Search icon

LITTMAN INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTMAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1986 (39 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 1126076
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 158 ORANGE AVE, WALDEN, NY, United States, 12586
Principal Address: 67 SUSAN DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOBOWITZ & GUBITS DOS Process Agent 158 ORANGE AVE, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
ELFRIEDE LITTMAN Chief Executive Officer 1126 RIVER RD, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
141686078
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-09 2014-11-03 Address 1126 RIVER RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2002-12-09 2014-11-03 Address 67 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2001-02-01 2002-12-09 Address 67 SUSAN DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-01-27 2002-12-09 Address PO BOX 4270, 65 RIVER RD, NEW WINDSOR, NY, 12553, 0270, USA (Type of address: Chief Executive Officer)
1993-01-27 2001-02-01 Address PO BOX 4270, 65 RIVER RD, NEW WINDSOR, NY, 12553, 0270, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181126000943 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
161104006360 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141103007136 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006056 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101122002205 2010-11-22 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State