Search icon

GARDENSCAPE OF NEW YORK, INC.

Company Details

Name: GARDENSCAPE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765587
ZIP code: 13601
County: St. Lawrence
Place of Formation: New York
Address: 165 MULLIN STREET, WATERTOWN, NY, United States, 13601
Principal Address: 366 SANDY POINT ROAD, EMLENTON, PA, United States, 16373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QQ29 Obsolete U.S./Canada Manufacturer 2016-10-21 2024-03-09 2022-09-19 No data

Contact Information

POC KEVIN DIBBLE
Phone +1 315-261-1782
Address 164 SEAVEY RD, GOUVERNEUR, NY, 13642, 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

DOS Process Agent

Name Role Address
GARDENSCAPE OF NEW YORK, INC. DOS Process Agent 165 MULLIN STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
DAVID G KASMOCH Chief Executive Officer PO BOX 184, EAU CLAIRE, PA, United States, 16300

Permits

Number Date End date Type Address
60003 2022-04-27 2027-03-31 Mined land permit Seavey Road

History

Start date End date Type Value
2009-01-21 2021-05-13 Address 165 MULLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2009-01-21 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230116000169 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210513060304 2021-05-13 BIENNIAL STATEMENT 2021-01-01
191030060107 2019-10-30 BIENNIAL STATEMENT 2019-01-01
170119002059 2017-01-19 BIENNIAL STATEMENT 2017-01-01
090121000735 2009-01-21 CERTIFICATE OF INCORPORATION 2009-01-21

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SOILSWEET 73352061 1982-02-26 1239885 1983-05-31
Trademark image
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 2023-12-15
Publication Date 1983-03-08
Date Cancelled 2023-12-15

Mark Information

Mark Literal Elements SOILSWEET
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 Dolomitic Lawn and Garden Limestone for Use in Treating Soil
International Class(es) 001 - Primary Class
U.S Class(es) 001, 010
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 16, 1981
Use in Commerce Jan. 16, 1981

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 GARDENSCAPE OF NEW YORK, INC.
Owner Address ROUTE 38 & SANDY POINT ROAD EAU CLAIR, PENNSYLVANIA UNITED STATES 16030
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Phone 724-867-1711
Correspondent e-mail dkarmoch@gardenscapeinc.com
Correspondent Name/Address GARDENSCAPE OF NEW YORK, INC., ROUTE 38 & SANDY POINT ROAD, EAU CLAIRE, PENNSYLVANIA UNITED STATES 16030
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-12-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2022-05-31 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-02-22 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-06-10 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-06-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-06-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-06-10 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2013-05-15 TEAS SECTION 8 & 9 RECEIVED
2011-06-01 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-04-22 CASE FILE IN TICRS
2006-07-19 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2006-01-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-01-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-04-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-04-16 PAPER RECEIVED
1989-11-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-10-03 RESPONSE RECEIVED TO POST REG. ACTION
1989-09-27 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-05-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-31 REGISTERED-PRINCIPAL REGISTER
1983-03-08 PUBLISHED FOR OPPOSITION
1983-05-31 REGISTERED-PRINCIPAL REGISTER
1983-01-25 NOTICE OF PUBLICATION
1983-01-24 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2013-06-10

Mines

Mine Name Type Status Primary Sic
Gardenscape of New York Surface Active Crushed, Broken Limestone NEC
Directions to Mine gps: N44* 18' 21 W75* 26' 23 is Mill N44* 23' 00 W75* 28' 21 is quarry

Parties

Name Gardenscape of New York
Role Operator
Start Date 2010-10-18
Name Basins Inc
Role Operator
Start Date 1986-01-30
End Date 1989-05-30
Name Basins Inc
Role Operator
Start Date 1950-01-01
End Date 1986-01-29
Name Imerys Marble Inc
Role Operator
Start Date 1989-05-31
End Date 2010-10-17
Name David George Kasmoch
Role Current Controller
Start Date 2010-10-18
Name Gardenscape of New York
Role Current Operator

