Search icon

WATSON BOWMAN ACME CORP.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY MAY Chief Executive Officer 201 POLITO AVENUE, LYNDHURST, NJ, United States, 07071

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NEO-LUBE 72370410 1970-09-11 917036 1971-07-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-07-20

Mark Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312535552 0213600 2008-10-07 95 PINEVIEW DRIVE, AMHERST, NY, 14228
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2008-10-08
Case Closed 2008-10-08
301525507 0213600 2001-04-30 95 PINEVIEW DRIVE, AMHERST, NY, 14228
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-06-21
Case Closed 2001-07-18

Related Activity

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
106885676 0213600 1993-02-08 95 PINEVIEW DRIVE, AMHERST, NY, 14228
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
107345936 0213600 1992-08-03 95 PINEVIEW DRIVE, AMHERST, NY, 14228
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