Search icon

PRECISION VALVE CORPORATION

Headquarter

Company Details

Name: PRECISION VALVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1949 (76 years ago)
Entity Number: 63490
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 5711 OLD BUNCOMBE ROAD, GREENVILLE, SC, United States, 26909
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 156160

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION VALVE CORPORATION, ILLINOIS CORP_16946800 ILLINOIS
Headquarter of PRECISION VALVE CORPORATION, ILLINOIS CORP_62876212 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARIO BARBERO Chief Executive Officer 5711 OLD BUNCOMBE ROAD, GREENVILLE, SC, United States, 29609

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 800 WESTCHESTER AVE, SUITE N343, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 5711 OLD BUNCOMBE ROAD, GREENVILLE, SC, 29609, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-09-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-06-06 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-05-26 2023-06-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-09-23 2023-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-23 2023-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2020-09-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-09-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-09-04 2023-09-12 Address 800 WESTCHESTER AVE, SUITE N343, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912001022 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210903001109 2021-09-03 BIENNIAL STATEMENT 2021-09-03
200923000150 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
SR-114558 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114557 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190904061701 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170919006063 2017-09-19 BIENNIAL STATEMENT 2017-09-01
150908006102 2015-09-08 BIENNIAL STATEMENT 2015-09-01
140625000205 2014-06-25 CERTIFICATE OF AMENDMENT 2014-06-25
130912006111 2013-09-12 BIENNIAL STATEMENT 2013-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ACC-U-SOL 73482241 1984-05-25 1336718 1985-05-21
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-06-17
Publication Date 1985-03-12

Mark Information

Mark Literal Elements ACC-U-SOL
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 Trigger Actuated Sprayers for Aerosol Containers
International Class(es) 021 - Primary Class
U.S Class(es) 002, 013, 023, 029, 030, 033, 040, 050
Class Status ACTIVE
First Use Feb. 03, 1983
Use in Commerce Feb. 03, 1983

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 Precision Valve Corporation
Owner Address 5711 Old Buncombe Rd. Greenville, SOUTH CAROLINA UNITED STATES 29609
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Terrence J. McAllister
Docket Number 0005449UST1/
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@ruggieroip.com
Phone 203-293-7338
Correspondent e-mail terry@ruggieroip.com, trademark@ruggieroip.com
Correspondent Name/Address Terrence J. McAllister, Ruggiero McAllister & McMahon LLC, One Landmark Square, Stamford, CONNECTICUT UNITED STATES 06901-2682
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-05-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2023-08-23 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2022-07-18 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-07-18 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-07-18 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2018-08-29 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-08-15 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-02-23 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2018-02-23 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2016-02-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-07-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-06-25 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-06-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-06-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-06-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-06-16 TEAS SECTION 8 & 9 RECEIVED
2011-08-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-12-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-09-01 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-05-23 CASE FILE IN TICRS
2005-05-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-07-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-07-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-28 ASSIGNED TO PARALEGAL
2005-05-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-18 PAPER RECEIVED
1991-04-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-12-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-05-21 REGISTERED-PRINCIPAL REGISTER
1985-03-12 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-01-31 NOTICE OF PUBLICATION
1984-10-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-06-17
SPRAYER 73216791 1979-05-23 1166553 1981-08-25
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 2002-07-20
Publication Date 1981-06-02
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements SPRAYER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.12 - Triangles with bars, bands and lines, 26.05.13 - Triangles, exactly two triangles; Two triangles, 26.17.25 - Other lines, bands or bars

Goods and Services

For Aerosol Dispensers Consisting of Pressurized Aerosol Dispensing Unit, Glass Bottles for Attachment to Aerosol Dispensing Unit and Caps Therefor
International Class(es) 021 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Sep. 1974
Use in Commerce Sep. 1974

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 Precision Valve Corporation
Owner Address 700 Nepperhan Ave. Yonkers, NEW YORK UNITED STATES 10703
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Davis, Hoxie, Faithfull & Hapgood
Correspondent Name/Address DAVIS, HOXIE, FAITHFULL & HAPGOOD, STE 503, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-09-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-08-25 REGISTERED-PRINCIPAL REGISTER
1981-06-02 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-02-06
AQUASOL 73150997 1977-12-05 1120058 1979-06-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-07-03

Mark Information

Mark Literal Elements AQUASOL
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 VALVE UNITS, ACTUATORS AND CAPS FOR HAND-HELD PRESSURIZED SPRAY DISPENSING SYSTEMS FOR DISPENSING AEROSOL-TYPE PRODUCTS, THE VALVE UNITS INCLUDING MOUNTING CUPS, VALVE STEMS, VALVE INSERTS, VALVE HOUSINGS, VALVE BODIES, STEM GASKETS, SPRINGS AND DIP TUBES
International Class(es) 021 - Primary Class
U.S Class(es) 013
Class Status EXPIRED
First Use Oct. 11, 1977
Use in Commerce Oct. 11, 1977

