Search icon

GRAHAM MANUFACTURING CO., INC.

Company Details

Name: GRAHAM MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1936 (89 years ago)
Date of dissolution: 24 Dec 1998
Entity Number: 49125
ZIP code: 14020
County: Erie
Place of Formation: New York
Address: 20 FLORENCE AVENUE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
F D BERKELEY DOS Process Agent 20 FLORENCE AVENUE, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
F D BERKELEY Chief Executive Officer 20 FLORENCE AVENUE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1983-08-18 1993-04-20 Address 20 FLORENCE AVE., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1982-08-03 1982-08-03 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1982-08-03 1982-08-03 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1982-08-03 1983-08-18 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1982-08-03 1983-08-18 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1970-05-26 1982-08-03 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1970-05-26 1982-08-03 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.1
1970-05-26 1970-05-26 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.1
1970-05-26 1970-05-26 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1968-01-05 1970-05-26 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
981224000172 1998-12-24 CERTIFICATE OF MERGER 1998-12-24
980311002488 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940407002667 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930420003023 1993-04-20 BIENNIAL STATEMENT 1993-03-01
C006307-2 1989-05-03 ASSUMED NAME CORP INITIAL FILING 1989-05-03
B705420-3 1988-11-10 CERTIFICATE OF AMENDMENT 1988-11-10
B012126-2 1983-08-18 CERTIFICATE OF AMENDMENT 1983-08-18
B012125-9 1983-08-18 CERTIFICATE OF AMENDMENT 1983-08-18
B006050-4 1983-07-28 CERTIFICATE OF MERGER 1983-08-01
A891489-2 1982-08-03 CERTIFICATE OF AMENDMENT 1982-08-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SWING-LOK 72177984 1963-09-30 780319 1964-11-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-08-20

Mark Information

Mark Literal Elements SWING-LOK
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 HEAT EXCHANGERS OF THE SHELL AND TUBE TYPE FOR THE INTERCHANGE OF HEAT BETWEEN FLUIDS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 27, 1963
Use in Commerce Jun. 27, 1963

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 GRAHAM MANUFACTURING CO., INC.
Owner Address 170 GREAT NECK ROAD GREAT NECK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CUMPSTON & SHAW, PC, 850 CROSSROADS OFFICE BLDG, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
2005-08-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-11-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-04-05 REGISTERED - SEC. 15 ACKNOWLEDGED
1984-11-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-28
MONO BOLT 71566137 1948-09-30 547627 1951-09-04
Trademark image
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements MONO BOLT
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 HEAT EXCHANGERS FOR TRANSFERRING HEAT BETWEEN ANY TWO FLUIDS SUCH AS GASES, VAPORS OR LIQUIDS AND COMBINATIONS THEREOF, FOR EXAMPLE COOLERS FOR MILK, JUICES, DIESEL JACKET WATER, LUBRICATING OIL, HYDRAULIC FLUID, PLATING BATH SOLUTIONS, CUTTING OIL, QUENCHING OIL, REFRIGERANTS, FLUIDS USED IN THE FOOD AND DRUG INDUSTRIES, HEATERS FOR FRESH AND SALT WATER, FUELS, OILS, VEGETABLE AND FRUIT JUICES AND CHEMICAL SOLUTIONS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 26, 1948
Use in Commerce May 26, 1948

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 GRAHAM MANUFACTURING CO., INC.
Owner Address 415 LEXINGTON AVENUE NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-09-04 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-07
HELIFLOW 71566136 1948-09-30 527759 1950-07-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-07-28

Mark Information

Mark Literal Elements HELIFLOW
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 HEAT EXCHANGERS FOR TRANSFERRING HEAT BETWEEN ANY TWO FLUIDS SUCH AS GASES, VAPORS, OR LIQUIDS, AND COMBINATIONS THEREOF-FOR EXAMPLE, COOLERS FOR MILK, JUICES, DIESEL JACKET WATER, LUBRICATING OIL, HYDRAULIC FLUID, PLATING BATH SOLUTIONS, CUTTING OIL, QUENCHING OIL, REFRIGERANTS, FLUIDS USED IN THE FOOD AND DRUG INDUSTRIES; HEATERS FOR FRESH AND SALT WATER, FUELS, OILS, VEGETABLE AND FRUIT JUICES, AND CHEMICAL SOLUTIONS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 15, 1944
Use in Commerce Aug. 15, 1944

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 GRAHAM MANUFACTURING CO., INC.
Owner Address 20 FLORENCE AVENUE BATAVIA, NEW YORK UNITED STATES 14020
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARC J VEILLEUX, THACHER PROFFITT & WOOD, 11 W 42ND ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2001-07-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-06-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1990-05-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1990-05-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-07-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107341976 0213600 1990-12-14 20 FLORENCE AVENUE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-17
Case Closed 1991-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1990-12-28
Abatement Due Date 1991-01-03
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 20
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1990-12-28
Abatement Due Date 1990-12-31
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 20
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1990-12-28
Abatement Due Date 1991-02-01
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 50
Gravity 07
100668946 0213600 1987-11-24 20 FLORENCE AVENUE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-25
Case Closed 1987-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1987-12-01
Abatement Due Date 1987-12-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-12-01
Abatement Due Date 1987-12-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
17614215 0213600 1987-03-11 20 FLORENCE AVE., BATAVIA, NY, 14020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-06-16
Case Closed 1987-06-16

Related Activity

Type Complaint
Activity Nr 71671366
Health Yes
801845 0213600 1985-04-18 20 FLORENCE AVENUE, BATANIA, NY, 14020
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-04-18
Case Closed 1985-04-18

Related Activity

Type Inspection
Activity Nr 1006477

Date of last update: 19 Mar 2025

Sources: New York Secretary of State