Search icon

V.I.P. FOODS INC.

Company Details

Name: V.I.P. FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1983 (42 years ago)
Entity Number: 839443
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 304 MESSEROLE ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V.I.P. FOODS, INC. RETIREMENT PLAN 2014 112649139 2015-05-20 V.I.P. FOODS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445110
Sponsor’s telephone number 7188215330
Plan sponsor’s address 175 MIDDLETON STREET - SUITE 1A, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing TOBIAS FREUND
V.I.P. FOODS, INC. RETIREMENT PLAN 2014 112649139 2015-05-20 V.I.P. FOODS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445110
Sponsor’s telephone number 7188215330
Plan sponsor’s address 175 MIDDLETON STREET - SUITE 1A, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing TOBIAS FREUND
V.I.P. FOODS, INC. RETIREMENT PLAN 2013 112649139 2014-08-26 V.I.P. FOODS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445110
Sponsor’s telephone number 7188215330
Plan sponsor’s address 175 MIDDLETON STREET - SUITE 1A, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing TOBIAS FREUND
V.I.P. FOODS, INC. RETIREMENT PLAN 2012 112649139 2013-10-06 V.I.P. FOODS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445110
Sponsor’s telephone number 7188215330
Plan sponsor’s address 1080 WYCKOFF AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2013-10-06
Name of individual signing MENDEL FREUND
V.I.P. FOODS, INC. RETIREMENT PLAN 2011 112649139 2012-09-27 V.I.P. FOODS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445110
Sponsor’s telephone number 7188215330
Plan sponsor’s address 1080 WYCKOFF AVE, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN 112649139
Plan administrator’s name V.I.P. FOODS, INC.
Plan administrator’s address 1080 WYCKOFF AVE, RIDGEWOOD, NY, 11385
Administrator’s telephone number 7188215330

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing MENDEL FREUND
V.I.P. FOODS, INC. RETIREMENT PLAN 2010 112649139 2011-10-10 V.I.P. FOODS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445110
Sponsor’s telephone number 7188215330
Plan sponsor’s address 1080 WYCKOFF AVE, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN 112649139
Plan administrator’s name V.I.P. FOODS, INC.
Plan administrator’s address 1080 WYCKOFF AVE, RIDGEWOOD, NY, 11385
Administrator’s telephone number 7188215330

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing MENDEL FREUND

DOS Process Agent

Name Role Address
V.I.P. FOODS INC. DOS Process Agent 304 MESSEROLE ST., BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
A976620-4 1983-05-04 CERTIFICATE OF INCORPORATION 1983-05-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
KOJEL 71446881 1941-09-08 394054 1942-03-17
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2015-02-19
Date Cancelled 2015-02-19

Mark Information

Mark Literal Elements KOJEL
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 Gelatines and Gelatine Desserts
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use Aug. 21, 1941
Use in Commerce Aug. 21, 1941

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 V.I.P. FOODS, INC.
Owner Address 1080 WYCKOFF AVENUE RIDGEWOOD, NEW YORK UNITED STATES 11385
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MAX MOSKOWITZ
Docket Number M-TM-12719 (
Attorney Email Authorized Yes
Attorney Primary Email Address tm@ostrolenk.com
Fax 212-382-0777
Phone 212-382-0700
Correspondent e-mail tm@ostrolenk.com
Correspondent Name/Address VIP FOODS INC, 1080 WYCKOFF AVENUE, RIDGEWOOD, NEW YORK UNITED STATES 11385
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2015-02-19 CANCELLED SECTION 18-TOTAL
2015-02-19 CANCELLATION TERMINATED NO. 999999
2015-02-05 CANCELLATION GRANTED NO. 999999
2014-10-29 CANCELLATION INSTITUTED NO. 999999
2011-11-05 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2011-11-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-11-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-10-07 TEAS SECTION 8 & 9 RECEIVED
2008-09-30 CASE FILE IN TICRS
2002-03-13 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2002-03-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-11-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-03-17 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location TTAB
Date in Location 2015-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613000 0215600 2009-02-06 1080 WYCKOFF AVE., RIDGEWOOD, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-06-16
Emphasis L: HHHT50
Case Closed 2011-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Current Penalty 2450.0
Initial Penalty 2450.0
Nr Instances 3
Nr Exposed 40
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2009-06-25
Abatement Due Date 2009-07-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-06-25
Abatement Due Date 2009-07-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-06-25
Abatement Due Date 2009-07-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-06-25
Abatement Due Date 2009-08-12
Current Penalty 850.0
Initial Penalty 850.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-06-25
Abatement Due Date 2009-07-08
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2009-06-25
Abatement Due Date 2009-06-30
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-06-25
Abatement Due Date 2009-08-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-06-25
Abatement Due Date 2009-08-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State