Search icon

INDIAN HEAD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDIAN HEAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2498262
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 2 LAKEBRIDGE DRIVE SOUTH, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOERGE CHARLES CAIN DOS Process Agent 2 LAKEBRIDGE DRIVE SOUTH, KINGS PARK, NY, United States, 11754

Filings

Filing Number Date Filed Type Effective Date
DP-1706708 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000412000819 2000-04-12 CERTIFICATE OF INCORPORATION 2000-04-12

Trademarks Section

Serial Number:
81042818
Mark:
LIFEGUARD
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
LIFEGUARD
Serial Number:
81042318
Mark:
TRIPTO
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
TRIPTO
Serial Number:
81027324
Mark:
MEDICRUISER
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MEDICRUISER
Serial Number:
80987196
Mark:
IRRIGREAT
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
IRRIGREAT
Serial Number:
80080824
Mark:
BARBOUR'S
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
BARBOUR'S

Court Cases

Court Case Summary

Filing Date:
1988-08-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
INDIAN HEAD INC.
Party Role:
Plaintiff
Party Name:
ALLIED TUBE CONDUIT CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
1981-10-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
INDIAN HEAD INC.
Party Role:
Defendant
Party Name:
SLATER ELEC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State