Name: | WATSON BOWMAN ACME CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2005 (19 years ago) |
Entity Number: | 3291359 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 201 Polito Avenue, Lyndhurst, NJ, United States, 07071 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1WW92 | Active | U.S./Canada Manufacturer | 2002-01-23 | 2024-03-11 | 2028-12-01 | 2024-11-15 | |||||||||||||||
|
POC | DEBBIE STEIGER |
Phone | +1 716-308-6799 |
Fax | +1 716-691-9239 |
Address | 95 PINEVIEW DR, AMHERST, ERIE, NY, 14228 2121, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY MAY | Chief Executive Officer | 201 POLITO AVENUE, LYNDHURST, NJ, United States, 07071 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 23700 CHAGRIN BLVD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 95 PINEVIEW DR., AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 23700 CHAGRIN BLVD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-05-03 | Address | 95 PINEVIEW DR., AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-06 | 2024-05-03 | Address | 23700 CHAGRIN BLVD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-06 | 2024-05-03 | Address | 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002525 | 2024-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-02 |
231206000341 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211213001646 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191217060353 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171222006006 | 2017-12-22 | BIENNIAL STATEMENT | 2017-12-01 |
151222006041 | 2015-12-22 | BIENNIAL STATEMENT | 2015-12-01 |
131217006381 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
120118002369 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEO-LUBE | 72370410 | 1970-09-11 | 917036 | 1971-07-27 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | NEO-LUBE |
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 | LUBRICANT-ADHESIVE FOR USE WITH COMPRESSION SEALS FOR HIGHWAY PAVEMENTS, BRIDGES, PARKING RAMPS, AIRPORTS, CONCRETE BUILDINGS, DAMS AND GENERAL CONSTRUCTION |
International Class(es) | 019 |
U.S Class(es) | 012 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jun. 1960 |
Use in Commerce | Jun. 1960 |
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 | WATSON BOWMAN ACME CORP. |
Owner Address | 33 CHANDLER STREET BUFFALO, NEW YORK UNITED STATES 14207 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | JAMES P. RYTHER |
Correspondent Name/Address | JAMES P RYTHER, JONES, DAY, REAVIS & POGUE, 225 W WASHINGTON ST, CHICAGO, ILLINOIS UNITED STATES 60606 |
Prosecution History
Date | Description |
---|---|
2002-07-20 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1991-08-21 | REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS) |
1991-06-10 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1977-08-09 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1991-11-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312535552 | 0213600 | 2008-10-07 | 95 PINEVIEW DRIVE, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
301525507 | 0213600 | 2001-04-30 | 95 PINEVIEW DRIVE, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201332715 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 2001-06-26 |
Abatement Due Date | 2001-07-29 |
Current Penalty | 100.0 |
Initial Penalty | 3150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1993-02-08 |
Case Closed | 1993-02-08 |
Related Activity
Type | Inspection |
Activity Nr | 107345936 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-08-12 |
Case Closed | 1993-02-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 II |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 42 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 D |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-02 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 410.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002A |
Citaton Type | Serious |
Standard Cited | 19100037 F06 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-28 |
Current Penalty | 200.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-28 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State