Search icon

AMERICAN FROZEN FOODS, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN FROZEN FOODS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 1961
Business ALEI: 0001997
Annual report due: 08 May 2025
Business address: 125 OLD GATE LANE, MILFORD, CT, 06460, United States
Mailing address: 125 OLD GATE LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000000
E-Mail: BILLYRAPP@YAHOO.COM

Industry & Business Activity

NAICS

445298 All Other Specialty Food Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN FROZEN FOODS, INC., ALABAMA 000-884-508 ALABAMA
Headquarter of AMERICAN FROZEN FOODS, INC., NEW YORK 239837 NEW YORK
Headquarter of AMERICAN FROZEN FOODS, INC., RHODE ISLAND 000020055 RHODE ISLAND
Headquarter of AMERICAN FROZEN FOODS, INC., FLORIDA 853609 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2023 060764758 2024-09-04 AMERICAN FROZEN FOODS, INC. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 125 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing PALMA DICAPRIO
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2022 060764758 2023-09-20 AMERICAN FROZEN FOODS, INC. 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 125 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing PALMA DICAPRIO
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2021 060764758 2022-10-12 AMERICAN FROZEN FOODS, INC. 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 125 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing PALMA DICAPRIO
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2020 060764758 2021-10-13 AMERICAN FROZEN FOODS, INC. 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 125 OLD GATE LANE..... SECOND FLOOR, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing PALMA DICAPRIO
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2019 060764758 2020-10-01 AMERICAN FROZEN FOODS, INC. 63
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 125 OLD GATE LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing PALMA DICAPRIO
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2018 060764758 2019-10-14 AMERICAN FROZEN FOODS, INC. 67
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 155 HILL STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing PALMA DICAPRIO
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2017 060764758 2018-10-11 AMERICAN FROZEN FOODS, INC. 70
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 155 HILL STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing PALMA DICAPRIO
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2016 060764758 2017-09-27 AMERICAN FROZEN FOODS,INC. 79
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 155 HILL STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing WILLIAM J. COREY, JR.
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2015 060764758 2016-10-04 AMERICAN FROZEN FOODS, INC. 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826205
Plan sponsor’s address 155 HILL STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing WILLIAM J. COREY, JR.
Valid signature Filed with authorized/valid electronic signature
AMERICAN FROZEN FOODS, INC. SALARY DEFERRAL RETIREMENT PLAN 2014 060764758 2015-10-09 AMERICAN FROZEN FOODS, INC. 69
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 454390
Sponsor’s telephone number 2038826200
Plan sponsor’s address 155 HILL STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing WILLIAM J. COREY, JR.
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Phone E-Mail Residence address
BEAT ZAHNER Director 125 Old Gate Ln, Milford, CT, 06460-3611, United States - - 100 Helmsman Way, Hilton Head Island, SC, 29928-3240, United States
WILLIAM RAPPOPORT Director 125 Old Gate Ln, Milford, CT, 06460-3611, United States +1 203-804-6292 palmad@snet.net CONNECTICUT, 413 SKYTOP DRIVE, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM RAPPOPORT Agent 125 OLD GATE LANE, MILFORD, CT, 06460, United States 125 OLD GATE LANE, AMERICAN FROZEN FOODS, INC, MILFORD, CT, 06460, United States +1 203-804-6292 palmad@snet.net CONNECTICUT, 413 SKYTOP DRIVE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM RAPPOPORT Officer 125 Old Gate Ln, Milford, CT, 06460-3611, United States +1 203-804-6292 palmad@snet.net CONNECTICUT, 413 SKYTOP DRIVE, FAIRFIELD, CT, 06825, United States
BEAT ZAHNER Officer 125 Old Gate Ln, Milford, CT, 06460-3611, United States - - 100 Helmsman Way, Hilton Head Island, SC, 29928-3240, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317306 2024-04-18 - Annual Report Annual Report -
BF-0011080218 2023-05-08 - Annual Report Annual Report -
BF-0010302150 2022-05-09 - Annual Report Annual Report 2022
BF-0009756179 2021-07-19 - Annual Report Annual Report -
0007183672 2021-02-22 - Annual Report Annual Report 2020
0006619846 2019-08-09 - Annual Report Annual Report 2019
0006192310 2018-05-31 - Annual Report Annual Report 2018
0005838707 2017-05-08 - Annual Report Annual Report 2017
0005568017 2016-05-19 - Annual Report Annual Report 2016
0005333318 2015-05-15 - Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ENTREES BY MAIL 73643773 1987-02-09 - -
Register Principal
Mark Type Service Mark
Status Abandoned after an appeal of the examining attorney's final refusal. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1989-02-23

