Search icon

STOFFEL SEALS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STOFFEL SEALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1941 (84 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 53161
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 227 N ROUTE 303 UNIT #101, CONGERS, NY, United States, 10920

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEMS Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 N ROUTE 303 UNIT #101, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
IAN MORTON Chief Executive Officer 28181 RIVER DR, CIRCLEVILLE, OH, United States, 43113

Links between entities

Type:
Headquarter of
Company Number:
864876
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F09000003239
State:
FLORIDA

Unique Entity ID

CAGE Code:
01019
UEI Expiration Date:
2014-10-14

Business Information

Division Name:
SECURITY SOLUTIONS
Division Number:
03
Activation Date:
2013-10-14
Initial Registration Date:
2002-04-01

Commercial and government entity program

CAGE number:
01019
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
RALPH MALLOZZI
Corporate URL:
http://www.stoffel.com

Form 5500 Series

Employer Identification Number (EIN):
131733147
Plan Year:
2012
Number Of Participants:
328
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-20 2011-08-17 Address 227 N ROUTE 303 UNIT #101, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2005-06-02 2009-04-20 Address 400 HIGH AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2004-10-15 2009-04-20 Address 400 HIGH AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2000-06-28 2005-06-02 Address 400 HIGH STREET, NYACK, NY, 10960, 0825, USA (Type of address: Chief Executive Officer)
2000-06-28 2009-04-20 Address 400 HIGH AVENUE, NYACK, NY, 10960, 0825, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111228000295 2011-12-28 CERTIFICATE OF MERGER 2011-12-31
110817002491 2011-08-17 BIENNIAL STATEMENT 2011-04-01
090420002912 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070413002569 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050602002764 2005-06-02 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395C100154
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
57640.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-07-15
Description:
SWINE BACKTAGS
Naics Code:
322222: COATED AND LAMINATED PAPER MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
AG6395C100152
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
526416.30
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-07-15
Description:
CATTLE TAGS
Naics Code:
322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
AG6395D130055
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
24666.40
Base And Exercised Options Value:
24666.40
Base And All Options Value:
24666.40
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-10-23
Description:
SWINE BACKTAGS MANUFACTURED IN ACCORDANCE WITH SOW
Naics Code:
322222: COATED AND LAMINATED PAPER MANUFACTURING
Product Or Service Code:
3730: DAIRY, POULTRY, AND LIVESTOCK EQUIPMENT

Trademarks Section

Serial Number:
81020843
Mark:
BELLAMY
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
BELLAMY
Serial Number:
78684955
Mark:
TEVISEC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-08-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TEVISEC

Goods And Services

For:
Adhesive backed security label seals made of polypropylene for the use in securing transportation and storage equipment by providing proof of tampering
First Use:
2001-12-01
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78684932
Mark:
TEVITAG
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-08-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TEVITAG

Goods And Services

For:
non-metal seals made of plastic with accompanying tag for identification purposes for the use in securing transportation and storage equipment, namely, tote boxes, trailer doors, tanker valves, electrical panels, control panels, grain hoppers, rail cars, container doors, storage containers, fiber dr...
First Use:
2005-02-01
International Classes:
017 - Primary Class
Class Status:
Active
Serial Number:
78684922
Mark:
THE GEMINI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-08-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE GEMINI

Goods And Services

For:
non-metal seals made of plastic for use in securing tote boxes used in the transport of merchandise from one location to another
First Use:
2003-05-01
International Classes:
017 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78684913
Mark:
TUG TIGHT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-08-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TUG TIGHT

Goods And Services

For:
non-metal seals made of plastic for use in securing transportation and storage equipment
First Use:
1994-12-01
International Classes:
017 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-19
Type:
Planned
Address:
400 HIGH AVENUE, NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-19
Type:
Referral
Address:
400 HIGH AVENUE, NYACK, NY, 10960
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-07-26
Type:
Planned
Address:
68 MAIN ST, Tuckahoe, NY, 10707
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-09-21
Type:
Planned
Address:
68 MAIN ST, Tuckahoe, NY, 10707
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-14
Type:
Planned
Address:
145 MAIN STREET, Tuckahoe, NY, 10707
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BALINGIT
Party Role:
Plaintiff
Party Name:
STOFFEL SEALS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STOFFEL SEALS CORPORATION
Party Role:
Plaintiff
Party Name:
HICKS, II
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
STOFFEL SEALS CORP.
Party Role:
Defendant
Party Name:
STOFFEL SEALS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State