Search icon

AIRSERCO MANUFACTURING COMPANY LLC

Company Details

Name: AIRSERCO MANUFACTURING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Apr 2016 (9 years ago)
Date of dissolution: 14 Feb 2024
Entity Number: 4928605
ZIP code: 14772
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 115, RANDOLPH, NY, United States, 14772

DOS Process Agent

Name Role Address
LIZA-J BOBSEINE DOS Process Agent PO BOX 115, RANDOLPH, NY, United States, 14772

History

Start date End date Type Value
2016-04-12 2021-02-02 Address 6528 TOWN HILL RD, CONEWANGO VALLEY, NY, 14726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001105 2024-02-14 CERTIFICATE OF MERGER 2024-02-14
210202060181 2021-02-02 BIENNIAL STATEMENT 2020-04-01
160823000924 2016-08-23 CERTIFICATE OF PUBLICATION 2016-08-23
160412010080 2016-04-12 ARTICLES OF ORGANIZATION 2016-04-12

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AIRSERCO 73439144 1983-08-15 1294042 1984-09-11
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-09-05
Publication Date 1984-06-26

Mark Information

Mark Literal Elements AIRSERCO
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 Full Line of Instruments for Analyzing and Testing Electrical and Mechanical Equipment
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ACTIVE
First Use 1946
Use in Commerce 1946

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 AIRSERCO MANUFACTURING COMPANY, LLC
Owner Address 6528 TOWN HILL ROAD CONEWANGO VALLEY, NEW YORK UNITED STATES 14726
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Rita E. Kline
Docket Number STI-191276 U
Attorney Email Authorized Yes
Attorney Primary Email Address ritakline@tarolli.com
Fax 216-621-4072
Phone 216-621-2234
Correspondent e-mail ritakline@tarolli.com
Correspondent Name/Address Rita E. Kline, Tarolli, Sundheim, Covell & Tummino LLP, 1300 East Ninth Street, Suite 1700, Cleveland, OHIO UNITED STATES 44114
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-09-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-05-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2016-05-04 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2014-09-05 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-09-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-09-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-09-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-08-20 TEAS SECTION 8 & 9 RECEIVED
2012-07-18 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-07-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-06-20 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-30 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-04-19 REVIEW OF CORRESPONDENCE COMPLETE - INFORMATION MADE OF RECORD
2012-04-16 FAX RECEIVED
2012-04-11 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-04-11 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2010-03-19 CASE FILE IN TICRS
2004-10-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-10-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-09-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-09-10 PAPER RECEIVED
1989-11-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-09-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-09-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-09-11 REGISTERED-PRINCIPAL REGISTER
1984-06-26 PUBLISHED FOR OPPOSITION
1984-05-02 NOTICE OF PUBLICATION
1984-03-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-05 EXAMINER'S AMENDMENT MAILED
1984-02-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3432868205 2020-08-04 0296 PPP 6528 Town Hill Rd, Conewango Valley, NY, 14726-9746
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Conewango Valley, CATTARAUGUS, NY, 14726-9746
Project Congressional District NY-23
Number of Employees 2
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16482.22
Forgiveness Paid Date 2021-02-10
4354868410 2021-02-06 0296 PPS 6440 Town Hill Rd, Conewango Valley, NY, 14726-9746
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21232
Loan Approval Amount (current) 21232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Conewango Valley, CATTARAUGUS, NY, 14726-9746
Project Congressional District NY-23
Number of Employees 1
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21487.95
Forgiveness Paid Date 2022-04-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State