Accidents

Accident Date 2018-02-01
Degree Inhury PERM TOT OR PERM PRTL DISABLTY
Accident Type Caught in, under or between running or meshing objects
Ocupation Dryer operator, Kiln operator, Dry plant operator, Fluid operator, Bed dryer operator
Narrative Feeder pan excessively leaked while running causing a buildup of material, pan roller were never guarded. Operator reached around and in to clean material without blocking motion. Roller and pan grabbed glove pulling fingers in, right hand pointer and ring finger were badly bruised, middle finger amputated 2/3 below first knuckle.
Accident Date 2014-08-25
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Caught in, under or between a moving and a stationary object
Ocupation Dryer operator, Kiln operator, Dry plant operator, Fluid operator, Bed dryer operator
Narrative Feeder pan had a rod in it and employee tried to remove it and his left ring finger got injured.
Accident Date 2014-08-25
Degree Inhury FATALITY
Accident Type Fall from piled material
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative About 3:15 pm., employee went to a storage building to get some planks. He climbed a stack of loaded pallets to get to the planks that were near the rafters and fell approximately 8 feet to the floor below and was found dead the next morning at approximately 6:02 am.
Accident Date 2013-12-23
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Fall to the walkway or working surface
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative Was walking across driveway and slipped and fell on ice.
Accident Date 2012-11-01
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by... NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Cut hand when cutting the wrap off a pallet.
Accident Date 2011-07-12
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by... NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE was standing on the bagger, and was closing the door to the silo, and he put his hand into the hopper door, and it closed on two of his fingers.
Accident Date 2010-07-22
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Fall to lower level, NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee slipped while standing on 3 foot high wall, fell to ground, slight cut to hand, bruise to left leg.
Accident Date 2009-03-03
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee was stacking bags off conveyor to pallet. Co-worker missed a bag, so injured employee tried to catch it and twisted his back.
Accident Date 2009-01-16
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee was cleaning out a hopper at the end of his shift. His back felt tired, he went home and later that night his back began to hurt. Two days later he went to the local ER for treatment.
Accident Date 2008-03-08
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee was walking outside towards the breakroom building to clock out, slipped on the snow and ice, fell on right side injuring his side and ribs
Accident Date 2008-01-04
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall from ladders
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Descending ladder from screens to roof of pelletizing plant, stepped on door left in wrong place (partially in ice/snow). Lost balance, fell forward on both knees and chest, bruised right knee. Reported accident to management on March 19, 2008. Received medical treatment by doctor on 4/9/2008. Continued normal job duties.
Accident Date 2007-11-28
Degree Inhury PERM TOT OR PERM PRTL DISABLTY
Accident Type Unclassified, insufficient data
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee never reported an accident or injury. He had stomach pain, went to personal doctor, doctor determined employee had a hernia and informed employee it happened at work. Accident date listed above is date of doctor visit. Currently working with work restrictions.
Accident Date 2006-04-19
Degree Inhury INJURIES INVOLVNG NONEMPLOYEES
Accident Type Fall from machine
Ocupation Miner, Prospector, NEC
Narrative Over road truck driver picking up a load at plant fell off his flatbed truck while securing a tarp over the load. Not an Imerys employee or contractor. Reported incident to Geneva, NY field office and advised by Bill Korbel to submit accident report. Driver treated at emergency room for possible concussion and abrasions.
Accident Date 2003-05-28
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative CUTTING OPEN SILICONE CAULKING TUBE WITH UTILITY KNIFE.

Inspections

Start Date 2025-01-06
End Date 2025-01-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2024-10-08
End Date 2024-10-08
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8.25
Start Date 2024-08-26
End Date 2024-08-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2024-08-13
End Date 2024-08-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2024-05-08
End Date 2024-05-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2024-01-08
End Date 2024-01-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2023-12-18
End Date 2023-12-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.25
Start Date 2023-09-25
End Date 2023-09-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2023-07-12
End Date 2023-07-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2023-06-20
End Date 2023-06-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2023-04-27
End Date 2023-04-27
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2023-04-13
End Date 2023-04-14
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 12.75
Start Date 2023-01-03
End Date 2023-01-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2022-12-20
End Date 2022-12-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2022-12-07
End Date 2022-12-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2022-11-23
End Date 2022-11-23
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2022-11-15
End Date 2022-11-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2022-11-08
End Date 2022-11-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2022-10-26
End Date 2022-10-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2022-09-06
End Date 2022-09-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 11.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 15238
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1385
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 3554
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1185
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 1669
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1669
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 19167
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1742
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2023
Annual Hours 5713
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1904
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 2024
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2024
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 19003
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1462
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2022
Annual Hours 3927
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1309
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2228
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2228
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 18498
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 1542
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 5017
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1672
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 2418
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2418
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 26814
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 2063
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 5042
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1681
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 2449
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2449
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 15802
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 1317
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2019
Annual Hours 4851
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1617
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 2281
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2281
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 17183
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1562
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2018
Annual Hours 6251
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2084

Date of last update: 27 Mar 2025

Sources: New York Secretary of State