Search icon

LEIDEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LEIDEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1956 (69 years ago)
Date of dissolution: 30 Jun 2020
Entity Number: 102969
ZIP code: 11716
County: Queens
Place of Formation: New York
Address: 95 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEIDEL CORPORATION DOS Process Agent 95 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
PAUL SACHDEV Chief Executive Officer 95 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
111806964
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-04 2016-12-20 Address 95 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2010-08-05 2015-12-04 Address 500 SMITH STREET, EAST FARMINGDALE, NY, 11735, 1169, USA (Type of address: Service of Process)
2010-08-05 2015-12-04 Address 500 SMITH STREET, FARMINGDALE, NY, 11735, 1169, USA (Type of address: Principal Executive Office)
2010-08-05 2015-12-04 Address 500 SMITH STREET, FARMINGDALE, NY, 11735, 1169, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-08-05 Address 500 SMITH ST, FARMINGDALE, NY, 11735, 1169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200630000120 2020-06-30 CERTIFICATE OF DISSOLUTION 2020-06-30
180711006317 2018-07-11 BIENNIAL STATEMENT 2018-07-01
161220006114 2016-12-20 BIENNIAL STATEMENT 2016-07-01
151204006440 2015-12-04 BIENNIAL STATEMENT 2014-07-01
120807002382 2012-08-07 BIENNIAL STATEMENT 2012-07-01

Trademarks Section

Serial Number:
75205404
Mark:
CONICAL CAM CONCEPT
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.
Mark Type:
Service Mark
Application Filing Date:
1996-11-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONICAL CAM CONCEPT

Goods And Services

For:
fabrication services in the field of plastic injection mold tooling for others
First Use:
1993-05-27
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2007-10-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EDMOND
Party Role:
Plaintiff
Party Name:
LEIDEL 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