Search icon

LODIGE U.S.A. INC.

Branch

Company Details

Name: LODIGE U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (31 years ago)
Branch of: LODIGE U.S.A. INC., Connecticut (Company Number 0167194)
Entity Number: 1782641
ZIP code: 10005
County: Nassau
Place of Formation: Connecticut
Principal Address: 405 LEXINGTON AVE, 25/26TH FL, NEW YORK, NY, United States, 10174
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PHILIPPE DE BACKER Chief Executive Officer 405 LEXINGTON AVE, 25/26TH FL, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2006-10-16 2014-02-28 Address 405 LEXINGTON AVE 25/26 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
2006-10-16 2014-02-28 Address 405 LEXINGTON AVE 25/26 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2003-12-11 2006-10-16 Address 223 HALLOCK ROAD, STONY BROOK, NY, 11790, 3021, USA (Type of address: Chief Executive Officer)
2003-12-11 2006-10-16 Address 223 HALLOCK ROAD, STONY BROOK, NY, 11790, 3021, USA (Type of address: Principal Executive Office)
2000-01-19 2003-12-11 Address 1 COMAC LOOP BLDG 4, UNIT 5, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-01-19 2003-12-11 Address 1 COMAC LOOP BLDG 4, UNIT 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-14 2000-01-19 Address 223 HALLOCK RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1998-01-14 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21255 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21256 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140228002411 2014-02-28 BIENNIAL STATEMENT 2013-12-01
120208002612 2012-02-08 BIENNIAL STATEMENT 2011-12-01
100128002869 2010-01-28 BIENNIAL STATEMENT 2009-12-01
071224002948 2007-12-24 BIENNIAL STATEMENT 2007-12-01
061016002244 2006-10-16 AMENDMENT TO BIENNIAL STATEMENT 2005-12-01
060112003032 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031211002499 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011214002684 2001-12-14 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343798377 0215600 2019-02-19 JFK AIRPORT BLDG. 23, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-02-20
Case Closed 2019-08-16

Related Activity

Type Inspection
Activity Nr 1379843
Safety Yes
Type Inspection
Activity Nr 1379413
Safety Yes
Type Inspection
Activity Nr 1379534
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707841 Other Contract Actions 2017-10-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 209000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-12
Termination Date 2018-03-07
Section 1332
Status Terminated

Parties

Name LODIGE U.S.A. INC.
Role Plaintiff
Name CENTURION AIR CARGO, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State