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 PRECISION VALVE CORPORATION
Owner Address 700 NEPPERHAN AVE. YONKERS, NEW YORK UNITED STATES 10703
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DAVIS, HOXIE, FAITHFUL & HAPGOOD, 2001 JEFFERSON DAVIS HWY, STE 503, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2000-07-03 EXPIRED SEC. 9
1985-01-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-09-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-01-29
P 72437436 1972-10-04 1033347 1976-02-10
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 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements P
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 19.07.16 - Aerosol cans; Cans, aerosol; Paint sprayers, aerosol cans; Sprayers, aerosol cans, 19.11.01 - Bottle caps; Caps, bottle; Corks (bottle stoppers); Lids; Stoppers, bottle, 27.03.05 - Objects forming letters or numerals

Goods and Services

For PRESSURIZED DISPENSERS AND PARTS THEREOF, CONTAINERS COMPRISING BOTTLES, TUBES AND BOXES MADE OF PLASTIC AND CAPS THEREFOR
International Class(es) 020
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 10, 1972
Use in Commerce Aug. 10, 1972

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 PRECISION VALVE CORPORATION
Owner Address 700 NEPPERHAN AVE. YONKERS, NEW YORK UNITED STATES 10703
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Terrence J. McAllister
Docket Number 0005458UST1
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@ogrp.com
Fax 203-327-6401
Phone 203-327-4500
Correspondent e-mail trademark@ogrp.com
Correspondent Name/Address Terrence J. McAllister, Ohlandt, Greeley, Ruggiero & Perle, LLP, One Landmark Square, 10th Floor, Stamford, CONNECTICUT UNITED STATES 06901
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2018-08-15 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2016-02-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-02-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-07-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-06-25 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2011-08-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-20 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-10-20 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-02-26 CASE FILE IN TICRS
2006-07-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-07-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-04-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-04-12 PAPER RECEIVED
1996-03-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-02-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-09-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-02-26
SPAN 72401178 1971-08-25 946820 1972-11-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-08-16

Mark Information

Mark Literal Elements SPAN
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 NEWSLETTER DEALING WITH FISHING
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1969
Use in Commerce Apr. 01, 1969

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 PRECISION VALVE CORPORATION
Owner Address 700 NEPPERHAN AVE. YONKERS, NEW YORK UNITED STATES 10703
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-08-16 EXPIRED SEC. 9
1978-03-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-10
RAPAT 72267846 1967-03-29 847338 1968-04-09
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements RAPAT
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 HANDLE AND ACTUATOR FOR AEROSOL CONTAINERS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 20, 1967
Use in Commerce Mar. 20, 1967

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 PRECISION VALVE CORPORATION
Owner Address 700 NEPPERHAN AVE. YONKERS, NEW YORK UNITED STATES 10703
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
TIROS 72209108 1964-12-30 810002 1966-06-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-03-24

Mark Information

Mark Literal Elements TIROS
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 POLYMER PRODUCTS SUCH AS POLYMERIC EXTRUSIONS, POLYMERIC MOLDED PIECES, AND POLYMERIC COMPOSITIONS
International Class(es) 017
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 04, 1964
Use in Commerce Dec. 04, 1964

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 PRECISION VALVE CORPORATION
Owner Address 700 NEPPERHAN AVE. YONKERS, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVIS, HOXIE, FAITHFULL & HAPGOOD
Correspondent Name/Address DAVIS, HOXIE, FAITHFULL & HAPGOOD, STE 503, 2001 JEFFERSON DAVIS HWY, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2007-03-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-06-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-05-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-07
PRECISION 72187960 1964-03-04 790594 1965-06-08
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 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements PRECISION
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 14.03.03 - Valves, air, 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For AEROSOL VALVES AND PARTS THEREOF, INCLUDING VALVE OPERATING BUTTONS, EDUCTION TUBES, CAPS, DOMES, SPOUTS AND GUARDS THEREFOR, MOUNTING CUPS FOR SAID VALVES, AND NOZZLES
International Class(es) 006
U.S Class(es) 013 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1952
Use in Commerce May 1952

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 PRECISION VALVE CORPORATION
Owner Address 700 NEPPERHAN AVENUE YONKERS, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address DANIEL H STEIDL, KILGANNON & STEIDL, 85 PONDFIELD RD, BRONXVILLE, NEW YORK UNITED STATES 10708

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-02-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-07-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2014-06-25 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2011-08-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-12-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-09-01 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2005-07-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-07-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-07 ASSIGNED TO PARALEGAL
2005-05-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-18 PAPER RECEIVED
1985-06-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-06-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977216 0216000 2011-03-02 700 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG10
Case Closed 2011-06-17
311282099 0216000 2008-03-05 700 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2008-03-05
Emphasis N: PSMPQV
Case Closed 2008-06-16

Related Activity

Type Inspection
Activity Nr 309597904
311280697 0216000 2007-12-04 700 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2007-12-04
Emphasis N: PSMPQV
Case Closed 2007-12-04

