Search icon

DEFELSKO CORPORATION

Company Details

Name: DEFELSKO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1965 (60 years ago)
Entity Number: 190782
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 800 Proctor Avenue, Ogdensburg, NY, United States, 13669
Principal Address: 800 PROCTOR AVE, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MAGAAT949ZV1 2025-04-23 800 PROCTOR AVE, OGDENSBURG, NY, 13669, 2205, USA 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669, 2205, USA

Business Information

URL http://www.defelsko.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2002-04-24
Entity Start Date 1965-07-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 334519, 423810, 423830
Product and Service Codes 6635

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRY LARUE
Role SALES MANAGER
Address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669, 2205, USA
Government Business
Title PRIMARY POC
Name TERRY LARUE
Role SALES MANAGER
Address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669, 2205, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Y924 Active U.S./Canada Manufacturer 1984-11-02 2024-04-25 2029-04-25 2025-04-23

Contact Information

POC TERRY LARUE
Phone +1 315-393-4450
Fax +1 315-393-8471
Address 800 PROCTOR AVE, OGDENSBURG, NY, 13669 2205, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEFELSKO CORPORATION PROFIT SHARING PLAN 2023 141491767 2025-01-14 DEFELSKO CORPORATION 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2025-01-07
Name of individual signing LINDA BEAMISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-07
Name of individual signing LINDA BEAMISH
Valid signature Filed with authorized/valid electronic signature
DEFELSKO CORPORATION PROFIT SHARING PLAN 2022 141491767 2023-12-11 DEFELSKO CORPORATION 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2023-12-11
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2023-12-11
Name of individual signing LINDA BEAMISH
DEFELSKO CORPORATION PROFIT SHARING PLAN 2021 141491767 2022-12-21 DEFELSKO CORPORATION 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2022-12-21
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2022-12-21
Name of individual signing LINDA BEAMISH
DEFELSKO CORPORATION PROFIT SHARING PLAN 2020 141491767 2021-12-07 DEFELSKO CORPORATION 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2021-12-07
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2021-12-07
Name of individual signing LINDA BEAMISH
DEFELSKO CORPORATION PROFIT SHARING PLAN 2019 141491767 2020-12-07 DEFELSKO CORPORATION 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2020-12-04
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2020-12-04
Name of individual signing LINDA BEAMISH
DEFELSKO CORPORATION PROFIT SHARING PLAN 2018 141491767 2019-11-18 DEFELSKO CORPORATION 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2019-11-15
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2019-11-15
Name of individual signing LINDA BEAMISH
DEFELSKO CORPORATION PROFIT SHARING PLAN 2017 141491767 2018-11-29 DEFELSKO CORPORATION 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2018-11-29
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2018-11-29
Name of individual signing LINDA BEAMISH
DEFELSKO CORPORATION PROFIT SHARING PLAN 2016 141491767 2017-11-20 DEFELSKO CORPORATION 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2017-11-17
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2017-11-17
Name of individual signing LINDA BEAMISH
DEFELSKO CORPORATION PROFIT SHARING PLAN 2015 141491767 2016-11-30 DEFELSKO CORPORATION 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2016-11-30
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2016-11-30
Name of individual signing LINDA BEAMISH
DEFELSKO CORPORATION PROFIT SHARING PLAN 2014 141491767 2015-12-03 DEFELSKO CORPORATION 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 334500
Sponsor’s telephone number 3153934450
Plan sponsor’s address 800 PROCTOR AVENUE, OGDENSBURG, NY, 13669

Signature of

Role Plan administrator
Date 2015-12-03
Name of individual signing LINDA BEAMISH
Role Employer/plan sponsor
Date 2015-12-03
Name of individual signing LINDA BEAMISH

DOS Process Agent

Name Role Address
DEFELSKO CORPORATION DOS Process Agent 800 Proctor Avenue, Ogdensburg, NY, United States, 13669

