date 2000-09-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-09-14
Abatement Due Date 2000-09-19
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
18148502 0215800 1988-08-18 10 SOUTH MAIN ST., SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-18
Case Closed 1988-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 8
Nr Exposed 6
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Nr Instances 8
Nr Exposed 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1988-09-09
Abatement Due Date 1988-09-19
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Current Penalty 130.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 2
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-09
Abatement Due Date 1988-09-19
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-09-09
Abatement Due Date 1988-09-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1988-09-09
Abatement Due Date 1988-09-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Nr Instances 5
Nr Exposed 1
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-09-09
Abatement Due Date 1988-10-12
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-09-09
Abatement Due Date 1988-09-19
Nr Instances 4
Nr Exposed 4
Gravity 01
2017747 0215800 1984-12-17 10 WEST STATE ST, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1984-12-17
12045951 0215800 1982-02-10 10 WEST STATE ST, Sherburne, NY, 13460
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State