Search icon

TRUCK-LITE CO., INC.

Company Details

Name: TRUCK-LITE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1956 (69 years ago)
Date of dissolution: 03 Dec 2010
Entity Number: 108693
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 310 EAST ELMWOOD AVENUE, FALCONER, NY, United States, 14733
Principal Address: 310 E ELMWOOD AVE, FALCONER, NY, United States, 14733

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH CARE REIMBURSEMENT ACCOUNT 2009 160802809 2010-07-20 TRUCK-LITE CO., INC. 243
File View Page
Three-digit plan number (PN) 509
Effective date of plan 1996-01-01
Business code 326100
Sponsor’s telephone number 7166611141
Plan sponsor’s mailing address 310 E. ELMWOOD AVE., FALCONER, NY, 14733
Plan sponsor’s address 310 E. ELMWOOD AVE., FALCONER, NY, 14733

Plan administrator’s name and address

Administrator’s EIN 160802809
Plan administrator’s name TRUCK-LITE CO., INC.
Plan administrator’s address 310 E. ELMWOOD AVE., FALCONER, NY, 14733
Administrator’s telephone number 7166611141

Number of participants as of the end of the plan year

Active participants 192

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing GREGORY CERTO
Valid signature Filed with authorized/valid electronic signature
TRUCK-LITE HEALTH AND WELFARE PLAN 2009 160802809 2010-07-22 TRUCK-LITE CO., INC. 976
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1991-07-01
Business code 326100
Sponsor’s telephone number 7166611141
Plan sponsor’s mailing address 310 E. ELMWOOD AVE., FALCONER, NY, 14733
Plan sponsor’s address 310 E. ELMWOOD AVE., FALCONER, NY, 14733

Plan administrator’s name and address

Administrator’s EIN 160802809
Plan administrator’s name TRUCK-LITE CO., INC.
Plan administrator’s address 310 E. ELMWOOD AVE., FALCONER, NY, 14733
Administrator’s telephone number 7166611141

Number of participants as of the end of the plan year

Active participants 879

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing GREGORY CERTO
Valid signature Filed with authorized/valid electronic signature
GROUP TRAVEL ACCIDENT LIFE INSURANCE 2009 160802809 2010-07-20 TRUCK-LITE CO., INC. 201
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1998-08-01
Business code 326100
Sponsor’s telephone number 7166611141
Plan sponsor’s mailing address 310 E. ELMWOOD AVE., FALCONER, NY, 14733
Plan sponsor’s address 310 E. ELMWOOD AVE., FALCONER, NY, 14733

Plan administrator’s name and address

Administrator’s EIN 160802809
Plan administrator’s name TRUCK-LITE CO., INC.
Plan administrator’s address 310 E. ELMWOOD AVE., FALCONER, NY, 14733
Administrator’s telephone number 7166611141

Number of participants as of the end of the plan year

Active participants 191

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing GREGORY CERTO
Valid signature Filed with authorized/valid electronic signature
SEVERANCE PAY PLAN FOR CLASSIFIED SALARIED EMPLOYEES 2009 160802809 2010-07-15 TRUCK-LITE CO., INC. 218
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-07-01
Business code 326100
Sponsor’s telephone number 7166611141
Plan sponsor’s mailing address 310 E. ELMWOOD AVE., FALCONER, NY, 14733
Plan sponsor’s address 310 E. ELMWOOD AVE., FALCONER, NY, 14733

Plan administrator’s name and address

Administrator’s EIN 160802809
Plan administrator’s name TRUCK-LITE CO., INC.
Plan administrator’s address 310 E. ELMWOOD AVE., FALCONER, NY, 14733
Administrator’s telephone number 7166611141