Mark Information

Mark Literal Elements ENTREES BY MAIL
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 FROZEN CONVENIENCE FOOD DELIVERY SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Jan. 1986
Use in Commerce Jan. 1986

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 AMERICAN FROZEN FOODS, INC.
Owner Address 355 BENTON STREET STRATFORD, CONNECTICUT UNITED STATES 06497
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ARMAND CIFELLI
Correspondent Name/Address ARMAND CIFELLI, KRAMER, BRUFSKY & CIFELLI, PC, 181 OLD POST RD, P O BOX 59, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
1989-02-23 ABANDONMENT - AFTER EX PARTE APPEAL
1989-06-01 ASSIGNED TO EXAMINER
1989-05-25 EXPARTE APPEAL TERMINATED 643773
1989-02-23 EX PARTE APPEAL-REFUSAL AFFIRMED 643773
1988-10-24 EXAMINERS STATEMENT MAILED
1988-06-29 EX PARTE APPEAL-INSTITUTED 643773
1988-01-21 FINAL REFUSAL MAILED
1987-11-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-05-20 NON-FINAL ACTION MAILED
1987-04-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

TM Attorney SPARROW, MARY
Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-06-14
AMERICAN AQUA SYSTEMS 73642256 1987-02-02 - -
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-09-30

Mark Information

Mark Literal Elements AMERICAN AQUA SYSTEMS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.17.08 - Maps of the United States; United States, maps of

Goods and Services

For WATER TREATMENT UNIT FOR REFINING, DECONTAMINATING, CONDITIONING AND SOFTENING, CLARIFYING AND PREVENTING BACTERIA GROWTH IN WATER USED IN THE HOME
International Class(es) 011 - Primary Class
U.S Class(es) 031
Class Status ABANDONED
First Use Mar. 08, 1986
Use in Commerce Mar. 10, 1986

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 AMERICAN FROZEN FOODS, INC.
Owner Address 355 BENTON STREET STRATFORD, CONNECTICUT UNITED STATES 06497
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ARMAND CIFELLI & ETAL
Correspondent Name/Address ARMAND CIFELLI & ET AL, KRAMER, BRUFSKY & CIFELLI, PC, 181 OLD POST RD P O BOX 59, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
1988-09-30 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-02-29 FINAL REFUSAL MAILED
1987-12-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-05-29 NON-FINAL ACTION MAILED
1987-03-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-02-21
AMERICAN AQUA SYSTEMS 73642255 1987-02-02 - -
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-11-07

Mark Information

Mark Literal Elements AMERICAN AQUA SYSTEMS
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 WATER TREATMENT UNIT FOR REFINING, DECONTAMINATING, CONDITIONING AND SOFTENING, CLARIFYING AND PREVENTING BACTERIA GROWTH IN WATER USED IN THE HOME
International Class(es) 011 - Primary Class
U.S Class(es) 031
Class Status ABANDONED
First Use Mar. 08, 1986
Use in Commerce Mar. 10, 1986

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 AMERICAN FROZEN FOODS, INC.
Owner Address 355 BENTON STREET STRATFORD, CONNECTICUT UNITED STATES 06497
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ARMAND CIFELLI & ETAL
Correspondent Name/Address ARMAND CIFELLI & ET AL, KRAMER, BRUFSKY & CIFELLI, PC, 181 OLD POST RD P O BOX 59, SOUTHPORT, CONNECTICUT UNITED STATES 06490

