Search icon

LEVITON MANUFACTURING CO., INC.

Headquarter

Company Details

Name: LEVITON MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1994 (31 years ago)
Entity Number: 1815568
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 201 N SERVICE RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of LEVITON MANUFACTURING CO., INC., FLORIDA P20745 FLORIDA
Headquarter of LEVITON MANUFACTURING CO., INC., RHODE ISLAND 000023394 RHODE ISLAND
Headquarter of LEVITON MANUFACTURING CO., INC., ILLINOIS CORP_05016711 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75582 Obsolete U.S./Canada Manufacturer 1974-11-04 2024-03-04 2022-07-17 No data

Contact Information

POC CHRIS SCHODOWSKI
Phone +1 619-205-8607
Fax +1 619-205-8685
Address 201 N SERVICE RD, MELVILLE, NY, 11747 3138, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 41UZ8
Owner Type Immediate
Legal Business Name OBVIUS HOLDINGS, LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVITON HOURLY UNION EMPLOYEES 401(K) SAVINGS PLAN 2011 111001790 2012-09-25 LEVITON MANUFACTURING CO., INC. 51
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 335100
Sponsor’s telephone number 6318126000
Plan sponsor’s address 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 111001790
Plan administrator’s name LEVITON MANUFACTURING CO., INC.
Plan administrator’s address 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
Administrator’s telephone number 6318126000

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing LUCY GUILHERME
Role Employer/plan sponsor
Date 2012-09-19
Name of individual signing MARK BAYDARIAN
LEVITON MANUFACTURING & AFFILIATES GROUP PENSION PLAN FOR HOURLY EMPLOYEES 2010 111001790 2011-04-01 LEVITON MANUFACTURING CO., INC. 4331
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1971-08-01
Business code 335900
Sponsor’s telephone number 6318126000
Plan sponsor’s address 201 NORTH SERVICE RD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 111001790
Plan administrator’s name LEVITON MANUFACTURING CO., INC.
Administrator’s telephone number 6318126000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-03-31
Name of individual signing LUCY GUILHERME
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-30
Name of individual signing TUAN DANG
Valid signature Filed with authorized/valid electronic signature
LEVITON HOURLY UNION EMPLOYEES 401(K) SAVINGS PLAN 2010 111001790 2011-10-07 LEVITON MANUFACTURING CO., INC. 82
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1990-01-01
Business code 335100
Sponsor’s telephone number 6318126000
Plan sponsor’s address 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 111001790
Plan administrator’s name LEVITON MANUFACTURING CO., INC.
Plan administrator’s address 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
Administrator’s telephone number 6318126000

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing LUCY GUILHERME
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing MARK BAYDARIAN
LEVITON EMPLOYEES DEFINED BENEFIT PENSION PLAN 2009 111001790 2010-10-13 LEVITON MANUFACTURING CO., INC. 7977
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1960-01-01
Business code 335900
Sponsor’s telephone number 6318126000
Plan sponsor’s mailing address 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
Plan sponsor’s address 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 111001790
Plan administrator’s name LEVITON MANUFACTURING CO., INC.
Plan administrator’s address 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
Administrator’s telephone number 6318126000

Number of participants as of the end of the plan year

Active participants 2108
Retired or separated participants receiving benefits 2183
Other retired or separated participants entitled to future benefits 3332
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 145
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 26

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing LUCY GUILHERME
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing TUAN DANG
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DARYOUSH LARIZADEH Chief Executive Officer 201 N SERVICE RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 201 N SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-28 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-04-22 2020-07-28 Address 201 N. SERVICE ROAD, LEVITON MANUFACTURING, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-04-20 2020-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-25 2020-04-20 Address 201 N SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-05-10 2024-04-01 Address 201 N SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-05-10 2012-05-25 Address 201 N SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-07-16 2010-05-10 Address 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-05-19 2010-05-10 Address 59-25 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, 2591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036781 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220411002094 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200728000058 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28
200422060003 2020-04-22 BIENNIAL STATEMENT 2020-04-01
200420000312 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
180419006094 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160413006160 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140408007573 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120525002495 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100510002006 2010-05-10 BIENNIAL STATEMENT 2010-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SONAR-LITE 73661137 1987-05-15 1468939 1987-12-15
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-09-19
Publication Date 1987-09-22
Date Cancelled 2008-09-19

