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
Name | Role | Address |
---|---|---|
ROGER W BOLLIER | Chief Executive Officer | 200 JOHN JAMES AUDUBON PKY, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 JOHN JAMES AUDUBON PKY, AMHERST, NY, United States, 14228 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUILD-A-MILL | 73356212 | 1982-03-24 | 1243415 | 1983-06-28 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106912884 | 0213600 | 1990-01-31 | 889 ERIE AVENUE, NORTH TONAWANDA, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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