Search icon

BAILLIE LUMBER CO., INC.

Headquarter

Company Details

Name: BAILLIE LUMBER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1990 (35 years ago)
Entity Number: 1459578
ZIP code: 14075
County: Erie
Place of Formation: Delaware
Address: 4002 Legion Drive, Hamburg, NY, United States, 14075
Principal Address: 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

Links between entities

Type Company Name Company Number State
Headquarter of BAILLIE LUMBER CO., INC., KENTUCKY 0119842 KENTUCKY

Agent

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

Chief Executive Officer

Name Role Address
JEFFREY MEYER Chief Executive Officer 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 4002 Legion Drive, Hamburg, NY, United States, 14075

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2020-07-27 2024-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-03-01 2008-04-28 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-06-14 2024-07-25 Address 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1990-07-09 1994-03-01 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003288 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220725003298 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200727060339 2020-07-27 BIENNIAL STATEMENT 2020-07-01
SR-18458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18457 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180724006267 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160719006105 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140725006255 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120814002054 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100823002208 2010-08-23 BIENNIAL STATEMENT 2010-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73365781 1982-05-21 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-03-28

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.07.07 - Acorns, 24.01.01 - Shields or crests (plain) with neither a figurative element nor an inscription contained therein or superimposed thereon

Goods and Services

For LUMBER
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use May 1974
Use in Commerce May 1974

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 BAILLIE LUMBER CO., INC.
Owner Address 4002 LEGION DR. HAMBURG, NEW YORK UNITED STATES 14075
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address EDWIN T BEAN JR, BUFFALO, CHRISTEL BEAN & LINIHAN, 28 CHURCH ST, NEW YORK UNITED STATES 14202

Prosecution History

Date Description
1986-03-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-03-22 INQUIRY AS TO SUSPENSION MAILED
1984-11-23 LETTER OF SUSPENSION MAILED
1984-10-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-03 NON-FINAL ACTION MAILED
1983-06-07 LETTER OF SUSPENSION MAILED
1983-05-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-12-02 NON-FINAL ACTION MAILED
1982-11-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340561430 0215800 2015-04-16 2 SCHOOL STREET, SMYRNA, NY, 13464
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-16
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-05-05

Related Activity

Type Referral
Activity Nr 974877
Safety Yes
312366123 0215800 2008-09-26 SCHOOL STREET, SMYRNA, NY, 13464
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2008-09-26
310755707 0215800 2008-06-04 189 WEST STREET, BOONVILLE, NY, 13309
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-06-04
Emphasis S: NOISE, N: SSTARG07, N: DUSTEXPL
Case Closed 2009-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2008-07-03
Abatement Due Date 2008-11-01
Current Penalty 731.25
Initial Penalty 1125.0
Contest Date 2008-07-21
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Current Penalty 731.25
Initial Penalty 1125.0
Contest Date 2008-07-21
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Current Penalty 1218.75
Initial Penalty 1875.0
Contest Date 2008-07-21
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 03
310755798 0215800 2008-06-04 189 WEST STREET, BOONVILLE, NY, 13309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-04
Emphasis N: DUSTEXPL, N: SSTARG07, S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2009-03-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-07-03
Abatement Due Date 2008-07-21
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2008-07-21
Final Order 2008-11-14
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Contest Date 2008-07-21
Final Order 2008-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Contest Date 2008-07-21
Final Order 2008-11-14
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-07-03
Abatement Due Date 2008-07-21
Current Penalty 731.25
Initial Penalty 1125.0
Contest Date 2008-07-21
Final Order 2008-11-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-07-03
Abatement Due Date 2008-07-11
Current Penalty 975.0
Initial Penalty 1500.0
Contest Date 2008-07-21
Final Order 2008-11-14
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 2008-07-03
Abatement Due Date 2008-07-21
Current Penalty 975.0
Initial Penalty 1500.0
Contest Date 2008-07-21
Final Order 2008-11-14
Nr Instances 1
Nr Exposed 1
Gravity 02
306307588 0215800 2003-03-12 SCHOOL STREET, SMYRNA, NY, 13464
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-14
Emphasis N: SSTARG02
Case Closed 2003-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2003-03-25
Abatement Due Date 2003-03-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-03-25
Abatement Due Date 2003-03-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2003-03-25
Abatement Due Date 2003-03-28
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 2003-03-25
Abatement Due Date 2003-04-17
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100265 C04 V
Issuance Date 2003-03-25
Abatement Due Date 2003-04-17
Nr Instances 2
Nr Exposed 3
Gravity 03
306307497 0215800 2003-03-12 SCHOOL STREET, SMYRNA, NY, 13464
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-03-14
Emphasis N: SSTARG02
Case Closed 2003-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2003-03-25
Abatement Due Date 2003-04-27
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-03-25
Abatement Due Date 2003-03-28
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2003-03-25
Abatement Due Date 2003-04-27
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2003-03-25
Abatement Due Date 2003-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01
304590037 0215800 2002-03-21 189 WEST STREET, BOONVILLE, NY, 13309
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-04-12
Emphasis N: SSTARG01
Case Closed 2002-06-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2002-05-02
Abatement Due Date 2002-06-04
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2002-05-02
Abatement Due Date 2002-06-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2002-05-02
Abatement Due Date 2002-06-04
Nr Instances 1
Nr Exposed 2
Gravity 03
304590029 0215800 2002-03-21 189 WEST STREET, BOONVILLE, NY, 13309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-12
Emphasis L: SAWMILLS, N: SSTARG01
Case Closed 2002-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-05-02
Abatement Due Date 2002-05-10
Current Penalty 1487.5
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 E05 IIA
Issuance Date 2002-05-02
Abatement Due Date 2002-06-28
Current Penalty 1487.5
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100265 C05 II
Issuance Date 2002-05-02
Abatement Due Date 2002-05-10
Current Penalty 1487.5
Initial Penalty 12500.0
Nr Instances 3
Nr Exposed 2
Gravity 03
304075690 0213600 2000-11-18 4002 LEGION DRIVE, HAMBURG, NY, 14075
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-18
Emphasis N: DI2000NR
Case Closed 2001-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2001-01-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 60
Gravity 00
106159338 0215800 1997-07-25 189 WEST STREET, BOONVILLE, NY, 13309
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-07-25
Case Closed 1997-11-19

Related Activity

Type Accident
Activity Nr 100880186
Type Referral
Activity Nr 200880813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 N06
Issuance Date 1997-09-24
Abatement Due Date 1997-09-29
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1997-09-24
Abatement Due Date 1997-10-12
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State