Search icon

J. R. SIMPLOT COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, ID, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GARRETT C. LOFTO Chief Executive Officer 1099 W. FRONT STREET, BOISE, ID, United States, 83702

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TATER STICKS 73615633 1986-08-19 No data No data
Register Supplemental
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 1988-02-10

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306307950 0215800 2003-04-04 264 FARRELL ROAD, SYRACUSE, NY, 13209
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SSTARG02
Case Closed 2003-04-07
302688791 0215800 1999-10-14 264 FARRELL ROAD, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-18
Emphasis N: SSINTARG, S: FOOD PROCESSING
Case Closed 1999-11-29

Violation Items

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
302688809 0215800 1999-10-14 264 FARRELL ROAD, SYRACUSE, NY, 13209
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
300626231 0215800 1997-06-17 264 FARRELL ROAD, SYRACUSE, NY, 13209
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