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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH VAN SLYCKE | Chief Executive Officer | 358 HALL AVENUE, WALLINGFORD, CT, United States, 06492 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRUCTCEL | 73634854 | 1986-12-11 | 1451926 | 1987-08-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345814792 | 0213600 | 2022-03-03 | 3395 WALDEN AVENUE, DEPEW, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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