Search icon

LEWIS WEINER INDUSTRIES, INC.

Company Details

Name: LEWIS WEINER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1962 (63 years ago)
Date of dissolution: 14 Feb 2000
Entity Number: 143850
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 44-02 11TH ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEWIS WEINER INDUSTRIES, INC. DOS Process Agent 44-02 11TH ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1962-01-02 1971-02-23 Address 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090128023 2009-01-28 ASSUMED NAME CORP INITIAL FILING 2009-01-28
000214001032 2000-02-14 CERTIFICATE OF DISSOLUTION 2000-02-14
889830-5 1971-02-23 CERTIFICATE OF AMENDMENT 1971-02-23
304760 1962-01-04 CERTIFICATE OF AMENDMENT 1962-01-04
304082 1962-01-02 CERTIFICATE OF INCORPORATION 1962-01-02

Trademarks Section

Serial Number:
81028027
Mark:
ZIP-ZIP
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
ZIP-ZIP
Serial Number:
72289369
Mark:
JOY
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-01-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JOY

Goods And Services

For:
SLIDE FASTENERS
First Use:
1967-12-06
International Classes:
026
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-06-09
Type:
FollowUp
Address:
44-02 11TH ST, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-11-03
Type:
Planned
Address:
44-02 11TH ST, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-07-16
Type:
Planned
Address:
44-02 11 STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-22
Type:
Planned
Address:
4402 11 ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State