Search icon

SCHMULKA BERNSTEIN & CO., INC.

Company Details

Name: SCHMULKA BERNSTEIN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1981 (43 years ago)
Date of dissolution: 18 Jul 1996
Entity Number: 731830
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURNS JACKSON SUMMIT ROVINS DOS Process Agent & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
960718000121 1996-07-18 CERTIFICATE OF DISSOLUTION 1996-07-18
A820325-2 1981-12-02 CERTIFICATE OF AMENDMENT 1981-12-02
A811084-5 1981-11-04 CERTIFICATE OF INCORPORATION 1981-11-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SCHMULKA BERNSTEIN'S 72138118 1962-02-16 783288 1965-01-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-04-12

Mark Information

Mark Literal Elements SCHMULKA BERNSTEIN'S
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For FROZEN MEATS-NAMELY, CHUCK ROAST, POT ROAST, CHOPPED MEAT, FLANKEN, RIB STEAKS, LAMB CHOPS, BREAST OF VEAL, VEAL CUTLETS, MINUTE STEAKS, AND BEEF AND CALVES LIVER; PROVISIONS-NAMELY, SALAMI, BOLOGNA, GARLIC WURST, FRANKFURTERS, PASTRAMI, ROLLED BEEF, CORNED BEEF, COOKED AND PICKLED TONGUE, LIVERWURST, AND STUFFED DERMA
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1930
Use in Commerce 1950

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 SCHMULKA BERNSTEIN & CO., INC.
Owner Address 111 RIVINGTON ST. NEW YORK 2, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-04-12 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11664059 0235300 1981-02-18 1100 UTICA AVE, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-02-18
Case Closed 1981-02-24
11650405 0235300 1978-02-23 1100 UTICA AVENUE, New York -Richmond, NY, 11203
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-23
Case Closed 1984-03-10
11688710 0235300 1977-11-29 1100 UTICA AVE, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-29
Case Closed 1978-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-02
Abatement Due Date 1978-01-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-02
Abatement Due Date 1977-12-12
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State