Search icon

LIMCO MANUFACTURING CORPORATION

Company Details

Name: LIMCO MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1992 (33 years ago)
Date of dissolution: 21 Jan 1997
Entity Number: 1684001
ZIP code: 10022
County: New York
Place of Formation: New York
Address: BAER,MARKS & UPHAM, 805 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 2600 NETHERLAND AVE, RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GABI BEN-HAROSH Chief Executive Officer 1 LAWTON ST, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
C/O SAMUEL F. OTTENSOSER, ESQ. DOS Process Agent BAER,MARKS & UPHAM, 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
970121000346 1997-01-21 CERTIFICATE OF MERGER 1997-01-21
950628002068 1995-06-28 BIENNIAL STATEMENT 1993-12-01
930112000403 1993-01-12 CERTIFICATE OF AMENDMENT 1993-01-12
921201000271 1992-12-01 CERTIFICATE OF INCORPORATION 1992-12-01

Trademarks Section

Serial Number:
73117162
Mark:
LIMCO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1977-02-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LIMCO

Goods And Services

For:
SF6 GAS TRANSFER CARTS FOR RECLAIMING AND REPURIFYING GAS IN CIRCUIT BREAKERS BY UTILITY COMPANIES DURING MAINTENANCE OPERATIONS; HEAT EXCHANGERS USED IN REMOVING HEAT FROM ENGINES, COOLING OILS FOR JET ENGINES, AND COOLING ELECTRONIC EQUIPMENT; HONEYCOMB PANELS FOR USE IN AIRCRAFT; DEMINERALIZERS;...
First Use:
1970-06-01
International Classes:
011 - Primary Class
Class Status:
EXPIRED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State