Search icon

WILDER MFG. CO., INC.

Company Details

Name: WILDER MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1920 (105 years ago)
Entity Number: 14868
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 0

Share Par Value 35000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
JOHN P JAMESON Chief Executive Officer PO BOX 1112, 41 MECHANIC ST, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
1993-03-05 2000-03-21 Address PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1953-04-02 1993-03-05 Address MECHANIC ST. & ERIE R.R., PORT JERVIS, NY, USA (Type of address: Service of Process)
1920-10-11 1920-11-22 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1920-02-13 1920-10-11 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1920-02-13 1953-04-02 Address 11 FIFTH AVE., UNION COURSE, LONG ISLAND CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020305003148 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000321002805 2000-03-21 BIENNIAL STATEMENT 2000-02-01
980513002312 1998-05-13 BIENNIAL STATEMENT 1998-02-01
C211607-2 1994-06-07 ASSUMED NAME CORP INITIAL FILING 1994-06-07
940315002260 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930305002319 1993-03-05 BIENNIAL STATEMENT 1993-02-01
8456-130 1953-04-02 CERTIFICATE OF AMENDMENT 1953-04-02
8456-129 1953-04-02 CERTIFICATE OF AMENDMENT 1953-04-02
4918-44 1920-11-22 CERTIFICATE OF AMENDMENT 1920-11-22
1771-37 1920-10-11 CERTIFICATE OF AMENDMENT 1920-10-11

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SELECT-A-SLIDE 72330978 1969-06-24 891576 1970-05-26
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements SELECT-A-SLIDE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For SLIDING SHELVES, USED IN COMMERCIAL BAKERY EQUIPMENT SUCH AS PAN RACKS, COOLING TRAYS, PROOF BOXES AND CABINETS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 01, 1962
Use in Commerce Jun. 01, 1962

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 WILDER MFG. CO. INC.
Owner Address MECHANIC ST. AND ERIE R.R. PORT JERVIS, NEW YORK UNITED STATES 12771
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1713551 0213100 1984-06-08 MECHANIC ST & ERIE RR, PORT JERRISY, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-06-08
Case Closed 1984-07-13
136358 0213100 1984-02-15 41 MECHANIC ST, Port Jervis, NY, 12771
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-15
Case Closed 1984-02-17
12097333 0235500 1977-01-11 41 MECHANIC ST, Port Jervis, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-11
Case Closed 1977-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-01-21
Abatement Due Date 1977-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-21
Abatement Due Date 1977-01-28
Nr Instances 1
12123790 0235500 1975-08-22 41 MECHANIC STREET, Port Jervis, NY, 12771
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1984-03-10
12095774 0235500 1975-07-22 41 MECHANIC ST, Port Ewen, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-22
Case Closed 1975-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 B02 VI
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D03
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-08-01
Abatement Due Date 1975-08-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State