Search icon

LOUIS HORNICK & CO. INC.

Company Details

Name: LOUIS HORNICK & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1966 (59 years ago)
Entity Number: 198540
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: ROBERT M. WEISS, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS HORNICKNICK Chief Executive Officer 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MCLAUGHLIN & STERN, LLP DOS Process Agent ATTN: ROBERT M. WEISS, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132582987
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-13 2010-02-26 Address 315 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-13 2010-06-02 Address 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-13 2010-06-02 Address 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-09-05 1998-05-13 Address 1633 BROADWAY, SUITE 4000, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-06-09 1998-05-13 Address 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100602003148 2010-06-02 BIENNIAL STATEMENT 2010-05-01
100226000504 2010-02-26 CERTIFICATE OF CHANGE 2010-02-26
080520003357 2008-05-20 BIENNIAL STATEMENT 2008-05-01
061003002764 2006-10-03 BIENNIAL STATEMENT 2006-05-01
040719002113 2004-07-19 BIENNIAL STATEMENT 2004-05-01

Trademarks Section

Serial Number:
77925968
Mark:
LH
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2010-02-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LH

Goods And Services

For:
Home fashion products, namely, bath linens, bed linens, household linens, table linens, curtain fabric, duvets, table cloths not of paper; Fabric window coverings and treatments, namely, curtains, draperies, sheers, swags and valances
International Classes:
024 - Primary Class
Class Status:
Active
Serial Number:
77309928
Mark:
NEWPORT
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2007-10-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEWPORT

Goods And Services

For:
Fabric window coverings and treatments, namely curtains, draperies, tiers, swags and valances
First Use:
2005-01-10
International Classes:
024 - Primary Class
Class Status:
Active
Serial Number:
77246459
Mark:
WENDY THERMAL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2007-08-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WENDY THERMAL

Goods And Services

For:
Fabric window coverings and treatments, namely, curtains, draperies, tiers, swags and valances
First Use:
2003-06-01
International Classes:
024 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77246443
Mark:
WENDY TAB-TOP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2007-08-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WENDY TAB-TOP

Goods And Services

For:
Fabric window coverings and treatments, namely curtains, draperies, tiers, swags and valances
First Use:
1993-12-20
International Classes:
024 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-10
Type:
Planned
Address:
152 BROADWAY, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-08-06
Type:
Referral
Address:
152 BROADWAY, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-08-10
Type:
Complaint
Address:
152 BROADWAY, HAVERSTRAW, NY, 10927
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-10-03
Type:
Planned
Address:
152 BROADWAY, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-07-25
Type:
Planned
Address:
152 BROADWAY, Haverstraw, NY, 10927
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOUIS HORNICK & CO. INC.
Party Role:
Plaintiff
Party Name:
DARBYCO, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITE H,
Party Role:
Plaintiff
Party Name:
LOUIS HORNICK & CO. INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State