Search icon

VIATECH PUBLISHING SOLUTIONS, INC.

Headquarter

Company Details

Name: VIATECH PUBLISHING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1961 (64 years ago)
Entity Number: 139240
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 11935 N. STEMMONS FREEWAY, DALLAS, TX, United States, 75234
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., MISSISSIPPI 1103215 MISSISSIPPI
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., Alaska 10042577 Alaska
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., Alabama 000-925-800 Alabama
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., MINNESOTA 5b0cb283-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., KENTUCKY 0965422 KENTUCKY
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., COLORADO 20041319005 COLORADO
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., FLORIDA F05000004050 FLORIDA
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., CONNECTICUT 0796310 CONNECTICUT
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., IDAHO 629075 IDAHO
Headquarter of VIATECH PUBLISHING SOLUTIONS, INC., ILLINOIS CORP_61908749 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4M763 Obsolete Non-Manufacturer 1975-06-04 2024-03-03 2022-07-14 No data

Contact Information

POC MIKE PALMA
Phone +1 214-827-8151
Fax +1 631-968-0830
Address 1440 5TH AVE, BAY SHORE, NY, 11706 4149, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIATECH PUBLISHING SOLUTIONS, INC. PROFIT SHARING PLAN 2012 131947136 2013-11-15 VIATECH PUBLISHING SOLUTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-09-01
Business code 323100
Sponsor’s telephone number 6319688500
Plan sponsor’s address 1440 FIFTH AVE., BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2013-11-15
Name of individual signing THOMAS E. GINOCCHIO
VIATECH PUBLISHING SOLUTIONS, INC. PROFIT SHARING PLAN 2011 131947136 2013-06-11 VIATECH PUBLISHING SOLUTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-09-01
Business code 323100
Sponsor’s telephone number 6319688500
Plan sponsor’s address 1440 FIFTH AVE., BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 131947136
Plan administrator’s name VIATECH PUBLISHING SOLUTIONS, INC.
Plan administrator’s address 1440 FIFTH AVE., BAYSHORE, NY, 11706
Administrator’s telephone number 6319688500

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing THOMAS E. GINOCCHIO
VIATECH PUBLISHING SOLUTIONS, INC. PROFIT SHARING PLAN 2010 131947136 2012-06-13 VIATECH PUBLISHING SOLUTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-09-01
Business code 323100
Sponsor’s telephone number 6319688500
Plan sponsor’s address 1440 FIFTH AVE., BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 131947136
Plan administrator’s name VIATECH PUBLISHING SOLUTIONS, INC.
Plan administrator’s address 1440 FIFTH AVE., BAYSHORE, NY, 11706
Administrator’s telephone number 6319688500

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing WILLIAM CLEMANS
VIATECH PUBLISHING SOLUTIONS, INC. PROFIT SHARING PLAN 2009 131947136 2011-06-15 VIATECH PUBLISHING SOLUTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-09-01
Business code 323100
Sponsor’s telephone number 6319688500
Plan sponsor’s address 1440 FIFTH AVE., BAYSHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 131947136
Plan administrator’s name VIATECH PUBLISHING SOLUTIONS, INC.
Plan administrator’s address 1440 FIFTH AVE., BAYSHORE, NY, 11706
Administrator’s telephone number 6319688500

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing WILLIAM CLEMANS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL BERTUCH Chief Executive Officer 11935 N. STEMMONS FREEWAY, DALLAS, TX, United States, 75234

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 11935 N. STEMMONS FREEWAY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2021-06-09 2023-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-22 2023-06-19 Address 11935 N. STEMMONS FREEWAY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2015-10-20 2021-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-20 2023-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-09 2017-06-22 Address 4434 MCEWEN RD., DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer)
2015-07-09 2015-10-20 Address 4434 MCEWEN RD., 1440 FIFTH AVE, DALLAS, TX, 75244, USA (Type of address: Service of Process)
2015-07-09 2017-06-22 Address 4434 MCEWEN RD., DALLAS, TX, 75244, USA (Type of address: Principal Executive Office)
2007-08-10 2015-07-09 Address MICHAEL BERTUCH, 1440 FIFTH AVE, BAY SHORE, NY, 11706, 4147, USA (Type of address: Service of Process)
2007-08-10 2015-07-09 Address 1440 FIFTH AVE, BAY SHORE, NY, 11706, 4147, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230619001159 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210609060053 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190604061540 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170622006048 2017-06-22 BIENNIAL STATEMENT 2017-06-01
151020000667 2015-10-20 CERTIFICATE OF CHANGE 2015-10-20
150709006253 2015-07-09 BIENNIAL STATEMENT 2015-06-01
130611006748 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110616002689 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090629002360 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070810002116 2007-08-10 BIENNIAL STATEMENT 2007-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ADVOKIT 73444338 1983-09-19 1306978 1984-11-27
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-06-15
Publication Date 1984-09-18

