Search icon

NORMAN D. LIFTON CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORMAN D. LIFTON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1960 (65 years ago)
Date of dissolution: 09 Oct 2024
Entity Number: 128444
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 130 HOOK ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN D. LIFTON CO., INC. DOS Process Agent 130 HOOK ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
RONALD W LIFTON Chief Executive Officer 130 HOOK ROAD, BEDFORD, NY, United States, 10506

Form 5500 Series

Employer Identification Number (EIN):
131923791
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-05 2024-10-10 Address 130 HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2018-04-05 2024-10-10 Address 130 HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2012-07-10 2018-04-05 Address 315 EAST 3RD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2012-07-10 2018-04-05 Address 315 EAST 3RD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241010002142 2024-10-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-09
200406061521 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180405006204 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160420006071 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140506007493 2014-05-06 BIENNIAL STATEMENT 2014-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-14
Type:
Complaint
Address:
315 E. THIRD STREET, MOUNT VERNON, NY, 10553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-17
Type:
Complaint
Address:
315 EAST 3RD ST, MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
NORMAN D. LIFTON CO., INC.
Party Role:
Plaintiff
Party Name:
MERCIER WOOD FLOORING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
ALLOC, INC.,
Party Role:
Plaintiff
Party Name:
NORMAN D. LIFTON CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-02-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORMAN D. LIFTON CO., INC.
Party Role:
Plaintiff
Party Name:
PICKERING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State