Search icon

HANSEL'N GRETEL BRAND, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HANSEL'N GRETEL BRAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1954 (71 years ago)
Entity Number: 93339
ZIP code: 11248
County: Queens
Place of Formation: New York
Address: 55 BERRY STREET, #1F, BROOKLYN, NY, United States, 11248
Principal Address: 79-36 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAWN RATTNER DOS Process Agent 55 BERRY STREET, #1F, BROOKLYN, NY, United States, 11248

Agent

Name Role Address
DAWN RATTNER Agent 55 BERRY STREET, #1F, BROOKLYN, NY, 11248

Chief Executive Officer

Name Role Address
BAMBI RATTNER Chief Executive Officer 79-36 COOPER AVENUE, GLENDALE, NY, United States, 11385

Links between entities

Type:
Headquarter of
Company Number:
0069318
State:
CONNECTICUT

History

Start date End date Type Value
2014-03-07 2015-07-15 Address 79-36 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2000-02-02 2014-03-07 Address 79-36 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-03-02 2000-02-02 Address 79-36 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-03-02 2014-03-07 Address 79-36 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-03-02 2014-03-07 Address 79-36 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150715000421 2015-07-15 CERTIFICATE OF CHANGE 2015-07-15
140307002037 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120214002183 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100129002197 2010-01-29 BIENNIAL STATEMENT 2010-01-01
060210003065 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Trademarks Section

Serial Number:
78820982
Mark:
CINN-PLY DELICIOUS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2006-02-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CINN-PLY DELICIOUS

Goods And Services

For:
processed meats
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
78755545
Mark:
NIEBO W USTACH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-11-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NIEBO W USTACH

Goods And Services

For:
processed meats and mustard
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
78755490
Mark:
NAZDROWIE!
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-11-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NAZDROWIE!

Goods And Services

For:
processed meats
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
78738518
Mark:
THE GENESIS OF A DELICIOUS HAM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-10-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE GENESIS OF A DELICIOUS HAM

Goods And Services

For:
processed meats, namely ham
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78733659
Mark:
EVE & ADAM'S TEMPTATION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-10-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EVE & ADAM'S TEMPTATION

Goods And Services

For:
processed meats
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-20
Type:
Planned
Address:
79-36 COOPER AVE., GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-06
Type:
Planned
Address:
79 36 COOPER AVE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-10
Type:
Planned
Address:
79 36 COOPER AVE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-13
Type:
FollowUp
Address:
79-36 COOFPR AVENUE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-21
Type:
Planned
Address:
79-36 COOPER AVENUE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-07-13
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Defendant
Party Name:
HANSEL 'N GRETEL BRAND, INC.
Party Role:
Plaintiff
Party Name:
HANSEL'N GRETEL BRAND, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State