Search icon

OETIKER NY, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003CMHW638PTIG30 196494 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTINA SCHRECONGOST Chief Executive Officer 4437 WALDEN AVENUE, LANCASTER, NY, United States, 14086

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JIFFY-TITE 72389866 1971-04-21 928117 1972-02-01
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2022-07-07

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347147316 0213600 2023-12-05 1 MILL STREET SUITE 205, BATAVIA, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-12-05
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-04-10

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100911
Loan Approval Amount (current) 3100911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 239
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3135318.37
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State