Search icon

GLENN FOODS INC.

Company Details

Name: GLENN FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1982 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 798267
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 371 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520
Principal Address: 191 HANSE AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLENN FOODS INC. 401K PLAN 2013 112619320 2014-10-13 GLENN FOODS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 5163771400
Plan sponsor’s address 371 SOUTH MAIN STREET, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing RHONDA TALBOT
GLENN FOODS INC. 401K PLAN 2012 112619320 2013-09-16 GLENN FOODS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 5163771400
Plan sponsor’s address 371 SOUTH MAIN STREET, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing RHONDA TALBOT
GLENN FOODS INC. 401K PLAN 2011 112619320 2012-07-19 GLENN FOODS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 5163771400
Plan sponsor’s address 371 SOUTH MAIN STREET, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 112619320
Plan administrator’s name GLENN FOODS INC.
Plan administrator’s address 371 SOUTH MAIN STREET, FREEPORT, NY, 11520
Administrator’s telephone number 5163771400

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing RHONDA TALBOT
GLENN FOODS INC. 401K PLAN 2010 112619320 2011-10-11 GLENN FOODS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 5163771400
Plan sponsor’s address 371 SOUTH MAIN STREET, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 112619320
Plan administrator’s name GLENN FOODS INC.
Plan administrator’s address 371 SOUTH MAIN STREET, FREEPORT, NY, 11520
Administrator’s telephone number 5163771400

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing RHONDA TALBOT
GLENN FOODS INC. 401K PLAN 2009 112619320 2010-10-07 GLENN FOODS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 5163771400
Plan sponsor’s address 371 SOUTH MAIN STREET, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 112619320
Plan administrator’s name GLENN FOODS INC.
Plan administrator’s address 371 SOUTH MAIN STREET, FREEPORT, NY, 11520
Administrator’s telephone number 5163771400

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing RHONDA TALBOT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
GLENN SCHACHER Chief Executive Officer 191 HANSE AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2002-11-04 2008-05-13 Address 191 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-11-07 2002-11-04 Address 181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1996-10-04 2000-11-07 Address 181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1995-05-02 2002-11-04 Address 181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1995-05-02 2002-11-04 Address 181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1982-10-13 1996-10-04 Address 18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-10-13 1999-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2246034 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080513000726 2008-05-13 CERTIFICATE OF CHANGE 2008-05-13
021104002343 2002-11-04 BIENNIAL STATEMENT 2002-10-01
001107002169 2000-11-07 BIENNIAL STATEMENT 2000-10-01
990715000538 1999-07-15 CERTIFICATE OF AMENDMENT 1999-07-15
981104002013 1998-11-04 BIENNIAL STATEMENT 1998-10-01
961004002076 1996-10-04 BIENNIAL STATEMENT 1996-10-01
950502002164 1995-05-02 BIENNIAL STATEMENT 1993-10-01
A910681-4 1982-10-13 CERTIFICATE OF INCORPORATION 1982-10-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GLENOLA 73481267 1984-05-21 1349831 1985-07-16
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 1992-01-08
Publication Date 1985-05-07
Date Cancelled 1992-01-08

Mark Information

Mark Literal Elements GLENOLA
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 FOOD PRODUCTS, NAMELY, GRANOLA AND GRANOLA-BASED FOOD BARS
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Mar. 07, 1984
Use in Commerce Mar. 07, 1984

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 GLENN FOODS INC.
Owner Address 233 BROADWAY NEW YORK, NEW YORK UNITED STATES 10007
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name STEPHEN E. FELDMAN
Correspondent Name/Address STEPHEN E FELDMAN, 12 E 41ST ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1992-01-08 CANCELLED SEC. 8 (6-YR)
1985-07-16 REGISTERED-PRINCIPAL REGISTER
1985-05-07 PUBLISHED FOR OPPOSITION
1985-04-10 NOTICE OF PUBLICATION
1985-03-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-22 EXAMINERS AMENDMENT MAILED
1984-09-19 NON-FINAL ACTION MAILED
1984-08-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-07
NOOKIES 73425591 1983-05-12 No data No data
Register Principal
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 1985-08-28

Mark Information

Mark Literal Elements NOOKIES
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 CONFECTIONARY PRODUCTS, SPECIFICALLY NATURAL FOOD CANDY
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Mar. 30, 1981
Use in Commerce Mar. 30, 1981

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 GLENN FOODS, INC.
Owner Address C/O GLENN SCHACHER 322 WEST 57TH ST. NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARC JACOBSON
Correspondent Name/Address MARC JACOBSON, JACOBSON & BAILIN, 18 E 48TH ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1985-08-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-08-28 ASSIGNED TO EXAMINER
1985-01-29 NON-FINAL ACTION MAILED
1984-03-13 NON-FINAL ACTION MAILED
1983-12-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106914070 0213600 1989-08-04 2299 KENMORE AVENUE, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-08-09
Case Closed 1989-11-27

Related Activity

Type Complaint
Activity Nr 72998107
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1989-08-31
Abatement Due Date 1989-09-12
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 1989-08-31
Abatement Due Date 1989-09-26
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 10
Nr Exposed 10
Gravity 04
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1989-08-31
Abatement Due Date 1989-10-27
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 50
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-08-31
Abatement Due Date 1989-09-26
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1989-08-31
Abatement Due Date 1989-09-26
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 50
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-08-31
Abatement Due Date 1989-09-12
Current Penalty 300.0
Initial Penalty 720.0
Nr Instances 8
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-08-31
Abatement Due Date 1989-10-27
Current Penalty 300.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-08-31
Abatement Due Date 1989-09-12
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-08-31
Abatement Due Date 1989-09-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-08-31
Abatement Due Date 1989-09-26
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-08-31
Abatement Due Date 1989-09-26
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 50
Gravity 05
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-31
Abatement Due Date 1989-09-26
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 50
Gravity 05
Citation ID 01012
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-08-31
Abatement Due Date 1989-09-26
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 50
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1989-08-31
Abatement Due Date 1989-09-12
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1989-08-31
Abatement Due Date 1989-09-26
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State