Search icon

JOSEPH SHALHOUB & SON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND SHALHOUB Chief Executive Officer 1258 PROSPECT AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1258 PROSPECT AVE., BROOKLYN, NY, United States, 11218

History

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

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FRUDISCO 73504544 1984-10-18 1353096 1985-08-06
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 1992-01-14
Publication Date 1985-05-21
Date Cancelled 1992-01-14

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860307 0215000 1995-02-10 1258 PROSPECT AVE, BROOKLYN, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-10
Case Closed 1995-08-22

Violation Items

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