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 (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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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:
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.
Mark Type:
Trademark
Application Filing Date:
1956-01-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CJ

Goods And Services

For:
Hole Punching Units for Use in Punching Presses
First Use:
2047-03-19
International Classes:
007
Class Status:
SECTION 8 - CANCELLED

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State