Search icon

DIVERSIFIED CONTROL INC.

Company Details

Name: DIVERSIFIED CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1990 (35 years ago)
Entity Number: 1484113
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 42 DELAWARE AVE, BUFFALO, NY, United States, 14202
Principal Address: 3333 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SCHIAVONE - LIPSITZ, GREEN ATTORNEYS DOS Process Agent 42 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
BRENT A. JAMES Chief Executive Officer 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161385262
Plan Year:
2012
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-10-01 Address 42 DELAWARE AVE, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)
2002-09-24 2020-10-13 Address 42 DELAWARE AVE, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)
1993-10-13 2002-09-24 Address 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001035229 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230203002715 2023-02-03 BIENNIAL STATEMENT 2022-10-01
201013060004 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181001006103 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006241 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
772104.25
Total Face Value Of Loan:
772104.25
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
928850.00
Total Face Value Of Loan:
928850.00

Trademarks Section

Serial Number:
78756751
Mark:
DIVERSIFIED CONTROL
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2005-11-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DIVERSIFIED CONTROL

Goods And Services

For:
Metal locks and keys therefor
First Use:
1990-06-01
International Classes:
006 - Primary Class
Class Status:
Active
Serial Number:
77108002
Mark:
SLAMLOCK
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2007-02-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SLAMLOCK

Goods And Services

For:
Electronic locks, namely, self-securing enclosures for signal management in the telecommunication industry, and a self-securing latch-type of lock
First Use:
1994-01-13
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
75244210
Mark:
SLAM LOCK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-02-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SLAM LOCK

Goods And Services

For:
self-locking enclosures for signal management in the telecommunication industry; and a self-locking latch type of lock
First Use:
1994-01-13
International Classes:
020 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-13
Type:
Planned
Address:
3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-07
Type:
Complaint
Address:
3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-07-20
Type:
Complaint
Address:
3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
772104.25
Current Approval Amount:
772104.25
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
780650.28
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
928850
Current Approval Amount:
928850
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
934575.79

Court Cases

Court Case Summary

Filing Date:
2005-04-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DIVERSIFIED CONTROL INC.
Party Role:
Plaintiff
Party Name:
CORNING CABLE SYSTEMS, LLC
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State