Search icon

WIEBEL TOOL CO., INC.

Company Details

Name: WIEBEL TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1969 (55 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 285814
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 7600 JERICHO TPKE., ATT: BERNARD STEBEL, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD STEBEL, PC DOS Process Agent 7600 JERICHO TPKE., ATT: BERNARD STEBEL, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1969-12-08 1989-09-29 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C291270-2 2000-07-24 ASSUMED NAME CORP INITIAL FILING 2000-07-24
DP-997679 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C060013-3 1989-09-29 CERTIFICATE OF AMENDMENT 1989-09-29
799722-5 1969-12-08 CERTIFICATE OF INCORPORATION 1969-12-08

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WTC 72435634 1972-09-14 967487 1973-09-04
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-06-13

Mark Information

Mark Literal Elements WTC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.01 - Ovals as carriers and single line borders

Goods and Services

For METAL CUTTING TOOL HOLDERS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 21, 1972
Use in Commerce Aug. 21, 1972

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 WIEBEL TOOL CO., INC.
Owner Address P. O. BOX 26 PORT JEFFERSON, NEW YORK UNITED STATES 11777
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-06-13 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
994541 0214700 1984-05-29 PO BOX 26 COMSWGUE ROAD, E SETAUKET, NY, 11733
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-29
Case Closed 1984-05-29
11487543 0214700 1983-08-19 101 COMSEQOQUE RD, East Setauket, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-19
Case Closed 1983-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1983-08-25
Abatement Due Date 1983-09-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-08-25
Abatement Due Date 1983-08-28
Nr Instances 1
11556651 0214700 1977-10-14 101 COMSEWOGUE ROAD, East Setauket, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-14
Case Closed 1977-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-10-20
Abatement Due Date 1977-10-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1977-10-20
Abatement Due Date 1977-10-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-10-20
Abatement Due Date 1977-11-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-10-20
Abatement Due Date 1977-11-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1977-10-20
Abatement Due Date 1977-11-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-20
Abatement Due Date 1977-11-16
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1977-10-20
Abatement Due Date 1977-11-16
Nr Instances 1
11475076 0214700 1975-02-14 101 COMSEWOGUE ROAD, East Setauket, NY, 11733
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-14
Case Closed 1984-03-10
11474830 0214700 1974-12-23 101 COMSEWOGUE ROAD, East Setauket, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1975-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-24
Abatement Due Date 1974-12-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100029 A03 VII
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100029 A03 VI
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-24
Abatement Due Date 1975-02-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State