Search icon

V. FRAAS (U.S.A.) INC.

Company Details

Name: V. FRAAS (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (41 years ago)
Entity Number: 885240
ZIP code: 12901
County: New York
Place of Formation: Delaware
Address: ATTN: JUSTIN MEYER, ONE CUMBERLAND AVE, PLATTSBURGH, NY, United States, 12901
Principal Address: 39 GUS LAPHAM LANE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
STAFFORD, OWENS, MURNANE, KELLEHER, MILLER, MEYER & ZEDICK, PLLC DOS Process Agent ATTN: JUSTIN MEYER, ONE CUMBERLAND AVE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
ANDREAS SCHMIDT Chief Executive Officer 39 GUS LAPHAM LANE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 39 GUS LAPHAM LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-01-04 Address 39 GUS LAPHAM LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-01-04 Address ATTN: JUSTIN MEYER, ONE CUMBERLAND AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2023-07-20 2023-07-20 Address 39 GUS LAPHAM LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2012-03-01 2023-07-20 Address 39 GUS LAPHAM LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2012-03-01 2023-07-20 Address ATTN: JUSTIN MEYER, 1 CUMBERLAND AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2006-02-23 2012-03-01 Address ATTN NOEL PARA, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-03-09 2012-03-01 Address 39 GUS LAPHAM LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2000-03-09 2006-02-23 Address 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-02-19 2000-03-09 Address 350 5TH AVE, SUITE 4521, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240104003974 2024-01-04 BIENNIAL STATEMENT 2024-01-04
230720003101 2023-07-20 BIENNIAL STATEMENT 2022-01-01
140602002232 2014-06-02 BIENNIAL STATEMENT 2014-01-01
120301002067 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100218002158 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080114003185 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060223003006 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040123002787 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020116002738 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000309002177 2000-03-09 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343488557 0213100 2018-09-25 39 GUS LAPHAM LANE, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-09-25
Case Closed 2019-01-23

Related Activity

Type Complaint
Activity Nr 1382799
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508501 Patent 2016-06-22 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-22
Termination Date 2016-08-08
Date Issue Joined 2016-06-22
Section 0271
Status Terminated

Parties

Name THE ECHO DESIGN GROUP, INC.
Role Plaintiff
Name V. FRAAS (U.S.A.) INC.
Role Defendant
1508501 Patent 2015-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-28
Termination Date 2016-04-26
Date Issue Joined 2016-02-29
Pretrial Conference Date 2016-01-29
Section 0271
Status Terminated

Parties

Name THE ECHO DESIGN GROUP, INC.
Role Plaintiff
Name V. FRAAS (U.S.A.) INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State