Prosecution History

Date Description
1988-11-07 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-03-11 FINAL REFUSAL MAILED
1987-12-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-05-29 NON-FINAL ACTION MAILED
1987-03-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-10-04
PRIME TIME 73419639 1983-04-01 1290362 1984-08-14
Trademark image
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 2014-06-27
Publication Date 1984-05-22
Date Cancelled 2014-06-27

Mark Information

Mark Literal Elements PRIME TIME
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.03.10 - Other branches with leaves, with or without fruit, 05.07.25 - Corn, kernel; Grass seed; Popcorn, unpopped

Goods and Services

For [ FROZEN HORS D'OEUVRES AND ENTREES WHERE THE PRIMARY INGREDIENT IS PASTA; ] FROZEN CAKES AND PIES [ AND DRY FLOUR MIXES]
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Mar. 1980
Use in Commerce Mar. 1980

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 AMERICAN FROZEN FOODS, INC.
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Phone 802-846-8621
Correspondent e-mail tmip@drm.com
Correspondent Name/Address Jamie Johnson Fitzgerald, Downs Rachlin Martin PLLC, 199 Main St., P.O. Box 190, Burlington, VERMONT UNITED STATES 05402-0190
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2014-06-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-05-15 CASE FILE IN TICRS
2007-04-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-01-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-12-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-05-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-04-21 CANCELLATION TERMINATED NO. 999999
1989-04-11 CANCELLATION DENIED NO. 999999
1989-01-09 CANCELLATION INSTITUTED NO. 999999
1984-08-14 REGISTERED-PRINCIPAL REGISTER
1984-05-22 PUBLISHED FOR OPPOSITION
1984-04-04 NOTICE OF PUBLICATION
1984-02-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-16 NON-FINAL ACTION MAILED
1983-11-10 ASSIGNED TO EXAMINER
1983-11-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-15
PRIME TIME 73419638 1983-04-01 1290361 1984-08-14
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 2005-05-21
Publication Date 1984-05-22
Date Cancelled 2005-05-21

Mark Information

Mark Literal Elements PRIME TIME
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 [ FROZEN HORS D'OEUVRES AND ENTREES WHERE THE PRIMARY INGREDIENT IS PASTA; ] FROZEN CAKES AND PIES [ AND DRY FLOUR MIXES ]
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Mar. 1980
Use in Commerce Mar. 1980

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 AMERICAN FROZEN FOODS, INC.
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Fax 203.782.2889
Phone 203.498.4512
Correspondent e-mail jfitzgerald@wiggin.com
Correspondent Name/Address JAMIE J FITZGERALD, WIGGIN AND DANA LLP, 265 CHURCH ST PO BOX 1832, NEW HAVEN, CONNECTICUT UNITED STATES 06508-1832
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-05-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2004-01-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-12-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-05-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-08-14 REGISTERED-PRINCIPAL REGISTER
1984-05-22 PUBLISHED FOR OPPOSITION
1984-04-04 NOTICE OF PUBLICATION
1984-02-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-16 NON-FINAL ACTION MAILED
1983-11-10 ASSIGNED TO EXAMINER
1983-11-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-02
AFF 73306678 1981-04-20 1222776 1983-01-04
Trademark image
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 2016-03-18
Publication Date 1982-10-12
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements AFF
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.13 - Stars - multiple stars with five points, 26.11.21 - Rectangles that are completely or partially shaded, 26.13.14 - Quadrilateral (three or more quadrilaterals); Three or more quadrilaterals, 26.13.21 - Quadrilaterals that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Frozen Meat
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Feb. 01, 1981
Use in Commerce Feb. 01, 1981

