Search icon

LIBERTY PUMPS, INC.

Company Details

Name: LIBERTY PUMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1965 (59 years ago)
Entity Number: 192162
ZIP code: 14416
County: Genesee
Place of Formation: New York
Address: 7000 APPLE TREE AVENUE, BERGEN, NY, United States, 14416

Shares Details

Shares issued 1100000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY PUMPS PROFIT SHARING 401(K) PLAN 2012 160909438 2013-07-29 LIBERTY PUMPS 134
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-09-30
Business code 339900
Sponsor’s telephone number 5854941817
Plan sponsor’s mailing address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Plan sponsor’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416

Plan administrator’s name and address

Administrator’s EIN 160909438
Plan administrator’s name LIBERTY PUMPS
Plan administrator’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Administrator’s telephone number 5854941817

Number of participants as of the end of the plan year

Active participants 126
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 139
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DENNIS BURKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing DENNIS BURKE
Valid signature Filed with authorized/valid electronic signature
LIBERTY PUMPS PROFIT SHARING 401(K) PLAN 2011 160909438 2012-05-08 LIBERTY PUMPS 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-09-30
Business code 339900
Sponsor’s telephone number 5854941817
Plan sponsor’s mailing address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Plan sponsor’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416

Plan administrator’s name and address

Administrator’s EIN 160909438
Plan administrator’s name LIBERTY PUMPS
Plan administrator’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Administrator’s telephone number 5854941817

Number of participants as of the end of the plan year

Active participants 116
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 124
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 10

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing DENNIS BURKE
Valid signature Filed with authorized/valid electronic signature
LIBERTY PUMPS PROFIT SHARING 401(K) PLAN 2010 160909438 2011-05-23 LIBERTY PUMPS 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-09-30
Business code 339900
Sponsor’s telephone number 5854941817
Plan sponsor’s mailing address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Plan sponsor’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416

Plan administrator’s name and address

Administrator’s EIN 160909438
Plan administrator’s name LIBERTY PUMPS
Plan administrator’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Administrator’s telephone number 5854941817

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 111
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing DENNIS BURKE
Valid signature Filed with authorized/valid electronic signature
LIBERTY PUMPS PROFIT SHARING 401(K) PLAN 2009 160909438 2010-04-20 LIBERTY PUMPS 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-09-30
Business code 339900
Sponsor’s telephone number 5854941817
Plan sponsor’s mailing address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Plan sponsor’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416

Plan administrator’s name and address

Administrator’s EIN 160909438
Plan administrator’s name LIBERTY PUMPS
Plan administrator’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Administrator’s telephone number 5854941817

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 92
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2010-04-20
Name of individual signing DENNIS BURKE
Valid signature Filed with authorized/valid electronic signature
LIBERTY PUMPS PROFIT SHARING 401(K) PLAN 2009 160909438 2010-04-19 LIBERTY PUMPS 96
Three-digit plan number (PN) 002
Effective date of plan 1992-09-30
Business code 339900
Sponsor’s telephone number 5854941817
Plan sponsor’s mailing address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Plan sponsor’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416

Plan administrator’s name and address

Administrator’s EIN 160909438
Plan administrator’s name LIBERTY PUMPS
Plan administrator’s address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Administrator’s telephone number 5854941817

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 92
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2010-04-19
Name of individual signing DENNIS BURKE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7000 APPLE TREE AVENUE, BERGEN, NY, United States, 14416

Chief Executive Officer

Name Role Address
ROBYN BROOKHART Chief Executive Officer 7000 APPLE TREE AVENUE, BERGEN, NY, United States, 14416

History

Start date End date Type Value
2024-01-18 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2024-01-18 2024-01-18 Address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2022-08-15 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2022-04-05 2022-08-15 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2013-09-24 2022-04-05 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01
2003-12-18 2013-09-24 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 0.01
2001-10-09 2024-01-18 Address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416, USA (Type of address: Service of Process)
2001-10-09 2024-01-18 Address 7000 APPLE TREE AVENUE, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-10-09 Address 7307 LAKE RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118003854 2024-01-18 BIENNIAL STATEMENT 2024-01-18
191003060417 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006074 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131011006048 2013-10-11 BIENNIAL STATEMENT 2013-10-01
130924000134 2013-09-24 CERTIFICATE OF AMENDMENT 2013-09-24
111102002776 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091027002282 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071101002038 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051205002581 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031218000303 2003-12-18 CERTIFICATE OF AMENDMENT 2003-12-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PIT VIPER 73511018 1984-11-29 1347255 1985-07-09
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 1991-12-30
Publication Date 1985-04-30
Date Cancelled 1991-12-30