Chief Executive Officer

Name Role Address
LINDA BEAMISH Chief Executive Officer 800 PROCTOR AVE, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2023-09-19 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-09-19 2023-09-19 Address 800 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2022-07-12 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2015-09-01 2023-09-19 Address 800 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2015-09-01 2023-09-19 Address 800 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2011-10-05 2015-09-01 Address 802 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2009-09-18 2011-10-05 Address 802 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1995-04-07 2015-09-01 Address 802 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1995-04-07 2009-09-18 Address PO BOX 676, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1995-04-07 2015-09-01 Address 802 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919002912 2023-09-19 BIENNIAL STATEMENT 2023-09-01
211203000850 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191002060522 2019-10-02 BIENNIAL STATEMENT 2019-09-01
180515000851 2018-05-15 CERTIFICATE OF MERGER 2018-05-15
170906006067 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006415 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006073 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111005002492 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090918002352 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070920002519 2007-09-20 BIENNIAL STATEMENT 2007-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG8009P313EA6 2009-08-24 2009-09-20 2009-09-20
Unique Award Key CONT_AWD_HSCG8009P313EA6_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2150.00
Current Award Amount 2150.00
Potential Award Amount 2150.00

Description

Title POSITECTOR DEW POINT METER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD HSCG3809P200726 2009-06-02 2009-06-15 2009-06-15
Unique Award Key CONT_AWD_HSCG3809P200726_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2695.00
Current Award Amount 2695.00
Potential Award Amount 2695.00

Description

Title POSITECTOR, AN INSTRUMENT THAT MEASURES COATING THICKNESS.
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6695: COMBINATION & MISC INSTRUMENTS

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD N0040609P6759 2009-06-02 2009-06-08 2009-06-08
Unique Award Key CONT_AWD_N0040609P6759_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 675.00
Current Award Amount 675.00
Potential Award Amount 675.00

Description

Title GAGE, THICKNESS
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 5220: GAGES & PRECISION LAYOUT TOOL

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Legacy DUNS 046545554
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD N0040609P6167 2009-05-11 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_N0040609P6167_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 450.00
Current Award Amount 450.00
Potential Award Amount 450.00

Description

Title GAGE, THICKNESS
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 5220: GAGES & PRECISION LAYOUT TOOL

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Legacy DUNS 046545554
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD N0040609P4643 2009-03-24 2009-04-02 2009-04-02
Unique Award Key CONT_AWD_N0040609P4643_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11895.00
Current Award Amount 11895.00
Potential Award Amount 11895.00

Description

Title METER, DEW POINT, POSITECTOR
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Legacy DUNS 046545554
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD N0040609P4208 2009-03-11 2009-03-18 2009-03-18
Unique Award Key CONT_AWD_N0040609P4208_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8064.00
Current Award Amount 8064.00
Potential Award Amount 8064.00

Description

Title GAGE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Legacy DUNS 046545554
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD N0040609P1082 2008-12-06 2008-12-15 2008-12-15
Unique Award Key CONT_AWD_N0040609P1082_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9250.00
Current Award Amount 9250.00
Potential Award Amount 9250.00

Description

Title POSITECTOR 6000 COATING THICKNESS GAGE
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6635: PHYSICAL PROPERTIES TEST EQ

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Legacy DUNS 046545554
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD N0017311P1568 2011-08-25 2012-01-21 2012-01-21
Unique Award Key CONT_AWD_N0017311P1568_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3850.00
Current Award Amount 3850.00
Potential Award Amount 3850.00

Description

Title POSITECTOR
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6685: PRESSURE TEMP HUMIDITY INSTRUMENTS

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD M0014611VF277 2011-03-11 2011-03-18 2011-03-18
Unique Award Key CONT_AWD_M0014611VF277_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45.00
Current Award Amount 45.00
Potential Award Amount 45.00

Description

Title UTG COUPLANT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205
PURCHASE ORDER AWARD M0014611VW167 2011-02-24 2011-02-25 2011-02-25
Unique Award Key CONT_AWD_M0014611VW167_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1095.00
Current Award Amount 1095.00
Potential Award Amount 1095.00

Description

Title POSITECTOR ULTRA THICKNESS GAGE
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5220: GAGES & PRECISION LAYOUT TOOL

Recipient Details

Recipient DEFELSKO CORPORATION
UEI MAGAAT949ZV1
Legacy DUNS 046545554
Recipient Address UNITED STATES, 802 PROCTOR AVE, OGDENSBURG, ST. LAWRENCE, NEW YORK, 136692205

