Name: | ALLEN FIELD CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1984 (41 years ago) |
Entity Number: | 938136 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1450 Bridgewater Rd., Bensalem, PA, United States, 19020 |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN FIELD COMPANY, INC. 401(K) PLAN | 2020 | 133227496 | 2021-03-16 | ALLEN FIELD CO., INC. | 17 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-03-16 |
Name of individual signing | ANDREW FRANZONE JR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 6316652782 |
Plan sponsor’s address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718 |
Signature of
Role | Plan administrator |
Date | 2020-03-06 |
Name of individual signing | ANDREW FRANZONE JR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 6316652782 |
Plan sponsor’s address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718 |
Signature of
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | ANDREW FRANZONE JR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 6316652782 |
Plan sponsor’s address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 6316652782 |
Plan sponsor’s address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718 |
Signature of
Role | Plan administrator |
Date | 2017-10-12 |
Name of individual signing | ANDREW FRANZONE JR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 6316652782 |
Plan sponsor’s address | 256 ORINOCO DR STE A, BRIGHTWATERS, NY, 117181823 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | KEVIN SWEENEY |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW FRANZONE | Chief Executive Officer | 1450 BRIDGEWATER RD., BENSALEM, PA, United States, 19020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 1450 BRIDGEWATER RD., BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-09 | Address | 256A ORINOCO DRIVE, BRIDGEWATERS, NY, 11718, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-03 | Address | ALLEN FIELD CO. INC., 256A ORINOCO DRIVE, BRIDGEWATERS, NY, 11718, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-09 | Address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2018-08-01 | Address | 14 VANDERVENTER AVE. STE. 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2014-09-02 | 2018-08-01 | Address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2014-09-02 | Address | 320 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2013-02-15 | 2014-09-02 | Address | 320 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2016-08-01 | Address | 14 VANDERVENTER AVE., STE 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002982 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
200803063345 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006412 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006718 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140902006821 | 2014-09-02 | BIENNIAL STATEMENT | 2014-08-01 |
130215002003 | 2013-02-15 | BIENNIAL STATEMENT | 2012-08-01 |
081202000041 | 2008-12-02 | CERTIFICATE OF CHANGE | 2008-12-02 |
070307000848 | 2007-03-07 | CERTIFICATE OF CHANGE | 2007-03-07 |
B202258-3 | 1985-03-13 | CERTIFICATE OF AMENDMENT | 1985-03-13 |
B134166-2 | 1984-08-20 | CERTIFICATE OF INCORPORATION | 1984-08-20 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NO-TY | 72411606 | 1972-01-03 | 949165 | 1972-12-26 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | NO-TY |
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 | ATTACHABLE HANDLES FOR BOXES, PACKAGES OR CONTAINERS |
International Class(es) | 006 |
U.S Class(es) | 002 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Apr. 14, 1961 |
Use in Commerce | Apr. 14, 1961 |
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 | ALLEN FIELD CO., INC. |
Owner Address | 10 E. 22ND ST. NEW YORK, NEW YORK UNITED STATES 10010 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1993-10-04 | EXPIRED SEC. 9 |
1978-06-27 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | Not Found |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300138302 | 0214700 | 1998-05-27 | 170 ALLEN BLVD., EAST FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
109045260 | 0214700 | 1993-09-08 | 170 ALLEN BLVD., EAST FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361114861 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100028 A01 |
Issuance Date | 1993-11-12 |
Abatement Due Date | 1993-11-17 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 M12 |
Issuance Date | 1993-11-23 |
Abatement Due Date | 1993-12-28 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-11-23 |
Abatement Due Date | 1993-11-29 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1993-11-23 |
Abatement Due Date | 1993-11-29 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2530647201 | 2020-04-16 | 0235 | PPP | 256 ORINOCO DR STE A, BRIGHTWATERS, NY, 11718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State