Search icon

LUCIUS PITKIN, INC.

Headquarter

Company Details

Name: LUCIUS PITKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1916 (109 years ago)
Entity Number: 12442
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 151 w 42nd street, 24th floor, NEW YORK, NY, United States, 10036
Principal Address: 304 HUDSON STREET, 4th FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Agent

Name Role Address
patricia harris Agent 801 2nd ave, 15th floor, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
LUCIUS PITKIN, INC. DOS Process Agent 151 w 42nd street, 24th floor, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT VECCHIO Chief Executive Officer 304 HUDSON STREET, 4TH FL, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
CORP_20587547
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
135318890
Plan Year:
2013
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 304 HUDSON STREET, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 304 HUDSON STREET / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-10 2023-09-10 Address 304 HUDSON STREET / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-10 2024-07-09 Address 304 HUDSON STREET / 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-10 2024-07-09 Address 801 2nd ave, 15th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240709000930 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230910000063 2023-09-08 CERTIFICATE OF CHANGE BY ENTITY 2023-09-08
220727000661 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200716060092 2020-07-16 BIENNIAL STATEMENT 2020-07-01
190521060112 2019-05-21 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA2P10186
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7900.00
Base And Exercised Options Value:
7900.00
Base And All Options Value:
7900.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-09-27
Description:
THE PURPOSE OF THIS PROCUREMENT IS FOR CONTRACTOR TO PROVIDE SERVICES OF THE WIRE ROPE EVALUATION OF THE FS-209 INCIDENT.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: ENGINEERING AND TECHNICAL SERVICES

Trademarks Section

Serial Number:
76229062
Mark:
ENSURING THE INTEGRITY OF TODAY'S STRUCTURES FOR TOMORROW'S WORLD
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2001-03-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ENSURING THE INTEGRITY OF TODAY'S STRUCTURES FOR TOMORROW'S WORLD

Goods And Services

For:
providing engineering and consulting services, namely, failure analysis and fitness for (services] * service * investigations by engineering* , * analysis and testing to power utility, transportation * , * marine, petrochemical, pharmaceutical and aerospace industries, municipalities, construction *...
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State