Mark Information

Mark Literal Elements SONAR-LITE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.01 - Rainbows, 26.01.05 - Circles made of broken or dotted lines, 26.17.09 - Bands, curved; Bars, curved; Curved line(s), band(s) or bar(s); Lines, curved

Goods and Services

For ELECTRIC NIGHTLIGHT
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
First Use Mar. 1987
Use in Commerce Mar. 1987

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 LEVITON MANUFACTURING CO., INC.
Owner Address 59-25 LITTLE NECK PARKWAY LITTLE NECK, NEW YORK UNITED STATES 11362
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PAUL J. SUTTON
Correspondent Name/Address PAUL J SUTTON, SUTTON, BASSECHES, MAGIDOFF & AMARAL, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
2008-09-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-07 CASE FILE IN TICRS
1995-05-19 CORRECTION UNDER SECTION 7 - PROCESSED
1995-03-31 CORRECTION UNDER SECTION 7 - PROCESSED
1994-10-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-09-29 RESPONSE RECEIVED TO POST REG. ACTION
1994-06-30 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-10-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-12-15 REGISTERED-PRINCIPAL REGISTER
1987-09-22 PUBLISHED FOR OPPOSITION
1987-08-21 NOTICE OF PUBLICATION
1987-08-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-28 EXAMINER'S AMENDMENT MAILED
1987-07-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-07
LEVITON 71662872 1954-03-18 601599 1955-02-01
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-11-06

Mark Information

Mark Literal Elements LEVITON
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 ELECTRICAL WIRING DEVICES, ELECTRIC SWITCHES, ELECTRIC LAMP SOCKETS, ELECTRIC LAMP HOLDERS AND ACCESSORIES THEREFOR, ELECTRIC OUTLETS, ELECTRICAL RECEPTACLES AND OUTLET BOXES, WALL PLATES, RECEPTACLE AND OUTLET BOX COVERS, FUSE BLOCKS AND CUTOUTS, ELECTRIC APPLIANCE AND EXTENSION CORD SETS, ELECTRIC TRANSFORMERS, ELECTRIC DOOR BELLS AND CHIMES, ELECTRIC PUSH BUTTONS, ELECTRIC TAPS, ELECTRIC ATTACHMENT PLUGS, ELECTRICAL WIRE
International Class(es) 009, 011
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1924
Use in Commerce Apr. 01, 1924

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 LEVITON MANUFACTURING CO., INC.
Owner Address 236 GREENPOINT AVE. BROOKLYN, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-11-06 EXPIRED SEC. 9
1975-02-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343742755 0214700 2019-01-28 201 NORTH SERVICE RD., MELVILLE, NY, 11747
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-28
Case Closed 2019-07-22

Related Activity

Type Referral
Activity Nr 1419742
Safety Yes
332814128 0214700 2012-03-15 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-03-15
Emphasis N: AMPUTATE
Case Closed 2012-07-25
17549882 0215600 1995-04-21 28-90 REVIEW AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-06-09
Case Closed 1995-08-18

Related Activity

Type Referral
Activity Nr 901233387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1995-07-28
Abatement Due Date 1995-08-02
Current Penalty 487.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
102781515 0215600 1992-05-06 59-25 LITTLE NECK PARKWAY, QUEENS, NY, 11362
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-05-06
Case Closed 1992-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202256 Patent 2012-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-05-08
Termination Date 2013-08-02
Date Issue Joined 2013-01-11
Section 1338
Sub Section PT
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name HUBBELL INCORPORATED
Role Defendant
0206701 Civil Rights Employment 2002-12-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-12-24
Termination Date 2004-12-10
Section 2000
Sub Section RA
Status Terminated

Parties

Name CHUDNOVSKY
Role Plaintiff
Name LEVITON MANUFACTURING CO., INC.
Role Defendant
1202257 Patent 2012-05-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-05-08
Termination Date 2012-12-14
Date Issue Joined 2012-09-14
Section 1338
Sub Section PT
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name PASS & SEYMOUR, INC.
Role Defendant
1004850 Patent 2010-10-21 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-10-21
Termination Date 2011-12-01
Pretrial Conference Date 2011-02-04
Section 0145
Status Terminated