Mark Information

Mark Literal Elements PIT VIPER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.21.02 - Anacondas; Boa constrictors; Cobras; Rattlesnakes; Serpents; Snakes; Viper

Goods and Services

For SUBMERSIBLE SUMP PUMPS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Jun. 11, 1984
Use in Commerce Jun. 11, 1984

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 LIBERTY PUMPS
Owner Address 7307 LAKE ROAD BERGEN, NEW YORK UNITED STATES 14416
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EUGENE S. STEPHENS
Correspondent Name/Address EUGENE S STEPHENS, STONEBRAKER, SHEPARD & STEPHENS, 75 COLLEGE AVE, ROCHESTER, NEW YORK UNITED STATES 14607

Prosecution History

Date Description
1991-12-30 CANCELLED SEC. 8 (6-YR)
1985-07-09 REGISTERED-PRINCIPAL REGISTER
1985-04-30 PUBLISHED FOR OPPOSITION
1985-03-29 NOTICE OF PUBLICATION
1985-02-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-15 EXAMINER'S AMENDMENT MAILED
1985-01-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341296366 0213600 2016-03-03 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-03-03
Case Closed 2016-08-12

Related Activity

Type Complaint
Activity Nr 1064931
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2016-07-20
Abatement Due Date 2016-08-20
Current Penalty 4500.0
Initial Penalty 4500.0
Final Order 2016-08-02
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(1): The employer did not evaluate the workplace to determine if any spaces were permit-required confined spaces: a) New Powder Coating Curing Oven - On or about 3/4/16, the employer did not evaluate the new powder coating curing oven to determine whether or not it was a permit-required confined space. Employees enter the oven once a week to pick up parts that have fallen off. b) New Powder Coating Parts Washer - On or about 3/4/16, the employer did not evaluate the new powder coating parts washer to determine whether or not it was a permit-required confined space. Employees enter the parts washer 2-3 times per week to pick up parts that have fallen. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2016-07-20
Abatement Due Date 2016-08-20
Current Penalty 4500.0
Initial Penalty 4500.0
Final Order 2016-08-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(e)(1): Before entry was authorized, the employer did not document the completion of measures required by 29 CFR 1910.146(d)(3) by preparing an entry permit: a) New Powder Coating Curing Oven - On or about 3/4/16, employees entered the oven to clean up fallen parts. An entry permit was not completed. b) New Powder Coating Parts Washer - On or about 3/4/16, employees entered the parts washer to clean up fallen parts. An entry permit was not completed. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2016-07-20
Abatement Due Date 2016-08-20
Current Penalty 0.0
Initial Penalty 4500.0
Final Order 2016-08-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(g)(1): The employer did not provide training so that all employees whose work was regulated by 29 CFR 1910.146 (permit required confined spaces) acquired the understanding, knowledge, and skills necessary for the safe performance of the duties assigned under 29 CFR 1910.146: a) New Powder Coating Curing Oven - On or about 3/4/16, the employer did not provide training to employees who enter the oven to pick up parts that have fallen. Employees enter the oven at least once per week. b) New Powder Coating Parts Washer - On or about 3/4/16, the employer did not provide training to employees who enter the parts washer to pick up parts that have fallen. Employees enter the parts washer 2-3 times per week.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2016-07-20
Abatement Due Date 2016-08-20
Current Penalty 4500.0
Initial Penalty 4500.0
Final Order 2016-08-02
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) New Powder Coating Line - On or about 3/7/16, employees perform servicing and maintenance activities on equipment including, but not limited to, the Powder Coating Curing Oven which had multiple energy sources including heat, and electric were not protected from unexpected energization or start-up. Specific procedures were not developed, documented, and utilized for the control of potentially hazardous energy when employees were performing servicing or maintenance. b) New Powder Coating Line - On or about 3/7/16, employees perform servicing and maintenance activities on equipment including, but not limited to, the Powder Coating Parts Washer which had multiple energy sources including heat, and electric were not protected from unexpected energization or start-up. Specific procedures were not developed, documented, and utilized for the control of potentially hazardous energy when employees were performing servicing or maintenance. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2016-07-20
Abatement Due Date 2016-08-20
Current Penalty 0.0
Initial Penalty 4500.0
Final Order 2016-08-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Each authorized employee did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: a) New Powder Coating Line- On or about 3/7/16, employees performed servicing and/or maintenance and were exposed to injury from unexpected energization of equipment such as, but not limited to, the powder coating curing oven and the powder coating parts washer which have multiple energy sources. Employees had not received training in the recognition of applicable hazardous energy sources, and the methods necessary for energy isolation and control. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-07-20
Current Penalty 2500.0
Initial Penalty 3600.0
Final Order 2016-08-02
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) New Powder Coating Line - On or about 3/4/16, an emergency eyewash station was not provided for employees working with Gardoclean S5657, a corrosive material. NO ABATEMENT CERTIFICATION REQUIRED
307910562 0213600 2004-07-20 7000 APPLE TREE AVENUE, BERGEN, NY, 14416
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2004-07-20
Case Closed 2004-07-21
300997681 0213600 1996-06-17 7307 LAKE ROAD, BERGEN, NY, 14416
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-06-17
Case Closed 1996-06-17