Mark Information

Mark Literal Elements ADVOKIT
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 Business Entity Kits for Use by Business Organizations in Official Recordkeeping Comprised of Three-Ring Binder Books, Printed Index Tabs, Printed Business Entity Documents-Namely, Stock Certificates, By-Laws, Incorporator's Minutes, Ledger Sheets, Agreement Forms, Membership Certificates, and Other Related Printed Business Documents; and Metal Hand Seals
International Class(es) 016 - Primary Class
U.S Class(es) 023, 037, 038
Class Status ACTIVE
First Use Jan. 26, 1983
Use in Commerce Aug. 11, 1983

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 VIATECH PUBLISHING SOLUTIONS, INC.
Owner Address 1440 FIFTH AVENUE BAY SHORE, NEW YORK UNITED STATES 11706
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kelly J. Kubasta
Docket Number 10504.091001
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@fbfk.law
Fax 972-378-9115
Phone 972-378-9111
Correspondent e-mail trademark@fbfk.law
Correspondent Name/Address Kelly J. Kubasta, Ferguson Braswell Fraser Kubasta PC, 2500 Dallas Parkway, Suite 600, Plano, TEXAS United States 75093
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-02-19 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2024-02-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2024-02-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-11-27 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-06-15 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-06-15 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-06-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-06-15 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-05-27 TEAS SECTION 8 & 9 RECEIVED
2010-09-16 CASE FILE IN TICRS
2006-10-04 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2004-07-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-07-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-12-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-10-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-10-05 RESPONSE RECEIVED TO POST REG. ACTION
1990-07-03 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-04-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-11-27 REGISTERED-PRINCIPAL REGISTER
1984-09-18 PUBLISHED FOR OPPOSITION
1984-07-18 NOTICE OF PUBLICATION
1984-05-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-22 EXAMINERS AMENDMENT MAILED
1984-02-27 NON-FINAL ACTION MAILED
1984-02-21 ASSIGNED TO EXAMINER
1984-02-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340667385 0214700 2015-06-01 1440 5TH AVENUE, BAY SHORE, NY, 11706
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-06-01
Emphasis N: AMPUTATE
Case Closed 2016-05-16

Related Activity

Type Referral
Activity Nr 987976
Safety Yes
Type Inspection
Activity Nr 1073835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A
Issuance Date 2015-11-18
Abatement Due Date 2015-12-01
Current Penalty 2500.0
Initial Penalty 7000.0
Contest Date 2015-12-04
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a): One or more methods of machine guarding were not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Production Area - A Polar - Mohr cutting system did not include a guard to prevent employees from contacting the knife blade or key holes, located on the face of the pressure clamp, while positioning and/or removing paper stacks; on, or about, 05/29/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-11-18
Abatement Due Date 2016-02-07
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2015-12-04
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) Production Area: Employees are exposed to hazardous materials, including Isopropyl Alcohol 99%, WESSCO 30.356.06 and Sulfuric Acid  Battery Acid; on, or about, 05/29/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2015-11-18
Abatement Due Date 2016-02-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-12-04
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) Production Area: Employees are exposed to hazardous materials, including Isopropyl Alcohol 99%, WESSCO 30.356.06 and Sulfuric Acid  Battery Acid. Employees used the substances without access to safety data sheets; on, or about, 05/29/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-11-18
Abatement Due Date 2016-02-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-12-04
Final Order 2016-03-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Production Area: Employees are exposed to hazardous materials, including Isopropyl Alcohol 99%, WESSCO 30.356.06 and Sulfuric Acid  Battery Acid. Employees used the substances without being provided training; on, or about, 05/29/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State