Search icon

PFAUDLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PFAUDLER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1994 (31 years ago)
Entity Number: 1822842
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 1000 WEST AVENUE, ROCHESTER, NY, United States, 14611
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BOB WADDELL Chief Executive Officer 1000 WEST AVENUE, ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
363932546
Plan Year:
2016
Number Of Participants:
264
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
266
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-02 2020-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-05 2016-05-02 Address 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
2014-05-05 2016-05-02 Address 7909 PARKWOOD CIRCLE DRIVE, HOUSTON, TX, 77036, USA (Type of address: Principal Executive Office)
2013-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-07 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609003451 2022-06-09 BIENNIAL STATEMENT 2022-05-01
200520060454 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-21728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502006657 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006581 2016-05-02 BIENNIAL STATEMENT 2016-05-01

Trademarks Section

Serial Number:
75645527
Mark:
PROSOL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-02-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PROSOL

Goods And Services

For:
industrial MIXING MACHINES, AGITATOR DRIVES AND MIXING SYSTEMS, NAMELY AGITATORS IN CONTAINERS, IN-LINE MIXERS AND AGITATORS WITH BAFFLES
First Use:
2000-09-01
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75394248
Mark:
OMNI VAP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-11-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OMNI VAP

Goods And Services

For:
EVAPORATORS FOR REMOVAL OF LIQUID FROM SOLID PRODUCTS FOR INDUSTRIAL AND COMMERCIAL USE
First Use:
1999-06-16
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72137939
Mark:
NUCERITE
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.
Mark Type:
Trademark
Application Filing Date:
1962-02-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NUCERITE

Goods And Services

For:
Temperature Measuring Equipment Comprising Metallic Thermometer Well Having a Protective Ceramic Coating Applied Thereto
First Use:
1961-11-14
International Classes:
009
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72137938
Mark:
NUCERITE
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.
Mark Type:
Trademark
Application Filing Date:
1962-02-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NUCERITE

Goods And Services

For:
Insulators Comprising a Metallic Core Having an Insulating Coating of Ceramic Material Applied Thereto
First Use:
1961-04-12
International Classes:
009
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-05
Type:
Planned
Address:
1000 WEST AVENUE, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-08
Type:
Planned
Address:
1000 WEST AVENUE, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-06-28
Type:
Referral
Address:
1000 WEST AVENUE, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-04-12
Type:
Complaint
Address:
1000 WEST AVENUE, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-05-27
Type:
Complaint
Address:
1000 WEST AVENUE, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State