Search icon

GAYMAR INDUSTRIES, INC.

Headquarter

Company Details

Name: GAYMAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1956 (69 years ago)
Date of dissolution: 13 Sep 2019
Entity Number: 107408
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 1300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRADFORD L SAAR Chief Executive Officer 3800 EAST CENTRE AVE, PORTAGE, MI, United States, 49002

Links between entities

Type:
Headquarter of
Company Number:
000-905-511
State:
Alabama
Type:
Headquarter of
Company Number:
F99000000055
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_60276501
State:
ILLINOIS

National Provider Identifier

NPI Number:
1215190608

Authorized Person:

Name:
MR. FRANK L LUMBAR
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7166620748

Form 5500 Series

Employer Identification Number (EIN):
160821609
Plan Year:
2009
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-18 2012-03-20 Address 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2008-03-11 2010-05-18 Address 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2002-03-12 2008-03-11 Address 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2000-03-22 2002-03-12 Address 10 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190913000759 2019-09-13 CERTIFICATE OF MERGER 2019-09-13
SR-1480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140307000044 2014-03-07 CERTIFICATE OF CHANGE 2014-03-07
120320002329 2012-03-20 BIENNIAL STATEMENT 2012-03-01
100518002265 2010-05-18 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V520P84211
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-25
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V589O8M074
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-25
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP
Procurement Instrument Identifier:
V5288PJ727
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-23
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Trademarks Section

Serial Number:
78207726
Mark:
BIG.CARE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2003-01-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BIG.CARE

Goods And Services

For:
medical equipment, namely, mattresses, matress overlays, and air control units therefor, all for the prevention and treatment of pressure ulcers
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
78188492
Mark:
AIRETOUCH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-11-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AIRETOUCH

Goods And Services

For:
medical equipment, namely, mattresses, mattress overlays, and air control units therefor, all for the prevention and treatment of pressure ulcers
First Use:
2001-06-01
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78140982
Mark:
AIRE SELECT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2002-07-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AIRE SELECT

Goods And Services

For:
medical equipment, namely, mattresses, mattress overlays, cushions, and air pumps, all for the prevention and treatment of pressure ulcers
First Use:
1998-11-17
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
78140972
Mark:
EQUAGEL
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2002-07-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EQUAGEL

Goods And Services

For:
medical equipment, namely, mattresses and mattress overlays for the prevention and treatment of pressure ulcers
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
78140312
Mark:
SURE-FLOAT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-07-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SURE-FLOAT

Goods And Services

For:
medical equipment, namely, mattresses, mattress overlays, cushions, and air pumps, all for the prevention and treatment of pressure ulcers
First Use:
1998-11-17
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-10-20
Type:
Complaint
Address:
1 BANK ST, Orchard Park, NY, 14127
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-07-18
Type:
Planned
Address:
701 SENECA STREET, Buffalo, NY, 14210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-25
Type:
FollowUp
Address:
701 SENNECA STREET, Buffalo, NY, 14210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-26
Type:
Complaint
Address:
701 SENECA STREET, Buffalo, NY, 14210
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Patent

Parties

Party Name:
GAYMAR INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
CINCINNATI SUB-ZERO PRO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Patent

Parties

Party Name:
GAYMAR INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
CINCINNATI SUB-ZERO PRO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
GAYMAR INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
CINCINNATI SUB-ZERO PRO,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State