Name: | JOSEPH SHALHOUB & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1982 (43 years ago) |
Entity Number: | 744709 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1258 PROSPECT AVE., BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND SHALHOUB | Chief Executive Officer | 1258 PROSPECT AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1258 PROSPECT AVE., BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 1258 PROSPECT AVE, BROOKLYN, NY, 11218, 1304, USA (Type of address: Chief Executive Officer) |
2012-01-25 | 2025-03-24 | Address | 1258 PROSPECT AVE, BROOKLYN, NY, 11218, 1304, USA (Type of address: Chief Executive Officer) |
2006-04-21 | 2012-01-25 | Address | 1258 PROSPECT AVE., BROOKLYN, NY, 11218, 1304, USA (Type of address: Chief Executive Officer) |
2006-04-21 | 2025-03-24 | Address | 1258 PROSPECT AVE., BROOKLYN, NY, 11218, 1304, USA (Type of address: Service of Process) |
1982-01-08 | 2006-04-21 | Address | 1160 BERGEN, AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1982-01-08 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324004346 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
140211002383 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120125002545 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100319002538 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080107002065 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060421002855 | 2006-04-21 | BIENNIAL STATEMENT | 2005-01-01 |
A834425-2 | 1982-01-21 | CERTIFICATE OF AMENDMENT | 1982-01-21 |
A830803-4 | 1982-01-08 | CERTIFICATE OF INCORPORATION | 1982-01-08 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRUDISCO | 73504544 | 1984-10-18 | 1353096 | 1985-08-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | FRUDISCO |
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 | PRESERVED, DRIED AND COOKED FRUITS |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jan. 1982 |
Use in Commerce | Feb. 1983 |
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 | JOSEPH SHALHOUB & SON, INC. |
Owner Address | 1258 PROSPECT AVENUE BROOKLYN, NEW YORK UNITED STATES 11218 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | HERBERT ALAN DUBIN, ESQ. |
Correspondent Name/Address | HERBERT ALAN DUBIN ESQ, STE 1015, THE BARLOW BLDG, 5454 WISCONSIN AVE, CHEVY CHASE, MARYLAND UNITED STATES 20815 |
Prosecution History
Date | Description |
---|---|
1992-01-14 | CANCELLED SEC. 8 (6-YR) |
1985-08-06 | REGISTERED-PRINCIPAL REGISTER |
1985-05-21 | PUBLISHED FOR OPPOSITION |
1985-04-23 | NOTICE OF PUBLICATION |
1985-04-20 | NOTICE OF PUBLICATION |
1985-02-06 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1985-01-14 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1985-01-07 | NON-FINAL ACTION MAILED |
1984-12-12 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1996-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106860307 | 0215000 | 1995-02-10 | 1258 PROSPECT AVE, BROOKLYN, NY, 11218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q06 |
Issuance Date | 1995-02-27 |
Abatement Due Date | 1995-03-03 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1995-02-23 |
Abatement Due Date | 1995-03-07 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1995-02-27 |
Abatement Due Date | 1995-03-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 III |
Issuance Date | 1995-02-27 |
Abatement Due Date | 1995-03-03 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1995-02-27 |
Abatement Due Date | 1995-03-02 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1995-02-27 |
Abatement Due Date | 1995-03-02 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State