Related Activity

Type Inspection
Activity Nr 114090681
114090681 0213600 1995-04-12 7307 LAKE ROAD, BERGEN, NY, 14416
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-07-27
Case Closed 1996-06-20

Related Activity

Type Complaint
Activity Nr 76584267
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-08-01
Abatement Due Date 1995-08-04
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-08-01
Abatement Due Date 1995-08-04
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-08-01
Abatement Due Date 1995-08-04
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1995-08-01
Abatement Due Date 1995-09-05
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19100333 A01
Issuance Date 1995-08-01
Abatement Due Date 1995-08-09
Current Penalty 21000.0
Initial Penalty 42000.0
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1995-08-01
Abatement Due Date 1995-08-04
Nr Instances 1
Nr Exposed 2
Gravity 01
100665413 0213600 1987-03-27 7307 LAKE ROAD, BERGEN, NY, 14416
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-03-27
Case Closed 1987-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-04-06
Abatement Due Date 1987-04-09
Nr Instances 3
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-06
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-06
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 10
10809051 0213600 1983-11-01 7307 LAKE RD, Bergen, NY, 14416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-01
Case Closed 1983-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1983-11-07
Abatement Due Date 1983-11-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-11-07
Abatement Due Date 1983-11-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-11-07
Abatement Due Date 1983-11-30
Nr Instances 2
11948395 0235400 1981-06-18 7307 LAKE RD, Bergen, NY, 14416
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-06-25
Case Closed 1981-08-04
11947066 0235400 1979-08-23 1307 LAKE RD, Bergen, NY, 14416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1980-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1979-08-29
Abatement Due Date 1979-09-28
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-29
Abatement Due Date 1979-09-28
Current Penalty 25.0
Initial Penalty 90.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-08-29
Abatement Due Date 1979-09-28
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1979-08-29
Abatement Due Date 1979-09-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1979-08-29
Abatement Due Date 1979-09-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1979-08-29
Abatement Due Date 1979-09-28
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1979-08-29
Abatement Due Date 1979-09-04
Nr Instances 1
11933074 0235400 1976-11-02 8629 BUFFALO RD, Bergen, NY, 14416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-02
Case Closed 1976-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-11-18
Abatement Due Date 1976-11-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-11-18
Abatement Due Date 1976-11-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1976-11-18
Abatement Due Date 1976-11-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-11-18
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-18
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-18
Abatement Due Date 1976-11-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-18
Abatement Due Date 1976-11-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1976-11-18
Abatement Due Date 1976-11-29
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900578 Patent 2009-06-23 consent
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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-23
Termination Date 2010-01-13
Date Issue Joined 2009-12-04
Section 0271
Status Terminated

Parties

Name LIBERTY PUMPS, INC.
Role Plaintiff
Name JACKEL, INC.
Role Defendant
1000334 Patent 2010-04-22 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-22
Termination Date 2010-06-24
Section 2201
Sub Section DJ
Status Terminated

Parties

Name LIBERTY PUMPS, INC.
Role Plaintiff
Name CRANE PUMPS & SYSTEMS, INC.
Role Defendant
1606123 Patent 2015-10-23 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-10-23
Transfer Date 2016-02-29
Termination Date 2017-09-05
Date Issue Joined 2016-02-17
Section 0271
Transfer Office 1
Transfer Docket Number 1500927
Transfer Origin 1
Status Terminated

Parties

Name LIBERTY PUMPS, INC.
Role Plaintiff
Name FRANKLIN ELECTRIC CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State