Search icon

UTILITY MANUFACTURING CO., INC.

Company Details

Name: UTILITY MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1971 (54 years ago)
Entity Number: 301541
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 700 MAIN ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTILITY MANUFACTURING CO., INC. 401(K) PROFIT SHARING PLAN 2023 112225201 2024-05-16 UTILITY MANUFACTURING CO., INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325900
Sponsor’s telephone number 5169976300
Plan sponsor’s address 700 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing AUDIE KRANZ
UTILITY MANUFACTURING CO., INC. 401(K) PROFIT SHARING PLAN 2022 112225201 2023-05-19 UTILITY MANUFACTURING CO., INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325900
Sponsor’s telephone number 5169976300
Plan sponsor’s address 700 MAIN STREET, WESTBURY, NY, 11590
UTILITY MANUFACTURING CO., INC. 401(K) PROFIT SHARING PLAN 2021 112225201 2022-04-19 UTILITY MANUFACTURING CO., INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325900
Sponsor’s telephone number 5169976300
Plan sponsor’s address 700 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing AUDIE KRANZ
UTILITY MANUFACTURING CO., INC. 401(K) PROFIT SHARING PLAN 2020 112225201 2021-04-23 UTILITY MANUFACTURING CO., INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 325900
Sponsor’s telephone number 5169976300
Plan sponsor’s address 700 MAIN STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing AUDIE KRANZ

Chief Executive Officer

Name Role Address
AUDIE KRANZ Chief Executive Officer 700 MAIN ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 MAIN ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1994-01-31 2003-02-07 Address 700 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-02-16 2003-02-07 Address 700 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-02-16 2003-02-07 Address 700 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1991-02-12 1994-01-31 Address 700 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1971-01-18 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-01-18 1991-02-12 Address 665 NORTH NEWBRIDGE RD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102006110 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130131002021 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110120003166 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090105002562 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070112002158 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050217002875 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030207002576 2003-02-07 BIENNIAL STATEMENT 2003-01-01
C314915-2 2002-04-12 ASSUMED NAME CORP INITIAL FILING 2002-04-12
010202002381 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990128002505 1999-01-28 BIENNIAL STATEMENT 1999-01-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
U 73219066 1979-06-11 1218785 1982-12-07
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 2003-09-13
Publication Date 1982-09-14
Date Cancelled 2003-09-13

Mark Information

Mark Literal Elements U
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.18 - Farmers (men); Hobos (men); Men, farmers, hobos and other men wearing overalls; Overalls (men wearing), 02.01.32 - Astronauts (men); Frogmen; Men, other, including frogmen, men wearing space suits and men wearing monocles; Monocles (men wearing), 14.05.03 - Wrenches

Goods and Services

For Sealants for General Plumbing Use in Industry and the Home-Namely, Leak Stopping Substances, Caulking, and Solvents for Stopping Leaks
International Class(es) 017 - Primary Class
U.S Class(es) 001, 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 18, 1971
Use in Commerce Jan. 18, 1971

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 Utility Manufacturing Co., Inc.
Owner Address 700-712 Main Street Westbury, NEW YORK UNITED STATES 11590
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MURRAY, SCHAFFER, BAJER & SCHAFFER
Correspondent Name/Address MURRAY, SCHAFFER, BAJER & SCHAFFER, 114 OLLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2003-09-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-04-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-07 REGISTERED-PRINCIPAL REGISTER
1982-09-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066327203 2020-04-27 0235 PPP 700 MAIN ST, WESTBURY, NY, 11590
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191535
Loan Approval Amount (current) 191535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 22
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192490.05
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
226144 Intrastate Non-Hazmat 2024-05-17 5000 2023 1 1 Private(Property)
Legal Name UTILITY MANUFACTURING CO INC
DBA Name -
Physical Address 700 MAIN ST, WESTBURY, NY, 11590-5020, US
Mailing Address 700 MAIN ST, WESTBURY, NY, 11590-5020, US
Phone (516) 997-6300
Fax (516) 997-6345
E-mail PURCHASING@UTILITYCHEMICALS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200406 Other Contract Actions 2012-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-01-27
Termination Date 2012-05-30
Date Issue Joined 2012-05-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name ENVIRONMENTAL MANAGEMENT, INC.
Role Plaintiff
Name UTILITY MANUFACTURING CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State