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPECTEK 73575473 1985-12-30 1403869 1986-08-05
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 1993-02-08
Publication Date 1986-05-13
Date Cancelled 1993-02-08

Mark Information

Mark Literal Elements SPECTEK
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 COATING THICKNESS MEASURING GAUGE FOR MEASURING THE THICKNESS OF COATINGS APPLIED BY PAINTERS, PLATERS AND FINISHERS AND OTHERS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Nov. 26, 1985
Use in Commerce Nov. 26, 1985

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 DEFELSKO CORPORATION
Owner Address 410 CEDAR STREET OGDENSBURG, NEW YORK UNITED STATES 13669
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DONALD O. JACKSON
Correspondent Name/Address DONALD O JACKSON, SHIPLAP HOUSE, 18 PINKNEY ST, P O BOX 746, ANNAPOLIS, MARYLAND UNITED STATES 21404-0746

Prosecution History

Date Description
1993-02-08 CANCELLED SEC. 8 (6-YR)
1986-08-05 REGISTERED-PRINCIPAL REGISTER
1986-05-13 PUBLISHED FOR OPPOSITION
1986-04-13 NOTICE OF PUBLICATION
1986-03-11 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-02-11
POSITEST 73290329 1980-12-18 1325476 1985-03-19
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-06-28
Publication Date 1982-02-16

Mark Information

Mark Literal Elements POSITEST
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 Coating Thickness Measuring Gauge for Measuring the Thickness of Coatings Applied by Painters, Platers and Finishers and Others
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ACTIVE
Basis 1(a)
First Use Oct. 22, 1980
Use in Commerce Oct. 22, 1980

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 DEFELSKO CORPORATION
Owner Address 802 Proctor Avenue OGDENSBURG, NEW YORK UNITED STATES 13669
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Adrienne L. White
Docket Number 000305-035
Attorney Email Authorized Yes
Attorney Primary Email Address adrienne@wrb-ip.com
Fax (703)299-0036
Phone (330)336-3932
Correspondent e-mail adrienne@wrb-ip.com
Correspondent Name/Address Adrienne L. White, WRB-IP LLP, P.O. Box 476, Wadsworth, OHIO UNITED STATES 44282
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-03-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-06-28 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-06-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-06-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-06-28 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-06-17 TEAS SECTION 8 & 9 RECEIVED
2009-10-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-05-23 CASE FILE IN TICRS
2005-09-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-09-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-09-14 ASSIGNED TO PARALEGAL
2004-10-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-11-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-10-11 TEAS SECTION 8 & 9 RECEIVED
1990-07-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-04-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-03-19 REGISTERED-PRINCIPAL REGISTER
1985-01-14 OPPOSITION TERMINATED NO. 999999
1984-12-28 OPPOSITION DISMISSED NO. 999999
1982-07-27 OPPOSITION INSTITUTED NO. 999999
1982-02-16 PUBLISHED FOR OPPOSITION
1982-02-09 NOTICE OF PUBLICATION
1981-12-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-07-29 ASSIGNED TO EXAMINER
1981-06-08 NON-FINAL ACTION MAILED
1981-05-12 ASSIGNED TO EXAMINER
1981-04-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-06-28
ACCUPOUR 73173540 1978-06-08 1136629 1980-06-03
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 2021-10-15
Publication Date 1980-02-26
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements ACCUPOUR
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 AUTOMATIC LIQUOR DISPENSERS FOR DISPENSING MEASURED AMOUNTS OF ALCOHOLIC BEVERAGES
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 01, 1977
Use in Commerce Jul. 18, 1977