Related Activity

Type Inspection
Activity Nr 309597904
309597904 0216000 2007-02-05 700 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-07-27
Emphasis N: PSMPQV
Case Closed 2016-05-07

Related Activity

Type Referral
Activity Nr 202751400
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-08-01
Abatement Due Date 2007-09-06
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard STRUCK BY
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100119 C01
Issuance Date 2007-08-01
Abatement Due Date 2008-01-17
Current Penalty 1125.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 350
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100119 C02
Issuance Date 2007-08-01
Abatement Due Date 2007-12-06
Nr Instances 1
Nr Exposed 350
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100119 D01 III
Issuance Date 2007-08-01
Abatement Due Date 2007-12-06
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 350
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100119 E01
Issuance Date 2007-08-01
Abatement Due Date 2007-09-06
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 350
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100119 E03 IV
Issuance Date 2007-08-01
Abatement Due Date 2008-03-06
Nr Instances 1
Nr Exposed 350
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100119 E05
Issuance Date 2007-08-01
Abatement Due Date 2008-01-17
Nr Instances 1
Nr Exposed 350
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100119 F01 I
Issuance Date 2007-08-01
Abatement Due Date 2007-12-06
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 4
Nr Exposed 350
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100119 G01 I
Issuance Date 2007-08-01
Abatement Due Date 2007-12-06
Nr Instances 2
Nr Exposed 350
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 H02 III
Issuance Date 2007-08-01
Abatement Due Date 2007-12-06
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2007-08-01
Abatement Due Date 2008-09-05
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 9
Nr Exposed 350
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2007-08-01
Abatement Due Date 2008-09-05
Nr Instances 9
Nr Exposed 350
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100119 O01
Issuance Date 2007-08-01
Abatement Due Date 2008-03-06
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 350
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2007-08-01
Abatement Due Date 2008-01-17
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 350
Gravity 03
309597144 0216000 2007-01-11 700 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-02-05
Case Closed 2007-03-19

Related Activity

Type Referral
Activity Nr 202030326
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2007-02-16
Abatement Due Date 2007-02-22
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 05
110605045 0216000 1992-11-13 700 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-11-19
Case Closed 1993-05-06

Related Activity

Type Referral
Activity Nr 901345264
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-12-08
Abatement Due Date 1992-12-12
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 1992-12-14
Final Order 1993-04-05
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 1992-12-08
Abatement Due Date 1992-12-11
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 1992-12-14
Final Order 1993-04-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1992-12-08
Abatement Due Date 1992-12-11
Current Penalty 7000.0
Initial Penalty 10000.0
Contest Date 1992-12-14
Final Order 1993-04-05
Nr Instances 1
Nr Exposed 2
Gravity 10
109420943 0216000 1991-12-17 700 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 1992-04-16
Case Closed 1992-08-19

Related Activity

Type Referral
Activity Nr 901344838
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 1992-05-15
Abatement Due Date 1992-07-17
Current Penalty 2500.0
Initial Penalty 4250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1992-05-15
Abatement Due Date 1992-07-17
Nr Instances 50
Nr Exposed 102
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 G08 IIB
Issuance Date 1992-05-15
Abatement Due Date 1992-07-17
Current Penalty 2500.0
Initial Penalty 4250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1992-05-15
Abatement Due Date 1992-07-17
Nr Instances 24
Nr Exposed 141
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1992-05-15
Abatement Due Date 1992-05-25
Nr Instances 1
Nr Exposed 141
Related Event Code (REC) Referral
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1992-05-15
Abatement Due Date 1992-05-20
Current Penalty 1000.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101000 A03
Issuance Date 1992-05-15
Abatement Due Date 1992-06-17
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101000 F02 I
Issuance Date 1992-05-15
Abatement Due Date 1992-06-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-05-15
Abatement Due Date 1992-05-20
Current Penalty 1000.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-05-15
Abatement Due Date 1992-05-20
Current Penalty 1000.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 1992-05-15
Abatement Due Date 1992-05-20
Current Penalty 7000.0
Initial Penalty 10625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-05-15
Abatement Due Date 1992-05-26
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19100095 M02 IIC
Issuance Date 1992-05-15
Abatement Due Date 1992-06-17
Nr Instances 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 03003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-05-15
Abatement Due Date 1992-05-26
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 03003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-05-15
Abatement Due Date 1992-05-26
Nr Instances 1
Gravity 00
109121764 0216000 1991-10-04 700 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-17
Case Closed 1992-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1991-11-13
Abatement Due Date 1991-11-16
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q06
Issuance Date 1991-11-13
Abatement Due Date 1992-02-21
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 400
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100165 B02
Issuance Date 1991-11-13
Abatement Due Date 1992-02-21
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 3
Nr Exposed 240
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 100
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-11-13
Abatement Due Date 1991-11-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 9
Nr Exposed 11
Gravity 03
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1991-11-13
Abatement Due Date 1991-12-19
Nr Instances 9
Nr Exposed 11
Gravity 00

Date of last update: 02 Mar 2025

Sources: New York Secretary of State