Search icon

MEXI-FROST SPECIALTIES CO. INC.

Company Details

Name: MEXI-FROST SPECIALTIES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1954 (71 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 93203
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 81-42 BAXTER AVE, JACKSON HEIGHTS, NY, United States, 11373

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOSEPH J. PORTE, ESQ. DOS Process Agent 81-42 BAXTER AVE, JACKSON HEIGHTS, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
DP-1552391 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
B362016-2 1986-05-22 ASSUMED NAME CORP INITIAL FILING 1986-05-22
8644-59 1954-01-12 CERTIFICATE OF INCORPORATION 1954-01-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MEXI-FROST 73178173 1978-07-14 1140487 1980-10-14
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 1987-03-20
Publication Date 1980-04-22
Date Cancelled 1987-03-20

Mark Information

Mark Literal Elements MEXI-FROST
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 Prepared Empanadas, Tacos, Buritos and Enchiladas
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 15, 1946
Use in Commerce Sep. 15, 1946

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 MEXI-FROST SPECIALTIES CO., INC.
Owner Address 37 GRAND AVE. BROOKLYN, NEW YORK UNITED STATES 11205
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Posnack, Roberts, Cohen & Spiecens
Correspondent Name/Address POSNACK, ROBERTS, COHEN & SPIECENS, 380 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-03-20 CANCELLED SEC. 8 (6-YR)
1980-10-14 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944012 0215000 2000-11-15 37 GRAND AVENUE, BROOKLYN, NY, 11205
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR, S: FOOD PROCESSING
Case Closed 2003-03-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-12
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Gravity 00
302939368 0215000 1999-12-01 37 GRAND AVENUE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-12-01
Emphasis N: DI98NR
Case Closed 2003-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 1999-12-14
Abatement Due Date 1999-12-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 75
Gravity 00
11678885 0235300 1981-11-02 37 GRAND AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-03
Case Closed 1982-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-11-06
Abatement Due Date 1981-11-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-11-06
Abatement Due Date 1981-11-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1981-11-06
Abatement Due Date 1981-11-23
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State