Search icon

PCB PIEZOTRONICS, INC.

Company Details

Name: PCB PIEZOTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043467
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 358 Hall Avenue, Wallingford, CT, United States, 06492
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 80000

Share Par Value 0.5

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WREEAHYMRQ45 2024-08-24 3425 WALDEN AVE, DEPEW, NY, 14043, 2417, USA 3425 WALDEN AVENUE, DEPEW, NY, 14043, 2495, USA

Business Information

URL www.pcb.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-09-07
Initial Registration Date 2002-02-18
Entity Start Date 1996-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419, 334519
Product and Service Codes H166

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEAN MOHAN
Role DIRECTOR OF PROGRAMS
Address 3425 WALDEN AVENUE, DEPEW, NY, 14043, USA
Title ALTERNATE POC
Name CHERYL ERNST
Address 3425 WALDEN AVENUE, DEPEW, NY, 14043, USA
Government Business
Title PRIMARY POC
Name DEAN MOHAN
Role DIRECTOR OF PROGRAMS
Address 3425 WALDEN AVENUE, DEPEW, NY, 14043, USA
Title ALTERNATE POC
Name ROBERT METZ
Role DIRECTOR OF AEROSPACE & DEFENSE
Address 3425 WALDEN AVENUE, DEPEW, NY, 14043, USA
Past Performance
Title PRIMARY POC
Name DEAN MOHAN
Role DIRECTOR OF PROGRAMS
Address 3425 WALDEN AVENUE, DEPEW, NY, 14043, USA
Title ALTERNATE POC
Name JESSICA SHVIMER
Address 3425 WALDEN AVENUE, DEPEW, NY, 14043, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52681 Active U.S./Canada Manufacturer 1974-11-04 2024-07-26 2029-07-26 2025-07-24

Contact Information

POC DEAN MOHAN
Phone +1 716-206-2897
Fax +1 716-684-0987
Address 3425 WALDEN AVE, DEPEW, NY, 14043 2417, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-07-26
CAGE number 59PE0
Company Name AMPHENOL CORPORATION
CAGE Last Updated 2024-05-23
List of Offerors (3)
CAGE number 1KK09
Owner Type Immediate
Legal Business Name ACCUMETRICS, INC.
CAGE number 8DN13
Owner Type Immediate
Legal Business Name PCB PIEZOTRONICS OF NORTH CAROLINA, INC.
CAGE number 0X6U3
Owner Type Immediate
Legal Business Name THE MODAL SHOP, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCB PIEZOTRONICS, INC. WELFARE BENEFIT PLAN 2023 161503703 2024-07-25 PCB PIEZOTRONICS, INC. 1511
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-06-01
Business code 335900
Sponsor’s telephone number 7166840002
Plan sponsor’s DBA name PCB PIEZOTRONICS, INC.
Plan sponsor’s mailing address 3425 WALDEN AVE, DEPEW, NY, 140432417
Plan sponsor’s address 3425 WALDEN AVE, DEPEW, NY, 140432417

Number of participants as of the end of the plan year

Active participants 1417

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing AMY MEYERS
Valid signature Filed with authorized/valid electronic signature
PCB PIEZOTRONICS, INC. WELFARE BENEFIT PLAN 2022 161503703 2023-07-19 PCB PIEZOTRONICS, INC. 1395
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-06-01
Business code 335900
Sponsor’s telephone number 7166840002
Plan sponsor’s DBA name PCB PIEZOTRONICS, INC.
Plan sponsor’s mailing address 3425 WALDEN AVE, DEPEW, NY, 140432417
Plan sponsor’s address 3425 WALDEN AVE, DEPEW, NY, 140432417

Number of participants as of the end of the plan year

Active participants 1513

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing AMY MEYERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH VAN SLYCKE Chief Executive Officer 358 HALL AVENUE, WALLINGFORD, CT, United States, 06492

