Search icon

G.B. RAFFETTO, INC.

Company Details

Name: G.B. RAFFETTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1981 (44 years ago)
Date of dissolution: 06 Feb 1981
Entity Number: 678028
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1981-02-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10620 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
A737237-6 1981-02-06 CERTIFICATE OF MERGER 1981-02-06

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONDIMATO 72155013 1962-10-11 757464 1963-09-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1983-12-24

Mark Information

Mark Literal Elements CONDIMATO
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 CHUTNEY-CHILI SAUCE
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 18, 1962
Use in Commerce Jun. 18, 1962

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 G.B. RAFFETTO, INC.
Owner Address 44 HUBERT ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-12-24 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
No data 71429131 1940-03-02 384754 1941-02-04
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2002-02-16
Date Cancelled 2002-02-16

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 25.01.25 - Borders, ornamental; Other framework and ornamental borders, 26.03.07 - Ovals with a decorative border, including scalloped, ruffled and zig-zag edges

Goods and Services

For Fruits Preserved in Syrup-Namely, Brandied Fruits, Pickled Fruits, Fruits in Grenadine, Fruits in Creme De Menthe, Dates in Sherry, Preserved Kumquats, Stuffed Oranges, Orange Segments, Assorted Fruits for Salad, Assorted Fruits for Cocktail, and Plum Pudding Mixture and Preserved Ginger in Syrup
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 07, 1939
Use in Commerce Dec. 07, 1939

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 G. B. RAFFETTO, INC.
Owner Address NO. 44 HUBERT STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2002-02-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-11-20 MISCELLANEOUS PAPER
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-02-04 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11651692 0235300 1979-10-04 87 34TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-10-04
Case Closed 1984-03-10
11705647 0235300 1979-09-25 87 34TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1980-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1979-09-26
Abatement Due Date 1979-10-02
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-09-26
Abatement Due Date 1979-09-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-09-26
Abatement Due Date 1979-09-27
Nr Instances 1
11702966 0235300 1977-02-14 87 34TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1984-03-10
11688165 0235300 1977-01-19 87 34 ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-01-24
Abatement Due Date 1977-02-04
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-24
Abatement Due Date 1977-02-04
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-24
Abatement Due Date 1977-02-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-01-24
Abatement Due Date 1977-02-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-24
Abatement Due Date 1977-02-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-24
Abatement Due Date 1977-02-04
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-24
Abatement Due Date 1977-02-04
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State