Name: | OETIKER NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1966 (59 years ago) |
Entity Number: | 196494 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4437 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003CMHW638PTIG30 | 196494 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 4437 Walden Avenue, Lancaster, US-NY, US, 14086-9754 |
Headquarters | 4437 Walden Avenue, Lancaster, US-NY, US, 14086-9754 |
Registration details
Registration Date | 2014-03-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-02-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 196494 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINA SCHRECONGOST | Chief Executive Officer | 4437 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 4437 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 4437 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 4437 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2018-05-18 | 2024-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-15 | 2024-06-07 | Address | 4437 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer) |
2014-04-03 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2002-03-19 | 2016-03-15 | Address | 4437 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2018-05-18 | Address | 4437 WALDEN AVENUE, LANCASTER, NY, 14086, 9754, USA (Type of address: Service of Process) |
2000-03-22 | 2002-03-19 | Address | 4437 WALDEN AVENUE, LANCASTER, NY, 14086, 9745, USA (Type of address: Service of Process) |
2000-03-22 | 2002-03-19 | Address | 4437 WALDEN AVENUE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003941 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220301000127 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200325060318 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
180518000420 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
171211000503 | 2017-12-11 | CERTIFICATE OF MERGER | 2017-12-31 |
171003000320 | 2017-10-03 | CERTIFICATE OF MERGER | 2017-10-03 |
170629000739 | 2017-06-29 | CERTIFICATE OF AMENDMENT | 2017-06-29 |
160315006302 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140523002367 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
140403000952 | 2014-04-03 | CERTIFICATE OF AMENDMENT | 2014-04-03 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JIFFY-TITE | 72389866 | 1971-04-21 | 928117 | 1972-02-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | JIFFY-TITE |
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 | HOSE COUPLINGS |
International Class(es) | 006 |
U.S Class(es) | 013 - Primary Class |
Class Status | ACTIVE |
Basis | 1(a) |
First Use | May 1964 |
Use in Commerce | May 1964 |
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 | OETIKER NY, INC. |
Owner Address | 4437 WALDEN AVENUE LANCASTER, NEW YORK UNITED STATES 14086 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Paul Cosmovici |
Docket Number | 13252 |
Attorney Email Authorized | Yes |
Attorney Primary Email Address | usmark@cosmovici-ip.com |
Correspondent e-mail | usmark@cosmovici-ip.com, usmark@cosmovici-ip.com |
Correspondent Name/Address | Paul Cosmovici, 80 Broad Street, 5th Floor, #6377, New York, NEW YORK UNITED STATES 10004 |
Correspondent e-mail Authorized | Yes |
Prosecution History
Date | Description |
---|---|
2022-07-07 | NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED |
2022-07-07 | REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS) |
2022-07-07 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2022-07-05 | CASE ASSIGNED TO POST REGISTRATION PARALEGAL |
2022-01-28 | TEAS SECTION 8 & 9 RECEIVED |
2017-10-18 | AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP |
2012-02-07 | NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED |
2012-02-07 | REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS) |
2012-02-07 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2012-01-30 | TEAS SECTION 8 & 9 RECEIVED |
2008-09-18 | CASE FILE IN TICRS |
2002-01-09 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
2002-01-09 | REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED |
2001-10-22 | REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED |
1992-02-27 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1992-01-29 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1978-01-23 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | GENERIC WEB UPDATE |
Date in Location | 2022-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347147316 | 0213600 | 2023-12-05 | 1 MILL STREET SUITE 205, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2024-01-16 |
Abatement Due Date | 2024-02-07 |
Current Penalty | 3500.0 |
Initial Penalty | 6857.0 |
Contest Date | 2024-02-05 |
Final Order | 2024-03-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 12/05/2023, in the production area; where employees change dies on the Minster Piece Maker power press without utilizing lockout procedures. Employees were exposed to amputation hazards. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 B03 |
Issuance Date | 2024-01-16 |
Abatement Due Date | 2024-02-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2024-02-05 |
Final Order | 2024-03-28 |
Nr Instances | 1 |
Nr Exposed | 67 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(b)(3):The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a) On or about 12/05/2023, in the establishment, the 2020, 2021, and 2022 - Annual summary of injuries and illnesses, OSHA 300As, were signed by the HSE manager (not a company executive). ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 II C |
Issuance Date | 2024-01-16 |
Abatement Due Date | 2024-02-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2024-02-05 |
Final Order | 2024-03-28 |
Nr Instances | 1 |
Nr Exposed | 15 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(ii)(C): The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them. a) On or about 12/05/2023, in the written lockout program; where the company's energy control procedures for removal of locks by other than the employee who applied the device mimicked the language of the standard rather than identifying the procedures the employer would use to accomplish the process. ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3747917303 | 2020-04-29 | 0296 | PPP | 4437 WALDON AVE, LANCASTER, NY, 14086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State