Search icon

GAEBEL ENTERPRISES, INC.

Company Details

Name: GAEBEL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1992 (33 years ago)
Entity Number: 1661669
ZIP code: 13142
County: Onondaga
Place of Formation: New York
Address: 3691 US ROUTE 11, PILASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER C ANDERSON DOS Process Agent 3691 US ROUTE 11, PILASKI, NY, United States, 13142

Chief Executive Officer

Name Role Address
PETER C ANDERSON Chief Executive Officer 3691 US ROUTE 11, PILASKI, NY, United States, 13142

History

Start date End date Type Value
1993-09-03 2004-09-09 Address 4814 HYDE ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-09-03 2004-09-09 Address PETER C. ANDERSON, 4814 HYDE ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1993-09-03 2004-09-09 Address PETER C. ANDERSON, 4814 HYDE ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1992-08-26 1993-09-03 Address 4814 HYDE ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801006462 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006167 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006008 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100901002064 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080808002338 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060804002542 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040909002619 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020723002838 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000809002194 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980721002460 1998-07-21 BIENNIAL STATEMENT 1998-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STAZPUT 72227840 1965-09-15 816385 1966-10-04
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-01-04

Mark Information

Mark Literal Elements STAZPUT
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 MEASURING DEVICES-NAMELY, RULERS
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 08, 1964
Use in Commerce Jul. 14, 1964

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 GAEBEL ENTERPRISES, INC.
Owner Address 100 BALL ST. EAST SYRACUSE, N. Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-01-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2016806 0215800 1985-01-24 100 BALL ST, E SYRACUSE, NY, 13057
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-01-24
12057030 0215800 1981-12-09 100 BALL STREET, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-09
Case Closed 1981-12-09
12036620 0215800 1980-10-03 100 BALL STREET, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-10-15
Case Closed 1980-11-19

Related Activity

Type Complaint
Activity Nr 320435944
12051033 0215800 1977-06-10 100 BALL STREET, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1984-03-10
12050688 0215800 1977-01-21 100 BALL STREET, East Syracuse, NY, 13057
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-21
Case Closed 1984-03-10
12050597 0215800 1976-12-08 100 BALL STREET, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-08
Case Closed 1977-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-12-15
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1976-12-15
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-12-15
Abatement Due Date 1977-01-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-12-15
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-12-15
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-15
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1976-12-15
Abatement Due Date 1977-01-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-12-15
Abatement Due Date 1976-12-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-15
Abatement Due Date 1977-01-03
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-15
Abatement Due Date 1977-01-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-15
Abatement Due Date 1977-01-03
Nr Instances 2

Date of last update: 26 Feb 2025

Sources: New York Secretary of State