Search icon

VENTRE PACKING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VENTRE PACKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1953 (72 years ago)
Entity Number: 92374
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: 4510 HENNEBERRY RD, MANLIUS, NY, United States, 13104
Address: 4510 HENNEBERRY ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN VENTRE DOS Process Agent 4510 HENNEBERRY ROAD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
MARTIN VENTRE Chief Executive Officer 4510 HENNEBERRY ROAD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2011-10-21 2017-10-03 Address PO BOX 277, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2011-10-21 2017-10-03 Address PO BOX 277, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2008-01-04 2011-10-21 Address 6050 COURT STR RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2003-09-26 2011-10-21 Address 6050 COURT ST RD, SYRACUSE, NY, 13206, 1711, USA (Type of address: Principal Executive Office)
1993-10-14 2003-09-26 Address 6050 COURT STREET ROAD, SYRACUSE, NY, 13206, 1711, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191010060196 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171003006075 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131015006127 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111021002625 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091007002626 2009-10-07 BIENNIAL STATEMENT 2009-10-01

Trademarks Section

Serial Number:
75492249
Mark:
MEDEI CUISINE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-05-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MEDEI CUISINE

Goods And Services

For:
Pasta Sauces
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75492244
Mark:
ENRICO'S
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-05-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ENRICO'S

Goods And Services

For:
Flavored Pasta Sauces, Plain and Flavored Salsas, Ketchup, Plain and Flavored Barbecue Sauce, Cocktail Sauce, Nacho Cheese Dip
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
[Black Bean Dip]
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74427061
Mark:
GIANNI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-08-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GIANNI

Goods And Services

For:
pasta sauces and condiments; namely, salsa
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72023585
Mark:
ENRICO'S
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1957-01-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ENRICO'S

Goods And Services

For:
SPAGHETTI SAUCE WITH MEAT FLAVOR, SPAGHETTI SAUCE WITH MUSHROOMS, [ PIZZA PIE MIX ] AND CHEF SALAD DRESSING [ , RAVIOLI WITH MEATBALLS ]
First Use:
1949-03-01
International Classes:
046 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-23
Type:
Referral
Address:
6050 COURT STREET ROAD, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-11-25
Type:
Planned
Address:
6050 COURT STREET ROAD, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-11-25
Type:
Planned
Address:
6050 COURT STREET ROAD, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-05
Type:
Planned
Address:
373 SPENCER ST., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-21
Type:
Planned
Address:
373 SPENCER ST, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-09-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRINIR (HADAS 1987)
Party Role:
Plaintiff
Party Name:
VENTRE PACKING COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
VENTRE PACKING COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State