Search icon

FRANKIE'S FRANCHISE SYSTEMS, INC.

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

Company Details

Entity Name: FRANKIE'S FRANCHISE SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 1978
Business ALEI: 0076538
Annual report due: 12 Jun 2025
Business address: 378 CHASE AVENUE, WATERBURY, CT, 06704, United States
Mailing address: 378 CHASE AVENUE, Suite 302, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: officeatfrankies@yahoo.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FRANKIE'S FRANCHISE SYSTEMS, INC., NEW YORK 874572 NEW YORK

Officer

Name Role Business address Residence address
JOSEPH CAIAZZO Officer 378 CHASE AVENUE, WATERBURY, CT, 06704, United States 70 PHYLLIS AVENUE, WATERBURY, CT, 06708, United States
GERALD CAIAZZO Officer 378 CHASE AVENUE, WATERBURY, CT, 06704, United States 564 LITCHFIELD ROAD, WATERTOWN, CT, 06795, United States
FRANCIS CAIAZZO JR. Officer 378 CHASE AVE. SUITE 302, WATERBURY, CT, 06704, United States 517C Heritage Village, Southbury, CT, 06488, United States

Agent

Name Role
HASSETT & GEORGE, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048543 2024-05-20 - Annual Report Annual Report -
BF-0011086212 2023-05-21 - Annual Report Annual Report -
BF-0010304725 2022-06-08 - Annual Report Annual Report 2022
BF-0009752849 2021-09-10 - Annual Report Annual Report -
0006933076 2020-06-26 - Annual Report Annual Report 2020
0006596373 2019-07-13 - Annual Report Annual Report 2019
0006288191 2018-12-05 2018-12-05 Change of Agent Agent Change -
0006211012 2018-07-05 - Annual Report Annual Report 2018
0005840265 2017-05-10 - Annual Report Annual Report 2017
0005616449 2016-07-29 - Annual Report Annual Report 2016

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FRANKIES THE HOT DOG KING 73470947 1984-03-20 - -
Trademark image
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 1985-12-23

Mark Information

Mark Literal Elements FRANKIES THE HOT DOG KING
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Jan. 01, 1970
Use in Commerce Jan. 01, 1975

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 FRANKIE'S FRANCHISE SYSTEMS, INC.
Owner Address 643 LAKEWOOD ROAD WATERBURY, CONNECTICUT UNITED STATES 06704
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PETER L. COSTAS
Correspondent Name/Address COSTAS, MONTGOMERY & DORMAN, 3 LEWIS ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1985-12-23 ABANDONMENT - AFTER EX PARTE APPEAL
1986-05-13 EXPARTE APPEAL TERMINATED 470947
1985-12-19 EXPARTE APPEAL DISMISSED - FAILURE TO FILE BRIEF 470947
1985-12-19 EXPARTE APPEAL DISMISSED - FAILURE TO FILE BRIEF 470947
1985-09-09 EX PARTE APPEAL-INSTITUTED 470947
1985-08-27 FINAL REFUSAL MAILED
1985-01-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-07-11 NON-FINAL ACTION MAILED
1984-06-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-05-30
THE HOT DOG KING 73470946 1984-03-20 - -
Trademark image
Register Principal
Mark Type Service Mark
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 1985-09-27

Mark Information

Mark Literal Elements THE HOT DOG KING
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.09.07 - Advertising, banners; Banners, 24.11.02 - Crowns open at the top

Goods and Services

For RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Jan. 01, 1970
Use in Commerce Jan. 01, 1975

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 FRANKIE'S FRANCHISE SYSTEMS, INC.
Owner Address 643 LAKEWOOD ROAD WATERBURY, CONNECTICUT UNITED STATES 06704
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PETER L. COSTAS
Correspondent Name/Address COSTAS, MONTGOMERY & DORMAN, 3 LEWIS ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1985-09-27 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-03-05 FINAL REFUSAL MAILED
1985-01-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-07-16 NON-FINAL ACTION MAILED
1984-06-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-05-20
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