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 3425 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 3425 WALDEN AVE, DEPEW, NY, 14043, 2495, USA (Type of address: Chief Executive Officer)
2022-12-08 2024-06-27 Address 3425 WALDEN AVE, DEPEW, NY, 14043, 2495, USA (Type of address: Chief Executive Officer)
2022-12-08 2024-06-27 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.5
2022-12-08 2022-12-08 Address 3425 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2022-12-08 2022-12-08 Address 3425 WALDEN AVE, DEPEW, NY, 14043, 2495, USA (Type of address: Chief Executive Officer)
2022-12-08 2024-06-27 Address 3425 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2022-12-08 2024-06-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-08 2024-06-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003879 2024-06-27 BIENNIAL STATEMENT 2024-06-27
221208000581 2022-12-08 AMENDMENT TO BIENNIAL STATEMENT 2022-12-08
220614000428 2022-06-14 BIENNIAL STATEMENT 2022-06-01
210923003205 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
200608060664 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180601007279 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170629000639 2017-06-29 CERTIFICATE OF MERGER 2017-06-29
170510000218 2017-05-10 CERTIFICATE OF MERGER 2017-05-10
160603006136 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150424002034 2015-04-24 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W91ZLK08F0514 2008-09-29 2008-11-13 2008-11-13
Unique Award Key CONT_AWD_W91ZLK08F0514_9700_GS07F5506R_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11981.06
Current Award Amount 11981.06
Potential Award Amount 11981.06

Description

Title SOUND LEVEL METER
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6685: PRESSURE TEMP HUMIDITY INSTRUMENTS

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, ERIE, NEW YORK, 140432417
PO AWARD NNA08BC50P 2008-09-26 2008-11-21 2008-11-21
Unique Award Key CONT_AWD_NNA08BC50P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title MICRO ICP PRESSURE SENSORS QTY 12
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, 140432417
PURCHASE ORDER AWARD N6554008P5305 2008-09-20 2008-10-20 2008-10-20
Unique Award Key CONT_AWD_N6554008P5305_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13907.52
Current Award Amount 13907.52
Potential Award Amount 13907.52

Description

Title RG 58 CABLE 70
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, ERIE, NEW YORK, 140432417
PURCHASE ORDER AWARD N6554008P5290 2008-09-19 2008-12-12 2008-12-12
Unique Award Key CONT_AWD_N6554008P5290_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6490.00
Current Award Amount 6490.00
Potential Award Amount 6490.00

Description

Title CHARGE CONVERTERS
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 6120: TRANSFORMERS - DISTRIB & POWER STA

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, ERIE, NEW YORK, 140432417
PURCHASE ORDER AWARD W911KF08V0396 2008-09-18 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W911KF08V0396_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10273.92
Current Award Amount 10273.92
Potential Award Amount 10273.92

Description

Title SENSOR
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 6920: ARMAMENT TRAINING DEVICES

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, ERIE, NEW YORK, 140432417
PURCHASE ORDER AWARD W911QX08P0765 2008-09-18 2008-11-14 2008-11-14
Unique Award Key CONT_AWD_W911QX08P0765_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21634.31
Current Award Amount 21634.31
Potential Award Amount 21634.31

Description

Title TOURMALINE ICP UNDERWATER
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, ERIE, NEW YORK, 140432417
PURCHASE ORDER AWARD N6554008P5274 2008-11-19 2008-11-19 2008-11-19
Unique Award Key CONT_AWD_N6554008P5274_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27455.00
Current Award Amount 27455.00
Potential Award Amount 27455.00

Description

Title ACCELROMETERS
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, ERIE, NEW YORK, 140432417
PURCHASE ORDER AWARD N0017808P1368 2008-09-17 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_N0017808P1368_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15168.40
Current Award Amount 15168.40
Potential Award Amount 15168.40

Description

Title SUPPLIES / SERVICES
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, ERIE, NEW YORK, 140432417
DELIVERY ORDER AWARD N0016808F2972 2008-09-12 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_N0016808F2972_9700_GS07F5506R_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6977.00
Current Award Amount 6977.00
Potential Award Amount 6977.00

