Search icon

ALLEN-BAILEY TAG & LABEL, INC.

Company Details

Name: ALLEN-BAILEY TAG & LABEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1995 (30 years ago)
Entity Number: 1948896
ZIP code: 14423
County: Livingston
Place of Formation: Delaware
Principal Address: 3177 LEHIGH ST., CALEDONIA, NY, United States, 14423
Address: ATTN: SECRETARY, 3177 LEHIGH ST., CALEDONIA, NY, United States, 14423

Chief Executive Officer

Name Role Address
EUGENE S TONUCCI Chief Executive Officer 3177 LEHIGH ST, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SECRETARY, 3177 LEHIGH ST., CALEDONIA, NY, United States, 14423

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
67212
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-01-10

Contact Information

POC:
RICHARD PHELPS
Phone:
+1 585-538-2324
Fax:
+1 585-538-3072

Form 5500 Series

Employer Identification Number (EIN):
043119509
Plan Year:
2012
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-30 2011-08-30 Address 3177 LEHIGH ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2007-08-14 2009-07-30 Address 3177 LEHIGH ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1997-08-13 2007-08-14 Address 3177 LEHIGH ST., CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1995-08-18 1997-08-13 Address 3177 LEHIGH STREET, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802006795 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006450 2015-08-04 BIENNIAL STATEMENT 2015-08-01
141211000968 2014-12-11 CERTIFICATE OF AMENDMENT 2014-12-11
130822006216 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110830002449 2011-08-30 BIENNIAL STATEMENT 2011-08-01

Trademarks Section

Serial Number:
73667467
Mark:
THE FINISHING TOUCH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-06-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE FINISHING TOUCH

Goods And Services

For:
CUSTOM DESIGN AND PRINTING OF TAGS AND LABELS
First Use:
1981-07-23
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-11
Type:
Complaint
Address:
3177 LEHIGH STREET, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-22
Type:
Referral
Address:
3177 LEHIGH STREET, CALEDONIA, NY, 14423
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-11-04
Type:
Planned
Address:
3177 LEHIGH STREET, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-13
Type:
Complaint
Address:
3177 LEHIGH STREET, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-20
Type:
Referral
Address:
3177 LEHIGH STREET, CALEDONIA, NY, 14423
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 538-3063
Add Date:
2006-08-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
11
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State