Parties

Name ZOJO SOLUTIONS, INC.
Role Plaintiff
Name LEVITON MANUFACTURING CO., INC.
Role Defendant
0606027 Fair Labor Standards Act 2006-11-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2006-11-09
Termination Date 2009-01-30
Date Issue Joined 2007-09-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name KEATING
Role Plaintiff
Name LEVITON MANUFACTURING CO., INC.
Role Defendant
0200483 Patent 2002-01-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-22
Termination Date 2003-01-06
Section 1338
Sub Section PT
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name SAMMAX INTERNATIONAL LIMITED
Role Defendant
0200482 Patent 2002-01-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-22
Termination Date 2004-05-03
Section 0145
Status Terminated

Parties

Name A & J PRODUCE CORP.
Role Plaintiff
Name ORTHMAN
Role Defendant
Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name JIAMEI ELECTRICAL ENGINEERING
Role Defendant
1106238 Other Contract Actions 2011-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-22
Termination Date 2015-05-27
Date Issue Joined 2013-03-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name REEVE,
Role Defendant
1701555 Americans with Disabilities Act - Employment 2017-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-20
Termination Date 2017-08-31
Section 0451
Status Terminated

Parties

Name HICKEY
Role Plaintiff
Name LEVITON MANUFACTURING CO., INC.
Role Defendant
2101510 Patent 2021-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-19
Termination Date 2021-05-06
Section 0271
Status Terminated

Parties

Name BITRO GROUP INC.
Role Plaintiff
Name LEVITON MANUFACTURING CO., INC.
Role Defendant
1806967 Other Contract Actions 2018-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-06
Termination Date 2019-10-17
Date Issue Joined 2019-06-17
Section 1338
Sub Section PT
Status Terminated

Parties

Name PASS & SEYMOUR, INC.
Role Plaintiff
Name LEVITON MANUFACTURING CO., INC.
Role Defendant
0200481 Patent 2002-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-01-22
Termination Date 2002-10-03
Section 1338
Sub Section PT
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name SHANGHAI HUIZHONG MECHANICAL &
Role Defendant
0301375 Civil Rights Employment 2003-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-21
Termination Date 2004-02-27
Date Issue Joined 2003-06-26
Section 0621
Status Terminated

Parties

Name BRETT
Role Plaintiff
Name LEVITON MANUFACTURING CO., INC.
Role Defendant
0501469 Patent 2005-03-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2005-03-22
Termination Date 2005-11-14
Section 0271
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name TOPAZ LIGHTING CORP.
Role Defendant
1700046 Other Contract Actions 2021-04-27 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-27
Termination Date 2022-03-07
Date Issue Joined 2021-04-27
Section 1331
Sub Section BC
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name PASS & SEYMOUR, INC.
Role Defendant
0401593 Patent 2004-04-16 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-04-16
Termination Date 2004-09-21
Date Issue Joined 2004-06-28
Section 0145
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name LEEN & ASSOCIATES
Role Defendant
0200479 Patent 2002-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-01-22
Termination Date 2008-04-09
Date Issue Joined 2004-12-07
Section 1338
Sub Section PT
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name HML, YUENQING HUAMELI ELECTRON
Role Defendant
0908083 Patent 2009-09-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-22
Termination Date 2011-09-26
Date Issue Joined 2010-08-05
Pretrial Conference Date 2010-01-20
Section 1331
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name GREENBERG TRAURIG, LLP
Role Defendant
1001322 Trademark 2010-03-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-23
Termination Date 2011-01-26
Date Issue Joined 2010-05-17
Section 1114
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name HATAMI,
Role Defendant
1301629 Trademark 2013-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-12
Termination Date 2014-06-13
Date Issue Joined 2013-04-17
Pretrial Conference Date 2013-05-13
Section 1051
Status Terminated

Parties

Name LEVITON MANUFACTURING CO., INC.
Role Plaintiff
Name FASTMAC PERFORMANCE UPG,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State