Description

Title 824A LARSON DAVIS TYPE 1 SLM
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, ERIE, NEW YORK, 140432417
PO AWARD N0017308P1486 2008-09-16 2008-11-10 2008-11-10
Unique Award Key CONT_AWD_N0017308P1486_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SIGNAL CONDITIONER
NAICS Code 339111
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PCB PIEZOTRONICS, INC.
UEI WREEAHYMRQ45
Legacy DUNS 042568774
Recipient Address UNITED STATES, 3425 WALDEN AVE, DEPEW, 140432417

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STRUCTCEL 73634854 1986-12-11 1451926 1987-08-11
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 2008-05-16
Publication Date 1987-05-19
Date Cancelled 2008-05-16

Mark Information

Mark Literal Elements STRUCTCEL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For MOTION SENSOR FOR LOW LEVEL EXPERIMENTAL STRUCTURAL TESTING
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Feb. 01, 1986
Use in Commerce Aug. 01, 1986

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 PCB PIEZOTRONICS, INC.
Owner Address 3425 WALDEN AVENUE DEPEW, NEW YORK UNITED STATES 14043
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stephen M. O'Neill, Christopher D. Ahlers, Gust P. Pullman
Attorney Email Authorized Yes
Attorney Primary Email Address soneill@damonmorey.com
Fax (716) 856-5537
Phone (716) 858-3865
Correspondent e-mail soneill@damonmorey.com
Correspondent Name/Address Stephen M. O'Neill, Christopher D. Ahlers, Gust P., Damon & Morey LLP, 1000 Cathedral Place, 298 Main Street, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-10 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-05-10 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-03-19 CASE FILE IN TICRS
1993-01-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-10-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-11 REGISTERED-PRINCIPAL REGISTER
1987-05-19 PUBLISHED FOR OPPOSITION
1987-04-17 NOTICE OF PUBLICATION
1987-03-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-03-20 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-19
ISOLATOR 73634853 1986-12-11 1468863 1987-12-15
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 1994-06-20
Publication Date 1987-09-22
Date Cancelled 1994-06-20

Mark Information

Mark Literal Elements ISOLATOR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ACCELEROMETERS, NAMELY, VIBRATION MEASURING INSTRUMENTS WITH LOW THERMAL TRANSIENT SENSITIVITY
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Jan. 27, 1986
Use in Commerce Nov. 11, 1986

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 PCB PIEZOTRONICS, INC.
Owner Address 3425 WALDEN AVENUE DEPEW, NEW YORK UNITED STATES 14043
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address TONIA LENUZZA, PCB PIEZOTRONICS, INC, 3425 WALDEN AVE, DEPEW, NEW YORK UNITED STATES 14043-2495

Prosecution History

Date Description
1994-06-20 CANCELLED SEC. 8 (6-YR)
1987-12-15 REGISTERED-PRINCIPAL REGISTER
1987-09-22 PUBLISHED FOR OPPOSITION
1987-08-21 NOTICE OF PUBLICATION
1987-07-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-04-06 NON-FINAL ACTION MAILED
1987-03-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-01-12
PCB 73485770 1984-06-18 1330710 1985-04-16
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-10-13
Publication Date 1985-02-05

Mark Information

Mark Literal Elements PCB
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 Piezoelectric Transducers for Measuring Force, Pressure or Acceleration
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ACTIVE
First Use 1967
Use in Commerce 1967

