Search icon

UNIPUNCH PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNIPUNCH PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (18 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

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

Links between entities

Type:
Headquarter of
Company Number:
6f487178-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Unique Entity ID

CAGE Code:
54356
UEI Expiration Date:
2018-09-28

Business Information

Activation Date:
2017-09-28
Initial Registration Date:
2001-10-30

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 2023-12-01 Address 311 FIFTH STREET NW, CLEAR LAKE, WI, 54005, USA (Type of address: Service of Process)
2011-12-05 2015-11-06 Address 311 FIFTH STREET NW, CLEAR LAKE, WI, 54001, 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)

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

Trademarks Section

Serial Number:
72001645
Mark:
CJ
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1956-01-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CJ

Goods And Services

For:
Hole Punching Units for Use in Punching Presses
International Classes:
023 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-25
Type:
Complaint
Address:
370 BABCOCK STREET, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-25
Type:
Complaint
Address:
370 BABCOCK STREET, BUFFALO, NY, 14202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-01-04
Type:
Planned
Address:
370 BABCOCK STREET, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-20
Type:
Planned
Address:
370 BABCOCK ST, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-04
Type:
Planned
Address:
370 BABCOCK ST, Buffalo, NY, 14206
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State