Search icon

LORBROOK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LORBROOK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1913 (112 years ago)
Date of dissolution: 04 Feb 2013
Entity Number: 10669
ZIP code: 12534
County: Herkimer
Place of Formation: New York
Address: BOX 347, HUDSON, NY, United States, 12534
Principal Address: 276 MT MERINO RD, BOX 347, HUDSON, NY, United States, 12534

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
ARTHUR T BROOKS Chief Executive Officer BOX 347, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
ARTHUR T BROOKS DOS Process Agent BOX 347, HUDSON, NY, United States, 12534

Legal Entity Identifier

LEI Number:
549300YLO5OUM2WXHJ95

Registration Details:

Initial Registration Date:
2017-12-04
Next Renewal Date:
2026-02-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2003-10-17 2005-12-12 Address 276 MT MERINO RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2003-10-17 2005-12-12 Address BOX 347, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-10-15 2003-10-17 Address INDUSTRIAL TRACT, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1999-10-15 2003-10-17 Address BOX 347, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-01-29 1999-10-15 Address BOX 347 INDUSTRIAL TRACT, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130204001012 2013-02-04 CERTIFICATE OF DISSOLUTION 2013-02-04
091006002606 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071115002301 2007-11-15 BIENNIAL STATEMENT 2007-10-01
051212002225 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031017002381 2003-10-17 BIENNIAL STATEMENT 2003-10-01

Trademarks Section

Serial Number:
73062006
Mark:
LOFTAIRE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1975-09-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LOFTAIRE

Goods And Services

For:
NEEDLE PUNCHED NON-WOVEN MATERIAL OF SYNTHETIC FIBERS
First Use:
1975-05-19
International Classes:
024 - Primary Class
Class Status:
Expired
Serial Number:
72123142
Mark:
VYNA-TUF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1961-06-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
VYNA-TUF

Goods And Services

For:
Plastic Material for Covering Various Types of Surfaces Such as Table Tops, Stairs, Floors, Hallways, Shelves, Automobile Floors, Marine Decks, and Other Surfaces Both in the Home and in Industry
First Use:
1961-03-29
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-20
Type:
Planned
Address:
718-732 STATE ST., HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-09-23
Type:
Planned
Address:
730 STATE ST, Hudson, NY, 12534
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-08-25
Type:
Planned
Address:
730 STATE ST, Hudson, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-10
Type:
Planned
Address:
MERLE AVENUE INDUSTRIAL TRACK, Hudson, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-11
Type:
Planned
Address:
MERLE AVENUE INDUSTRIAL TRACK, Hudson, NY, 12534
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State