Search icon

ALFA LAVAL INC.

Company Details

Name: ALFA LAVAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516999
ZIP code: 23231
County: Dutchess
Address: 5400 international trade drive, richmond, VA, United States, 23231
Principal Address: 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, United States, 23231

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5400 international trade drive, richmond, VA, United States, 23231

Chief Executive Officer

Name Role Address
ESTER CODINA Chief Executive Officer 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, United States, 23231

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-06-04 Address 5400 international trade drive, richmond, VA, 23231, USA (Type of address: Service of Process)
2023-12-21 2023-12-21 Address 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-06-04 Address 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-06-10 2023-12-21 Address 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer)
2020-06-10 2023-12-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-01 2020-06-10 Address 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604001206 2024-06-04 BIENNIAL STATEMENT 2024-06-04
231221002040 2023-12-20 CERTIFICATE OF MERGER 2023-12-31
220601002902 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200610060555 2020-06-10 BIENNIAL STATEMENT 2020-06-01
SR-31370 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007403 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007378 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140616006267 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120629006072 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100629003369 2010-06-29 BIENNIAL STATEMENT 2010-06-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DELLA-CLEAN 73316962 1981-06-29 1197950 1982-06-15
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 2003-03-22
Publication Date 1982-03-23
Date Cancelled 2003-03-22

Mark Information

Mark Literal Elements DELLA-CLEAN
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 Cleaning and Grooming Dairy Brushes
International Class(es) 021 - Primary Class
U.S Class(es) 029
Class Status SECTION 8 - CANCELLED
First Use Oct. 1980
Use in Commerce Jan. 1981

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 Alfa-Laval, Inc.
Owner Address 350 Dutchess Turnpike Poughkeepsie, NEW YORK UNITED STATES 12602
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CASPAR C. SCHNEIDER, JR.
Correspondent Name/Address CASPAR C SCHNEIDER JR, DAVIS, HOXIE, FAITHFULL & HAPGOOD, 45 ROCKEFELLER PLZ, NEW YORK, NEW YORK UNITED STATES 10111

Prosecution History

Date Description
2003-03-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-09-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-05-31 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-06-15 REGISTERED-PRINCIPAL REGISTER
1982-03-23 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100643071 0213600 1987-05-13 4223 BUFFALO ROAD, NORTH CHILI, NY, 14514
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-05-13
Case Closed 1987-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-20
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-20
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-20
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 10
136523 0213100 1984-02-14 350 DUTCHESS TPKE, Philmont, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-02-16
Case Closed 1984-02-23

Related Activity

Type Complaint
Activity Nr 70097605
136499 0213100 1984-01-30 350 DUTCHESS TPKE, Poughkeepsie, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-05-03

Related Activity

Type Complaint
Activity Nr 79474102

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1984-02-09
Abatement Due Date 1984-04-15
Nr Instances 1
10744928 0213100 1983-12-21 350 DUTCHESS TURNPIKE, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-21
Case Closed 1983-12-30
10704690 0213100 1983-11-21 350 DUTCHESS TPKE, Philmont, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1985-01-31

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1984-03-27
Abatement Due Date 1984-05-28
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-03-27
Abatement Due Date 1984-04-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-03-27
Abatement Due Date 1984-03-30
Nr Instances 1
10716082 0213100 1980-04-08 350 DUTCHES TURNPIKE, Poughkeepsie, NY, 12602
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-08
Case Closed 1980-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1980-04-17
Abatement Due Date 1980-04-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-04-17
Abatement Due Date 1980-05-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-04-17
Abatement Due Date 1980-04-20
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1980-04-17
Abatement Due Date 1980-04-24
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9307229 Environmental Matters 1993-10-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-10-20
Termination Date 1996-03-01
Date Issue Joined 1994-05-09
Pretrial Conference Date 1994-06-24
Section 9607

Parties

Name ALFA LAVAL INC.
Role Plaintiff
Name LOSEE,
Role Defendant
1909039 Copyright 2019-09-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-29
Termination Date 2019-12-28
Section 0101
Status Terminated

Parties

Name SIMON J. BURCHETT PHOTOGRAPHY,
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
9708670 Environmental Matters 1997-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1997-11-21
Termination Date 1998-02-04
Section 9607

Parties

Name UNITED STATES OF AME
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
9307229 Environmental Matters 1996-03-01 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-03-01
Termination Date 1997-05-06
Date Issue Joined 1994-05-09
Pretrial Conference Date 1994-06-24
Section 9607

Parties

Name ALFA LAVAL INC.
Role Plaintiff
Name LOSEE,
Role Defendant
1206088 Asbestos Personal Injury - Prod.liab. 2016-01-21 settled
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-21
Termination Date 2016-11-15
Date Issue Joined 2016-01-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name HOLZWORTH,
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
0907495 Asbestos Personal Injury - Prod.liab. 2009-12-28 remanded to state court
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-28
Termination Date 2009-12-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name COON,
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
1206088 Asbestos Personal Injury - Prod.liab. 2012-08-09 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-09
Termination Date 2012-09-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name HOLZWORTH
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
1704111 Asbestos Personal Injury - Prod.liab. 2017-06-01 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-01
Termination Date 2017-07-10
Date Issue Joined 2017-07-07
Section 1441
Sub Section AS
Status Terminated

Parties

Name ROBINS,
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
1206088 Asbestos Personal Injury - Prod.liab. 2013-12-17 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-17
Termination Date 2016-01-21
Date Issue Joined 2015-09-21
Pretrial Conference Date 2014-03-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name HOLZWORTH,
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
9307392 Insurance 1993-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-10-26
Termination Date 1997-01-27
Date Issue Joined 1996-05-31
Pretrial Conference Date 1994-01-03
Section 2201

Parties

Name ALFA LAVAL INC.
Role Plaintiff
Name AETNA CASUALTY & SUR
Role Defendant
0907495 Asbestos Personal Injury - Prod.liab. 2009-08-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-27
Termination Date 2009-09-29
Date Issue Joined 2009-09-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name COON,
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
8600297 Property Damage - Product Liabilty 1986-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-04-01
Termination Date 1990-06-11
Date Issue Joined 1986-09-10
Pretrial Conference Date 1986-12-11

Parties

Name ZIELINSKI
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant
8700830 Interstate Commerce 1987-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1987-07-02
Termination Date 1988-09-02
Section 1074
Sub Section 1

Parties

Name DELTA TRAFFIC SERV
Role Plaintiff
Name ALFA LAVAL INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State