Name: | J. R. SIMPLOT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1981 (44 years ago) |
Entity Number: | 672492 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 1099 W. FRONT STREET, BOISE, ID, United States, 83702 |
Address: | 80 STATE STREET, ALBANY, ID, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, ID, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GARRETT C. LOFTO | Chief Executive Officer | 1099 W. FRONT STREET, BOISE, ID, United States, 83702 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1099 W. FRONT STREET, BOISE, ID, 83702, 0027, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 1099 W. FRONT STREET, BOISE, ID, 83702, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-14 | Address | 1099 W. FRONT STREET, BOISE, ID, 83702, 0027, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2021-01-11 | Address | 1099 W. MAIN STREET, BOISE, ID, 83702, 0027, USA (Type of address: Chief Executive Officer) |
2017-01-09 | 2019-01-02 | Address | 1099 W. MAIN STREET, BOISE, ID, 83702, 0027, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2017-01-09 | Address | 999 MAIN ST, STE 1300, BOISE, ID, 83702, 0027, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2011-01-24 | Address | 999 MAIN ST, STE 1300, BOISE, ID, 83702, 0027, USA (Type of address: Chief Executive Officer) |
2005-02-17 | 2017-01-09 | Address | 999 MAIN ST, STE 1300, BOISE, ID, 83702, 0027, USA (Type of address: Principal Executive Office) |
2003-09-02 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-09-02 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004089 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230104001902 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210111061175 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190102061579 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109007507 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006536 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108007027 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110124002917 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090120002733 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070119002624 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TATER STICKS | 73615633 | 1986-08-19 | No data | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | TATER STICKS |
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 | FROZEN PROCESSED POTATOES |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | ABANDONED |
First Use | Sep. 1974 |
Use in Commerce | Sep. 1974 |
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 | J. R. SIMPLOT COMPANY |
Owner Address | 999 MAIN STREET BOISE, IDAHO UNITED STATES 83707 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | AARON B. RETZER |
Correspondent Name/Address | AARON B RETZER, EADS STATION, JONES, TULLAR & COOPER, P O BOX 2266, ARLINGTON, VIRGINIA UNITED STATES 22202 |
Prosecution History
Date | Description |
---|---|
1988-02-10 | ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE |
1987-07-10 | NON-FINAL ACTION MAILED |
1987-06-23 | ASSIGNED TO EXAMINER |
1987-05-12 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1986-11-19 | NON-FINAL ACTION MAILED |
TM Staff and Location Information
Law Office Assigned | data usage |
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1988-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306307950 | 0215800 | 2003-04-04 | 264 FARRELL ROAD, SYRACUSE, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302688791 | 0215800 | 1999-10-14 | 264 FARRELL ROAD, SYRACUSE, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1999-10-20 |
Abatement Due Date | 1999-10-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1625.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1999-10-20 |
Abatement Due Date | 1999-10-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1300.0 |
Nr Instances | 4 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1999-10-20 |
Abatement Due Date | 1999-10-25 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1999-10-20 |
Abatement Due Date | 1999-10-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1999-10-18 |
Emphasis | N: SSINTARG, S: FOOD PROCESSING |
Case Closed | 1999-11-10 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1999-10-20 |
Abatement Due Date | 1999-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1997-06-17 |
Case Closed | 1997-06-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State