Search icon

CHENANGO VALLEY PET FOODS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161140694
Plan Year:
2011
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
87
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2010-01-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
BUSINESS AND INDUSTRY LOANS - ARRA
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
700000.00
Date:
2009-09-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 1 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
2750000.00
Total Face Value Of Loan:
2750000.00

Trademarks Section

Serial Number:
74042405
Mark:
SENTSIBLE PET
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.
Mark Type:
Trademark
Application Filing Date:
1990-03-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SENTSIBLE PET

Goods And Services

For:
pet food
First Use:
1990-05-29
International Classes:
031 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
71244090
Mark:
OLD TRUSTY
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1927-02-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
OLD TRUSTY

Goods And Services

For:
DOG FOOD
International Classes:
046 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-08
Type:
Planned
Address:
8 WEST STATE STREET, SHERBURNE, NY, 13460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-17
Type:
Referral
Address:
10 SOUTH MAIN ST., SHERBURNE, NY, 13460
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-04-20
Type:
Planned
Address:
8 WEST STATE STREET, SHERBURNE, NY, 13460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-20
Type:
Planned
Address:
8 WEST STATE STREET, SHERBURNE, NY, 13460
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-08-10
Type:
Referral
Address:
8 WEST STATE STREET, SHERBURNE, NY, 13460
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TUMAC LUMBER COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CHENANGO VALLEY PET FOODS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State