Search icon

NIAGARA CUTTER, INC.

Company Details

Name: NIAGARA CUTTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1986 (39 years ago)
Date of dissolution: 12 Dec 1997
Entity Number: 1118015
ZIP code: 14228
County: Niagara
Place of Formation: New York
Address: 200 JOHN JAMES AUDUBON PKY, AMHERST, NY, United States, 14228

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROGER W BOLLIER Chief Executive Officer 200 JOHN JAMES AUDUBON PKY, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 JOHN JAMES AUDUBON PKY, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1993-10-15 1997-01-22 Address 889 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, 0950, USA (Type of address: Chief Executive Officer)
1993-10-15 1997-01-22 Address 889 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, 0950, USA (Type of address: Principal Executive Office)
1993-10-15 1997-01-22 Address 889 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, 0950, USA (Type of address: Service of Process)
1986-10-08 1993-10-15 Address ONE NIAGARA CUTTER PLAZA, NORTH TONAWANDA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971212000255 1997-12-12 CERTIFICATE OF DISSOLUTION 1997-12-12
970122002242 1997-01-22 BIENNIAL STATEMENT 1996-10-01
931015002245 1993-10-15 BIENNIAL STATEMENT 1993-10-01
B411836-4 1986-10-10 CERTIFICATE OF MERGER 1986-10-10
B410486-5 1986-10-08 CERTIFICATE OF INCORPORATION 1986-10-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BUILD-A-MILL 73356212 1982-03-24 1243415 1983-06-28
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 2004-04-03
Publication Date 1983-04-05
Date Cancelled 2004-04-03

Mark Information

Mark Literal Elements BUILD-A-MILL
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 End Mills
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Mar. 12, 1982
Use in Commerce Mar. 12, 1982

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 Niagara Cutter Inc.
Owner Address 889 Erie Ave. North Tonawanda, NEW YORK UNITED STATES 14120
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenneth R. Sommer
Correspondent Name/Address KENNETH R SOMMER, SOMMER & SOMMER, 1022 ELLICOTT SQ, BUFFALO, NEW YORK UNITED STATES 14203

Prosecution History

Date Description
2004-04-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-03-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-07-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-06-28 REGISTERED-PRINCIPAL REGISTER
1983-04-05 PUBLISHED FOR OPPOSITION
1983-06-28 REGISTERED-PRINCIPAL REGISTER
1983-04-05 PUBLISHED FOR OPPOSITION
1983-03-01 NOTICE OF PUBLICATION
1983-02-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-10-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106912884 0213600 1990-01-31 889 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-24
Case Closed 1990-05-08

Related Activity

Type Complaint
Activity Nr 73057499
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-02-09
Abatement Due Date 1990-03-14
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-02-09
Abatement Due Date 1990-03-01
Current Penalty 385.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 80
Gravity 08
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-02-09
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 80
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-02-09
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 125
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-02-09
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 125
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-02-09
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 125
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-02-09
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 125
Gravity 02
1004589 0213600 1985-01-14 889 ERIE AVE, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-03-01
Case Closed 1985-03-01

Related Activity

Type Complaint
Activity Nr 70509716
Health Yes
10827871 0213600 1980-12-31 889 ERIE AVE, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-18
Case Closed 1981-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1981-01-28
Abatement Due Date 1981-02-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1981-01-28
Abatement Due Date 1981-02-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-01-28
Abatement Due Date 1981-02-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-01-28
Abatement Due Date 1981-01-31
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State