Search icon

FIESTA NUT CORP.

Company Details

Name: FIESTA NUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1950 (75 years ago)
Entity Number: 64262
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 60 HUDSON ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 10

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
% S.M. WOLFF DOS Process Agent 60 HUDSON ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
B287184-2 1985-11-12 ASSUMED NAME CORP INITIAL FILING 1985-11-12
7721-120 1950-03-17 CERTIFICATE OF INCORPORATION 1950-03-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FIESTA 73148967 1977-11-17 1112398 1979-01-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-09-05

Mark Information

Mark Literal Elements FIESTA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.01 - Busts of men facing forward; Heads of men facing forward; Men - heads, portraiture, or busts facing forward; Portraiture of men facing forward, 02.01.34 - Monsters (not robots); Other grotesque including men formed by plants or objects, 04.07.01 - Person formed by plants; Plants forming a person; Plants or combinations of plants representing a person; Plants representing a person, 05.07.05 - Nuts (edible), With shells, 26.01.02 - Circles, plain single line; Plain single line circles

Goods and Services

For PROCESSED NUTS
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status EXPIRED
Basis 1(a)
First Use Jun. 30, 1975
Use in Commerce Jun. 30, 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 FIESTA NUT CORP.
Owner Address 75 HARBOR ROAD PORT WASHINGTON,, NEW YORK UNITED STATES 11050
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax (212) 791-7276
Phone (212) 791-7200
Correspondent Name/Address CHARLES E BAXLEY, Hart, Baxley, Daniels & Holton, 90 John Street, Suite 309, New York, NEW YORK UNITED STATES 10038-3243

Prosecution History

Date Description
2009-09-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-01-10 CASE FILE IN TICRS
1999-03-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-01-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-11-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-08-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512910 0214700 1974-07-03 75 HARBOR ROAD, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-07-12
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-07-12
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-07-12
Abatement Due Date 1974-07-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-07-12
Abatement Due Date 1974-07-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 Q01
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 B01
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040041
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040050
Issuance Date 1974-07-12
Abatement Due Date 1974-08-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State