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 American Frozen Foods, Inc.
Owner Address 155 HILL ST MILFORD, CONNECTICUT UNITED STATES 06460
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name GRACEANN A. PISANO
Docket Number 009751.0013
Phone 802-846-8621
Correspondent e-mail tmip@drm.com
Correspondent Name/Address Jamie Johnson Fitzgerald, Downs Rachlin Martin PLLC, 199 Main St., P.O. Box 190, Burlington, VERMONT UNITED STATES 05402-0190
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-09-20 NOTICE OF DESIGN SEARCH CODE MAILED
2008-04-08 CASE FILE IN TICRS
2007-04-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-01-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-03-31 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-03-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-12-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-12-31 TEAS SECTION 8 & 9 RECEIVED
1988-10-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-07-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-04 REGISTERED-PRINCIPAL REGISTER
1982-10-12 PUBLISHED FOR OPPOSITION
1982-08-31 NOTICE OF PUBLICATION
1982-08-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-01-25 NON-FINAL ACTION MAILED
1981-11-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-08
AFF 73275941 1980-08-28 1236792 1983-05-03
Trademark image
Register Principal
Mark Type Service Mark
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 2023-11-17
Publication Date 1983-02-08
Date Cancelled 2023-11-17

Mark Information

Mark Literal Elements AFF
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.01.10 - Stars, three or more; Three or more stars, 01.01.13 - Stars - multiple stars with five points, 26.11.13 - Rectangles (exactly two rectangles); Two rectangles, 26.11.21 - Rectangles that are completely or partially shaded, 26.13.14 - Quadrilateral (three or more quadrilaterals); Three or more quadrilaterals, 26.13.21 - Quadrilaterals that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Direct Retail In-Home Sales of Frozen Food Products to and Menu Planning for Purchasers
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Dec. 01, 1978
Use in Commerce Dec. 01, 1978

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 American Frozen Foods, Inc.
Owner Address 155 HILL STREET MILFORD, CONNECTICUT UNITED STATES 06460
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Cathleen E. Stadecker
Attorney Email Authorized Yes
Attorney Primary Email Address tmip@drm.com
Fax 802-862-7512
Phone 802-863-2375
Correspondent e-mail tmip@drm.com
Correspondent Name/Address Cathleen E. Stadecker, Downs Rachlin Martin PLLC, 199 Main Street, P.O. Box 190, Burlington, VERMONT UNITED STATES 05402-0190
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-11-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2022-05-03 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-05-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-05-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-03-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-03-25 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-03-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-03-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2013-03-14 TEAS SECTION 8 & 9 RECEIVED
2008-04-21 CASE FILE IN TICRS
2007-04-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-01-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-07-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-07-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-05-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-04-30 TEAS SECTION 8 & 9 RECEIVED
1988-09-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-06-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-02-08 PUBLISHED FOR OPPOSITION
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-01-04 NOTICE OF PUBLICATION
1982-10-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-07-06 NON-FINAL ACTION MAILED
1981-06-03 ASSIGNED TO EXAMINER
1981-01-23 ASSIGNED TO EXAMINER
1980-12-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2013-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123297384 0111500 1998-12-28 355 BENTON ST., STRATFORD, CT, 06615
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-01-22
Case Closed 1999-03-02

Related Activity

Type Referral
Activity Nr 201521770
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A05 III
Issuance Date 1999-02-03
Abatement Due Date 1999-02-08
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1999-02-03
Abatement Due Date 1999-02-08
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 10
Nr Exposed 30
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1999-02-03
Abatement Due Date 1999-02-08
Nr Instances 3
Nr Exposed 30
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1999-02-03
Abatement Due Date 1999-02-08
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1999-02-03
Abatement Due Date 1999-02-21
Nr Instances 1
Nr Exposed 150
Gravity 01
113216964 0111500 1992-12-23 355 BENTON ST., STRATFORD, CT, 06615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-23
Case Closed 1993-07-06