Number of participants as of the end of the plan year

Active participants 219

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing GREGORY CERTO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
BRIAN M KUPCHELLA Chief Executive Officer 310 E ELMWOOD AVE, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 EAST ELMWOOD AVENUE, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2000-05-16 2004-07-07 Address 1600 WOODLAND DRIVE, SALINE, MI, 48176, 0487, USA (Type of address: Principal Executive Office)
2000-05-16 2004-07-07 Address 1600 WOODLAND DRIVE, SALINE, MI, 48176, 0487, USA (Type of address: Chief Executive Officer)
1998-05-04 2000-05-16 Address 1600 WOODLAND DRIVE, SALINE, MI, 48176, 0487, USA (Type of address: Principal Executive Office)
1998-05-04 2000-05-16 Address 94 COLT RD, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
1997-11-03 2001-03-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1996-06-10 2000-05-16 Address 310 EAST ELMWOOD AVENUE, FALCONER, NY, 14733, USA (Type of address: Service of Process)
1996-06-10 1998-05-04 Address 225 E. JOHN CARPENTER FWY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
1992-12-28 1998-05-04 Address 310 EAST ELMWOOD AVENUE, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
1992-12-28 1996-06-10 Address POB 387, OIL CITY, PA, 16301, 0387, USA (Type of address: Chief Executive Officer)
1974-02-25 1996-06-10 Address 310 E. ELMWOOD AVE., FALCONER, NY, 14733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101203000406 2010-12-03 CERTIFICATE OF MERGER 2010-12-03
100602002349 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080519002633 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060519002620 2006-05-19 BIENNIAL STATEMENT 2006-05-01
041027000888 2004-10-27 CERTIFICATE OF AMENDMENT 2004-10-27
040707002648 2004-07-07 BIENNIAL STATEMENT 2004-05-01
020529002677 2002-05-29 BIENNIAL STATEMENT 2002-05-01
010313000832 2001-03-13 CERTIFICATE OF AMENDMENT 2001-03-13
000516002886 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980504002748 1998-05-04 BIENNIAL STATEMENT 1998-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SER-DO 73102562 1976-10-08 1091365 1978-05-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-02-21

Mark Information

Mark Literal Elements SER-DO
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 SAFETY LAMPS AND LAMP LENSES, FOR USE ON VEHICLES
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1965
Use in Commerce Jun. 1965

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 TRUCK-LITE CO., INC.
Owner Address 310 E. ELMWOOD AVENUE FALCONER, NEW YORK UNITED STATES 14733
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name B PARKER LIVINGSTON JR
Fax 716-664-5606
Phone 716-664-5600
Correspondent e-mail docadm@bilickilaw.com
Correspondent Name/Address BYRON A BILICKI, THE BILICKI LAW FIRM PC, 1285 N MAIN ST, JAMESTOWN, NEW YORK UNITED STATES 14701
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-01-27 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-02-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-12-27 CASE FILE IN TICRS
2007-01-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2004-10-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-05-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-04 PAPER RECEIVED
2003-07-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1999-01-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-11-16 RESPONSE RECEIVED TO POST REG. ACTION
1998-07-22 POST REGISTRATION ACTION MAILED - SEC. 9
1998-05-08 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-04-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126938 0213600 1984-02-01 310 EAST ELMWOOD AVE, Falconer, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-02-08
Abatement Due Date 1984-03-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1984-02-08
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-02-08
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-02-08
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1984-02-08
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E02 I
Issuance Date 1984-02-08
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1984-02-08
Abatement Due Date 1984-02-11
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1984-02-08
Abatement Due Date 1984-02-17
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1984-02-08
Abatement Due Date 1984-03-13
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1984-02-08
Abatement Due Date 1984-02-17
Nr Instances 1
10831923 0213600 1977-12-07 310 EAST ELMWOOD, Frewsburg, NY, 14733
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1984-03-10
10812212 0213600 1977-11-08 310 E ELMWOOD AVE, Frewsburg, NY, 14733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-11-08
Case Closed 1977-12-29

Related Activity

Type Complaint
Activity Nr 320197312

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 050104
Issuance Date 1977-11-22
Abatement Due Date 1977-12-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
10834919 0213600 1975-07-30 310 EAST ELMWOOD AVENUE, Frewsburg, NY, 14733
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-30
Case Closed 1984-03-10
10811610 0213600 1974-10-18 310 E ELMWOOD AVENUE, Frewsburg, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-10-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101017 C01
Issuance Date 1974-11-04
Abatement Due Date 1974-12-04
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200709 Patent 2002-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-02
Termination Date 2004-10-25
Date Issue Joined 2002-10-02
Section 1125
Status Terminated

Parties

Name TRUCK-LITE CO., INC.
Role Plaintiff
Name PANOR CORPORATION
Role Defendant
0900532 Patent 2009-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-05
Termination Date 2010-04-06
Section 0145
Status Terminated

Parties

Name TRUCK-LITE CO., INC.
Role Plaintiff
Name PETERSON MANUFACTURING ,
Role Defendant
0700068 Other Personal Property Damage 2007-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-05
Termination Date 2009-06-15
Date Issue Joined 2008-05-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name TRUCK-LITE CO., INC.
Role Plaintiff
Name GS 1 US, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State