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 PCB PIEZOTRONICS, INC.
Owner Address 3425 WALDEN AVENUE DEPEW, NEW YORK UNITED STATES 14043
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles von Simson
Attorney Email Authorized Yes
Attorney Primary Email Address cvonsimson@barclaydamon.com
Fax (716) 856-5537
Phone (716) 858-3865
Correspondent e-mail cvonsimson@barclaydamon.com
Correspondent Name/Address Charles von Simson, Barclay Damon LLP, 200 Delaware Avenue, Suite 1200, Buffalo, NEW YORK UNITED STATES 14202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-04-16 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-05-24 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2016-07-27 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-10-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-10-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2015-10-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-10-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-10-09 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-09-09 TEAS SECTION 8 & 9 RECEIVED
2007-05-10 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2007-05-10 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2005-04-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-04-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-04-02 ASSIGNED TO PARALEGAL
2005-01-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-18 TEAS SECTION 8 & 9 RECEIVED
1990-10-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-06 RESPONSE RECEIVED TO POST REG. ACTION
1990-08-14 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-05-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-16 REGISTERED-PRINCIPAL REGISTER
1985-02-05 PUBLISHED FOR OPPOSITION
1985-01-25 NOTICE OF PUBLICATION
1984-12-27 NOTICE OF PUBLICATION
1984-12-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-05 EXAMINER'S AMENDMENT MAILED
1984-11-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location Historical data usage
Date in Location 2015-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345814792 0213600 2022-03-03 3395 WALDEN AVENUE, DEPEW, NY, 14043
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-03-03
Emphasis N: AMPUTATE
Case Closed 2022-05-04

Related Activity

Type Referral
Activity Nr 1872085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-03-07
Abatement Due Date 2022-04-19
Current Penalty 7770.0
Initial Penalty 10360.0
Final Order 2022-03-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
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 shear points: a) On or about 03/02/2022 in the precision machining center; where employees were exposed to a shear point created by the clamp and the frame of the Cosen horizontal band saw. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2022-03-07
Abatement Due Date 2022-04-19
Current Penalty 3495.75
Initial Penalty 4661.0
Final Order 2022-03-14
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the employer did not conduct a periodic inspection, at least annually, which included a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 03/03/2022 throughout establishment; where employee perform covered operations such as, but not limited to, changing saw blades, changing belts and other servicing/maintenance on machines and equipment. ABATEMENT CERTIFICATION REQUIRED
345281117 0213600 2021-04-29 4355 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-08-04
Emphasis N: LEAD
Case Closed 2022-03-09

Related Activity

Type Complaint
Activity Nr 1760934
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 2021-09-24
Abatement Due Date 2022-01-28
Current Penalty 5900.0
Initial Penalty 9753.0
Final Order 2021-10-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(c)(1):Employee(s) were exposed to lead at concentrations greater than fifty micrograms per cubic meter of air averaged over an eight-hour period: a) Lead Powder Room - On or about 8/4/21, a Crystals Technician, working in the Powder Mixing Station, was exposed to lead at an 8 hour time-weighted average (TWA) concentration of approximately 141.8 ug/m3 during the 377 minute sampling period; a zero exposure was calculated for the 103 minutes not sampled. This level is approximately 2.8 times the permissible exposure limit (PEL) of 50 ug/m3. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 E01 I
Issuance Date 2021-09-24
Abatement Due Date 2022-01-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-10-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(e)(1)(i):For any employees exposed to lead above the permissible exposure limit for more than 30 days per year the employer did not implement engineering and work practice controls (including administrative controls) to reduce and maintain employee exposure to lead : a) Lead Powder Room - On or about 8/4/21, a Crystals Technician, working in the Powder Mixing Station, was exposed to lead at an 8 hour time-weighted average (TWA) concentration of approximately 141.8 ug/m3 during the 377 minute sampling period; a zero exposure was calculated for the 103 minutes not sampled. This level is approximately 2.8 times the permissible exposure limit (PEL) of 50 ug/m3. The employer did not implement engineering controls that effectively reduced employee exposures below the permissible exposure limit for lead.
313963951 0213600 2009-12-03 3425 WALDEN AVENUE, BUFFALO, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-12-03
Emphasis S: AMPUTATIONS
Case Closed 2010-01-04

Related Activity

Type Complaint
Activity Nr 207399536
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-12-14
Abatement Due Date 2010-01-04
Current Penalty 700.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State