Related Activity

Type Complaint
Activity Nr 73769093
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A02
Issuance Date 1993-02-12
Abatement Due Date 1993-03-03
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1993-02-12
Abatement Due Date 1993-03-03
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 1993-02-12
Abatement Due Date 1993-03-03
Current Penalty 1000.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q06 V
Issuance Date 1993-02-12
Abatement Due Date 1993-03-03
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100120 Q10
Issuance Date 1993-02-12
Abatement Due Date 1993-03-03
Current Penalty 1500.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 F02 II
Issuance Date 1993-02-12
Abatement Due Date 1993-03-03
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-02-12
Abatement Due Date 1993-03-03
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 1993-02-12
Abatement Due Date 1993-03-03
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1193697209 2020-04-15 0156 PPP 125 Old Gate Lane, Milford, CT, 06460
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156600
Loan Approval Amount (current) 156600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 30
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157659.73
Forgiveness Paid Date 2020-12-31

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005090571 Active MUNICIPAL 2022-09-01 2037-03-08 AMENDMENT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0005090202 Active MUNICIPAL 2022-08-31 2036-03-18 AMENDMENT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0005071355 Active MUNICIPAL 2022-05-24 2035-04-14 AMENDMENT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0005053486 Active MUNICIPAL 2022-03-17 2034-04-01 AMENDMENT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0005050956 Active MUNICIPAL 2022-03-08 2037-03-08 ORIG FIN STMT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0005028698 Active MUNICIPAL 2021-11-15 2033-04-19 AMENDMENT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0005010276 Active MUNICIPAL 2021-08-18 2032-04-05 AMENDMENT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003440850 Active MUNICIPAL 2021-05-07 2032-04-05 AMENDMENT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003431282 Active MUNICIPAL 2021-03-18 2036-03-18 ORIG FIN STMT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003363694 Active MUNICIPAL 2020-04-14 2035-04-14 ORIG FIN STMT

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 355 BENTON ST 30/52/11// 12.99 1403 Source Link
Acct Number 0134300
Assessment Value $3,945,480
Appraisal Value $5,636,400
Land Use Description Comm Whse
Neighborhood 100
Land Assessed Value $1,131,130
Land Appraised Value $1,615,900

Parties

Name BOTTLING GROUP, LLC
Sale Date 2001-11-29
Sale Price $3,275,000
Name AMERICAN FROZEN FOODS, INC.
Sale Date 1981-10-22
Sale Price $1,950,000
Name THE BORDEN COMPANY
Sale Date 1961-12-29
Stratford 1950 MAIN ST 40/86/12// 0.2 10737 Source Link
Acct Number 1034000
Assessment Value $271,670
Appraisal Value $388,100
Land Use Description Office/Res
Neighborhood 1
Land Assessed Value $146,090
Land Appraised Value $208,700

Parties

Name JUTKOWITZ DAVID M EST
Sale Date 2023-12-04
Name JUTKOWITZ DAVID M
Sale Date 2023-10-02
Name JUTKOWITZ DAVID M & ARLENE R (SV
Sale Date 1986-07-10
Sale Price $259,000
Name AMERICAN FROZEN FOODS, INC.
Sale Date 1981-09-11
Sale Price $110,000
Name BIGLEY JOHN F TRUSTEE
Sale Date 1979-07-23

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
8700121 Fair Labor Standards Act 1987-02-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1987-02-24
Termination Date 1987-07-15
Section 201

Parties

Name WILLIAM E. BROCK
Role Plaintiff
Name AMERICAN FROZEN FOODS, INC.
Role Defendant
8800070 Other Fraud 1988-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1988-02-03
Termination Date 1988-12-12
Date Issue Joined 1988-03-14

Parties

Name AMERICAN FROZEN FOODS, INC.
Role Plaintiff
Name NAMCO INDUSTRIES, INC.
Role Defendant
8800399 Other Statutory Actions 1988-09-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1988-09-06
Termination Date 1990-11-15
Transfer Origin 2

Parties

Name GURAL, PETER
Role Plaintiff
Name AMERICAN FROZEN FOODS, INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information