Search icon

WINFIELD INDUSTRIES, INC.

Company Details

Name: WINFIELD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1977 (47 years ago)
Date of dissolution: 01 Jan 1978
Entity Number: 461399
County: Erie
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
220926000012 2022-09-13 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-09-13
20111223010 2011-12-23 ASSUMED NAME LLC INITIAL FILING 2011-12-23
A452780-3 1977-12-27 CERTIFICATE OF MERGER 1978-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7L208V0969 2008-03-27 2008-11-14 2008-11-14
Unique Award Key CONT_AWD_SPM7L208V0969_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 80703.00
Current Award Amount 80703.00
Potential Award Amount 80703.00

Description

Title 4507182999!WHEEL,SOL
NAICS Code 336330: MOTOR VEHICLE STEERING AND SUSPENSION COMPONENTS (EXCEPT SPRING) MANUFACTURING
Product and Service Codes 2530: VEH BRAKE STEERING AXLE WHEEL COMP

Recipient Details

Recipient WINFIELD INDUSTRIES, INC.
UEI M2NCFBWK47M5
Legacy DUNS 063638654
Recipient Address UNITED STATES, 852 KENSINGTON AVE, BUFFALO, ERIE, NEW YORK, 142152707

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WI 72338455 1969-09-19 896257 1970-08-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-08-18

Mark Information

Mark Literal Elements WI
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 POLYURETHANE
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 1966
Use in Commerce Jul. 1966

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 WINFIELD INDUSTRIES, INC.
Owner Address 1355 CLINTON ST. BUFFALO, NEW YORK UNITED STATES 14206
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address A DOUGLAS OAK, PRESIDENT, WINFIELD INDUSTRIES, INC, 852 KENSINGTON AVE, BUFFALO, NEW YORK UNITED STATES 14215

Prosecution History

Date Description
2001-08-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-08-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-07-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-18
WINTHANE 72250199 1966-07-13 831284 1967-07-04
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-10-04

Mark Information

Mark Literal Elements WINTHANE
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 POLYURETHANE
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 22, 1966
Use in Commerce Jun. 27, 1966

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 WINFIELD INDUSTRIES, INC.
Owner Address 1355 CLINTON ST. BUFFALO, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-10-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100665454 0213600 1987-03-26 33 CLARENCE AVENUE, BUFFALO, NY, 14215
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1987-03-27
Case Closed 1987-03-27
1774777 0213600 1984-04-10 33 CLARENCE AVE, BUFFALO, NY, 14215
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1984-04-12
Case Closed 1984-04-12

Related Activity

Type Inspection
Activity Nr 10833788
129510 0213600 1984-03-13 33 CLARENCE AVE, Buffalo, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-03-13
Case Closed 1984-03-13

Related Activity

Type Complaint
Activity Nr 70090469
10833788 0213600 1983-12-29 13 CLARENCE AVE, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-30
Case Closed 1984-11-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1984-01-12
Abatement Due Date 1984-05-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1984-01-12
Abatement Due Date 1984-05-11
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1984-01-04
Abatement Due Date 1984-01-20
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1984-01-12
Abatement Due Date 1984-03-20
Nr Instances 1
10787273 0213600 1977-02-03 33 CLARENCE AVENUE, Buffalo, NY, 14215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-03
Case Closed 1984-03-10
10787216 0213600 1976-12-10 33 CLARENCE AVENUE, Buffalo, NY, 14215
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1977-04-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-01-03
Abatement Due Date 1977-01-25
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-01-03
Abatement Due Date 1977-01-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-03
Abatement Due Date 1977-01-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-03
Abatement Due Date 1977-01-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-01-03
Abatement Due Date 1977-01-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-01-03
Abatement Due Date 1977-01-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-03
Abatement Due Date 1977-02-01
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-01-03
Abatement Due Date 1977-01-06
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1977-01-03
Abatement Due Date 1977-01-25
Nr Instances 1
Related Event Code (REC) Complaint
10811511 0213600 1974-10-02 1355 CLINTON ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-10-02
Case Closed 1984-03-10
10811529 0213600 1974-10-02 1355 CLINTON ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-02
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State