Search icon

ASSOCIATED FOOD STORES, INC.

Company Details

Name: ASSOCIATED FOOD STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1954 (71 years ago)
Entity Number: 95677
ZIP code: 11557
County: Queens
Place of Formation: New York
Address: 1800 ROCKAWAY AVE, SUITE 200, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 ROCKAWAY AVE, SUITE 200, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
IRA GOBER Chief Executive Officer 1800 ROCKAWAY AVE, SUITE 200, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2023-07-24 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1
2022-09-14 2023-07-24 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1
2022-08-18 2022-09-14 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1
2022-03-31 2022-08-18 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1
2005-09-15 2022-03-31 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
121217002317 2012-12-17 BIENNIAL STATEMENT 2012-10-01
101109003090 2010-11-09 BIENNIAL STATEMENT 2010-10-01
060929002487 2006-09-29 BIENNIAL STATEMENT 2006-10-01
050915000511 2005-09-15 CERTIFICATE OF AMENDMENT 2005-09-15
041122002383 2004-11-22 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
325111 CNV_SI INVOICED 2011-02-17 20 SI - Certificate of Inspection fee (scales)
322907 CNV_SI INVOICED 2011-02-17 140 SI - Certificate of Inspection fee (scales)
293392 CNV_SI INVOICED 2007-11-19 220 SI - Certificate of Inspection fee (scales)
277526 CNV_SI INVOICED 2005-09-28 40 SI - Certificate of Inspection fee (scales)
270183 CNV_SI INVOICED 2004-12-02 100 SI - Certificate of Inspection fee (scales)
255022 CNV_SI INVOICED 2002-10-04 80 SI - Certificate of Inspection fee (scales)
250822 CNV_SI INVOICED 2001-10-24 120 SI - Certificate of Inspection fee (scales)
367449 CNV_SI INVOICED 1999-01-14 100 SI - Certificate of Inspection fee (scales)
234882 TP VIO INVOICED 1998-07-27 300 TP - Tobacco Fine Violation
362816 CNV_SI INVOICED 1997-09-26 100 SI - Certificate of Inspection fee (scales)

Trademarks Section

Serial Number:
81030211
Mark:
SUPER-A
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
SUPER-A
Serial Number:
81005963
Mark:
THE LITTLE GUY IS FIGHTING BACK
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
THE LITTLE GUY IS FIGHTING BACK
Serial Number:
76394607
Mark:
COMPARE FOODS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-04-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COMPARE FOODS

Goods And Services

For:
Retail Grocery Stores
First Use:
1989-10-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73046023
Mark:
SUPER A
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1975-03-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SUPER A

Goods And Services

For:
TOMATO JUICE
First Use:
1973-03-01
International Classes:
032 - Primary Class
Class Status:
Expired
Serial Number:
73046021
Mark:
SUPER A
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1975-03-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SUPER A

Goods And Services

For:
ROOM DEODORIZER AND SPRAY DISINFECTANT
First Use:
1973-03-01
International Classes:
005 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-04-25
Type:
Complaint
Address:
179-45 110 AVENUE, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-12-16
Type:
FollowUp
Address:
709 711 BURKE AVE, New York -Richmond, NY, 10467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-15
Type:
Complaint
Address:
708-711 BURKE AVENUE, New York -Richmond, NY, 10467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-14
Type:
Planned
Address:
17 VESTRY STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-04
Type:
FollowUp
Address:
179-45 BRINKERHOFF AVE, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State