Search icon

AIRCRAFT PARTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AIRCRAFT PARTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1960 (65 years ago)
Date of dissolution: 21 Sep 2012
Entity Number: 131844
ZIP code: 11742
County: Queens
Place of Formation: New York
Principal Address: 1301 EAST 9TH ST, STE 3710, CLEVELAND, OH, United States, 44114
Address: 1301 EAST 9TH ST, STE 3710, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 EAST 9TH ST, STE 3710, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
RAYMOND F LAUBENTHAL Chief Executive Officer 1301 9TH STREET, SUITE 3710, CLEVELAND, OH, United States, 44114

Central Index Key

CIK number:
0001486789
Phone:
805-484-8884

Latest Filings

Form type:
EFFECT
File number:
333-174781-12
Filing date:
2011-08-17
File:
Form type:
424B3
File number:
333-174781-12
Filing date:
2011-08-17
File:
Form type:
S-4/A
File number:
333-174781-12
Filing date:
2011-08-16
File:
Form type:
S-4/A
File number:
333-174781-12
Filing date:
2011-08-04
File:
Form type:
UPLOAD
Filing date:
2011-07-05
File:

History

Start date End date Type Value
2006-10-16 2010-10-12 Address 7575 BOYMEADOWS WAY, JACKSONVILLE, FL, 32250, USA (Type of address: Chief Executive Officer)
2006-10-16 2010-10-12 Address 100 CORPORATE DR, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2005-07-08 2010-10-12 Address 100 CORPORATE DR, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2005-07-08 2006-10-16 Address 7575 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2005-03-25 2006-10-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120921000119 2012-09-21 CERTIFICATE OF DISSOLUTION 2012-09-21
101012002852 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080829002237 2008-08-29 BIENNIAL STATEMENT 2008-09-01
061016002063 2006-10-16 BIENNIAL STATEMENT 2006-09-01
050708002144 2005-07-08 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-28
Description:
STARTER - GENERATOR
Naics Code:
336322: OTHER MOTOR VEHICLE ELECTRICAL AND ELECTRONIC EQUIPMENT MANUFACTURING
Product Or Service Code:
1620: AIRCRAFT LANDING GEAR COMPONENTS
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11590.00
Base And Exercised Options Value:
11590.00
Base And All Options Value:
11590.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-19
Description:
4508403523!BRUSH,ELE
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5977: ELECT CONTACT BRUSHES & ELECTRODES
Procurement Instrument Identifier:
W58RGZ08P0505
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2840.00
Base And Exercised Options Value:
2840.00
Base And All Options Value:
2840.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-24
Description:
PROCUREMENT CIRCUIT CARD ASSEMBLY
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Trademarks Section

Serial Number:
76593796
Mark:
"LONG LIFE BRUSHES"
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-05-21
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
"LONG LIFE BRUSHES"

Goods And Services

For:
carbon brushes employed in aircraft generators
First Use:
1983-05-01
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
76593795
Mark:
"EXTRA LONG LIFE" BRUSH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-05-21
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
"EXTRA LONG LIFE" BRUSH

Goods And Services

For:
carbon brushes employed in aircraft generators
First Use:
2003-03-01
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
74548751
Mark:
"LONG LIFE" BRUSHES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-07-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
"LONG LIFE" BRUSHES

Goods And Services

For:
carbon brushes for aircraft generators
First Use:
1983-05-01
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74268920
Mark:
TORQUE LIMITING
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
TRADEMARK
Application Filing Date:
1992-04-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TORQUE LIMITING

Goods And Services

For:
aircraft engine parts; namely, starter-generators and generator control units
First Use:
1988-09-20
International Classes:
007 - Primary Class
Class Status:
Abandoned
Serial Number:
73486077
Mark:
"LONG LIFE BRUSHES"
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-06-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
"LONG LIFE BRUSHES"

Goods And Services

For:
CARBON BRUSHES EMPLOYED IN AIRCRAFT GENERATORS
First Use:
1983-05-01
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-30
Type:
Planned
Address:
100 CORPORATE DR., HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-06-24
Type:
Planned
Address:
160 FINN CT, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-07-18
Type:
Planned
Address:
140 & 160 FINN COURT, E FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-08-08
Type:
Planned
Address:
160 FINN COURT, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-03
Type:
Planned
Address:
160 FINN CT, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GATHORIA
Party Role:
Plaintiff
Party Name:
AIRCRAFT PARTS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-12-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AIRCRAFT PARTS CORPORATION
Party Role:
Plaintiff
Party Name:
WESTINGHOUSE ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1984-03-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BENDIX CORP
Party Role:
Plaintiff
Party Name:
AIRCRAFT PARTS CORPORATION
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