Search icon

UNIPUNCH PRODUCTS, INC.

Headquarter

Company Details

Name: UNIPUNCH PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3597446
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 Liberty St, New York, NY, United States, 10005
Principal Address: 465 Griffin Blvd, Amery, WI, United States, 54001

Links between entities

Type Company Name Company Number State
Headquarter of UNIPUNCH PRODUCTS, INC., MINNESOTA 6f487178-8cd4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
HENRY C LLOP Chief Executive Officer 465 GRIFFIN BLVD, AMERY, WI, United States, 54001

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 465 GRIFFIN BLVD, AMERY, WI, 54001, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 825 TOWER DRIVE, MEDINA, MN, 55340, USA (Type of address: Chief Executive Officer)
2011-12-05 2015-11-06 Address 311 FIFTH STREET NW, CLEAR LAKE, WI, 54001, USA (Type of address: Principal Executive Office)
2011-12-05 2023-12-01 Address 311 FIFTH STREET NW, CLEAR LAKE, WI, 54005, USA (Type of address: Service of Process)
2009-11-20 2011-12-05 Address 527 THIRD AVENUE, PO BOX 17, CLEAR LAKE, WI, 54005, USA (Type of address: Principal Executive Office)
2009-11-20 2023-12-01 Address 825 TOWER DRIVE, MEDINA, MN, 55340, USA (Type of address: Chief Executive Officer)
2009-11-20 2011-12-05 Address 527 3RD AVENUE, CLEAR LAKE, WI, 54005, USA (Type of address: Service of Process)
2007-11-27 2009-11-20 Address 527 3RD AVENUE, CLEAR LAKE, WI, 54005, USA (Type of address: Service of Process)
2007-11-21 2007-11-27 Address 527 3RD AVENUE, CLEAR LAKE, WI, 54005, USA (Type of address: Service of Process)
2007-11-21 2007-12-12 Name HQ COMPANIES, INC.

Filings

Filing Number Date Filed Type Effective Date
231201039620 2023-12-01 BIENNIAL STATEMENT 2023-11-01
220310001937 2022-03-10 BIENNIAL STATEMENT 2021-11-01
191114060145 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171110006022 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151106006152 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131107006806 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111205002633 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091120002251 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071212000218 2007-12-12 CERTIFICATE OF AMENDMENT 2007-12-12
071128000684 2007-11-28 CERTIFICATE OF CORRECTION 2007-11-28

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CJ 72001645 1956-01-27 767074 1964-03-24
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 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements CJ
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 Hole Punching Units for Use in Punching Presses
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 1947
Use in Commerce Mar. 1947

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 UNIPUNCH PRODUCTS, INC.
Owner Address P.O. BOX 5017 370 BABCOCK STREET BUFFALO, NEW YORK UNITED STATES 14240
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 703-816-4100
Phone 703-816-4003
Correspondent e-mail nixonptomail@nixonvan.com
Correspondent Name/Address Donna J. Bunton, Nixon & Vanderhye P.C., 901 North Glebe Road, 11th Floor, Arlington, VIRGINIA UNITED STATES 22203
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2010-08-31 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-08-26 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-08-19 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-10-30 CASE FILE IN TICRS
2004-02-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-02-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-12-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-12-01 PAPER RECEIVED
1984-03-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-30
UNIPUNCH 71699924 1955-12-13 637999 1956-12-04
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-02-07

Mark Information

Mark Literal Elements UNIPUNCH
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DIE-SETS AND COUPLES AS USED IN DIE SETS AND IN PARTS OF DIE-SETS AND UNCH AND DIE COUPLES INCLUDING PUNCHES AND DIES AND/OR PUNCH AND DIE HOLDERS USED FOR STAMPING, PERFORATING, NOTCHING, AND CUTTING SHEET METAL AND OTHER SHEET MATERIAL
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Sep. 12, 1955
Use in Commerce Sep. 13, 1955

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 UNIPUNCH PRODUCTS INC.
Owner Address 311 5th Street NW Clear Lake, WISCONSIN UNITED STATES 54005
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas A. Agnello
Docket Number 215821-5005
Attorney Email Authorized Yes
Attorney Primary Email Address mkeipdocket@michaelbest.com
Fax 414-277-0656
Phone 4142716560
Correspondent e-mail mkeipdocket@michaelbest.com
Correspondent Name/Address Thomas A. Agnello, Michael Best & Friedrich LLP, 100 E. Wisconsin Avenue, Suite 3300, Milwaukee, WISCONSIN UNITED STATES 53202
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-17 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-03-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-03-17 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-03-17 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-03-17 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2017-02-07 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-02-07 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2017-02-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-02-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-12-05 TEAS SECTION 8 & 9 RECEIVED
2009-08-26 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-08-19 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-06-16 CASE FILE IN TICRS
2007-02-05 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2007-02-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-02-01 ASSIGNED TO PARALEGAL
2006-12-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-12-01 PAPER RECEIVED
1996-11-06 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-10-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-12-04 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100862846 0213600 1991-10-25 370 BABCOCK STREET, BUFFALO, NY, 14240
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-11-05
Case Closed 1992-01-23

Related Activity

Type Complaint
Activity Nr 74973934
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-11-27
Abatement Due Date 1992-01-31
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 110
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-30
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-30
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1991-11-27
Abatement Due Date 1991-11-30
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1991-11-27
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 110
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1991-11-27
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 110
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1991-11-27
Abatement Due Date 1991-11-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-11-27
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-11-27
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1991-11-27
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 3
Gravity 01
100523885 0213600 1989-05-25 370 BABCOCK STREET, BUFFALO, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-25
Case Closed 1989-06-20

Related Activity

Type Complaint
Activity Nr 72661630
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-05
Abatement Due Date 1989-06-08
Nr Instances 1
Nr Exposed 138
Related Event Code (REC) Complaint
Gravity 00
100865823 0213600 1988-01-04 370 BABCOCK STREET, BUFFALO, NY, 14240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-05
Case Closed 1988-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Nr Instances 2
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Nr Instances 1
Nr Exposed 165
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 F03 III
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Nr Instances 1
Nr Exposed 165
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-01-07
Abatement Due Date 1988-01-26
Nr Instances 1
Nr Exposed 165
976571 0213600 1984-09-20 370 BABCOCK ST, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-20
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1984-09-24
Abatement Due Date 1984-10-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-09-24
Abatement Due Date 1984-10-04
Nr Instances 2
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-09-24
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-09-24
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-09-24
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-09-24
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-09-24
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 2
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1984-09-24
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 2
Nr Exposed 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-09-24
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 2
10813426 0213600 1982-03-04 370 BABCOCK ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-03-04
Case Closed 1982-03-04
10858199 0213600 1981-10-01 370 BABCOCK STREET, Buffalo, NY, 14240
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-10-01
Case Closed 1981-10-01

Related Activity

Type Complaint
Activity Nr 320215726

Date of last update: 28 Mar 2025

Sources: New York Secretary of State