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 DEFELSKO CORPORATION
Owner Address 802 PROCTOR AVENUE NEW YORK, NEW YORK UNITED STATES 13669-067
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Adrienne L. White
Docket Number 000305-033
Attorney Email Authorized Yes
Attorney Primary Email Address adrienne@wrb-ip.com
Fax (703)299-0036
Phone (330)336-3932
Correspondent e-mail adrienne@wrb-ip.com
Correspondent Name/Address Adrienne L. White, WRB-IP LLP, P.O. BOX 476, WADSWORTH, OHIO UNITED STATES 44282
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2019-06-03 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2010-06-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2010-06-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-06-04 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2010-06-02 TEAS SECTION 8 & 9 RECEIVED
2009-10-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-02-14 CASE FILE IN TICRS
2004-11-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2000-08-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-08-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-01-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1985-11-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-09-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2010-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341017481 0215800 2015-10-27 800 PROCTOR AVE., OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-10-27
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-01-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2015-12-17
Abatement Due Date 2016-01-14
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2016-01-04
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) Machine Shop, on or about 10/27/2015: Employees are operating machinery such as but not limited to a lathe which produces flying particles without using personal protective equipment.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2015-12-17
Abatement Due Date 2016-01-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-04
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Machine Shop, on or about 10/27/2015: Employees are operating machinery such as but not limited to a lathe which produces flying particles without using eye protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-12-17
Abatement Due Date 2016-01-14
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2016-01-04
Nr Instances 5
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Machine Shop, on or about 10/27/2015: South Bend lathe was operated without a guard over the rotating chuck. b) Machine Shop, on or about 10/27/2015: Hardinge lathe was operated without a guard to protect employee from flying chips. c) Machine Shop, on or about 10/27/2015: Hardinge Chuck lathe was operated without a guard over the rotating chuck. d) Machine Shop, on or about 10/27/2015: Hardinge lathe was operated without a guard to protect employee from flying chips. e) Machine Shop, on or about 10/27/2015: Clausing drill press was operated without a guard over the rotating chuck. f) Machine Shop, on or about 10/27/2015: Atlas drill press was operated without a guard over the rotating chuck. g) Machine Shop, on or about 10/27/2015: EMCO milling machine was operated without a guard over the rotating bit.
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-12-17
Abatement Due Date 2016-01-07
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2016-01-04
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Machine Shop, on or about 10/27/2015: Two multi tap receptacles were used to provide power to equipment such as drill press. Employees are exposed to a fire hazard.
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2015-12-17
Abatement Due Date 2016-01-07
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2016-01-04
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Machine Shop, on or about 10/27/2015: A metal case fan was not provided with a continuous path to ground.
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 M01 III
Issuance Date 2015-12-17
Abatement Due Date 2016-01-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(m)(1)(iii): The employer did not include lead in the hazard communication program established to comply with the HCS (� 1910.1200), and the employer did not ensure that each employee had access to labels on containers of lead and to safety data sheets, and that employees were trained on lead in accordance with the requirements of HCS and paragraph (l) of this section. a) At the Facility, on or about 10/27/2015: Employees working with lead has not been provided with a lead section in the hazard communication program.
312367980 0215800 2009-02-10 802 PROCTOR AVE, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2009-02-10
Emphasis N: SSTARG08
Case Closed 2009-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3092717300 2020-04-29 0248 PPP 800 Proctor Avenue, Ogdensburg, NY, 13669
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 830830
Loan Approval Amount (current) 830830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 80
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 838432.66
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0370218 DEFELSKO CORPORATION - MAGAAT949ZV1 800 PROCTOR AVE, OGDENSBURG, NY, 13669-2205
Capabilities Statement Link -
Phone Number 315-393-4450
Fax Number 315-393-8471
E-mail Address tlarue@defelsko.com
WWW Page http://www.defelsko.com
E-Commerce Website http://www.defelsko.com
Contact Person TERRY LARUE
County Code (3 digit) 089
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 1Y924
Year Established 1965
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Coating thickness and inspection instruments
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Coating Thickness, Dew Point, Adhesion Testing, Ultrasonic
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Frank Koch
Role President
Name David Beamish
Role General Manager

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 423810
NAICS Code's Description Construction and Mining (except Oil Well) Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Argentina; Australia; Austria; Belgium; Brazil; Canada; China; Chile; Colombia; Costa Rica; Denmark; Egypt; Ireland; Estonia; Czech Republic; Finland; France; Germany; Greece; Hong Kong; Croatia; Hungary; Iceland; India; Israel; Italy; Japan; Korea, Republic of; Kuwait; Slovakia; Mexico; Netherlands; Norway; New Zealand; Paraguay; Peru; Poland; Portugal; Philippines; Saudi Arabia; South Africa; Slovenia; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Turkey; Taiwan; United Kingdom; Uruguay; Venezuela
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Direct or distributor sales

Date of last update: 18 Mar 2025

Sources: New York Secretary of State