Search icon

LIDGERWOOD MANUFACTURING COMPANY

Headquarter

Company Details

Name: LIDGERWOOD MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1873 (151 years ago)
Entity Number: 27248
ZIP code: 54880
County: New York
Place of Formation: New York
Address: ART WOODMAN, 302 GRAND AVE, SUPERIOR, WI, United States, 54880
Principal Address: 302 GRAND AVE, SUPERIOR, WI, United States, 54880

Shares Details

Shares issued 0

Share Par Value 750000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of LIDGERWOOD MANUFACTURING COMPANY, Alabama 000-765-241 Alabama
Headquarter of LIDGERWOOD MANUFACTURING COMPANY, MINNESOTA 539c9910-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LIDGERWOOD MANUFACTURING COMPANY, FLORIDA 814890 FLORIDA
Headquarter of LIDGERWOOD MANUFACTURING COMPANY, FLORIDA 800354 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EYXEF9DML9L7 2024-11-15 302 GRAND AVE, SUPERIOR, WI, 54880, 1243, USA 302 GRAND AVENUE, P.O. BOX 39, SUPERIOR, WI, 54880, 1243, USA

Business Information

Doing Business As LIDGERWOOD MANUFACTURING CO
URL http://www.lidgerwood.com/
Division Name LIDGERWOOD MANUFACURING CO
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2002-03-12
Entity Start Date 1873-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333923
Product and Service Codes 2030, 2040, 2090

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COREY HALE
Address 302 GRAND AVE, P.O. BOX 39, SUPERIOR, WI, 54880, USA
Title ALTERNATE POC
Name COREY HALE
Address 302 GRAND AVE., P.O. BOX 39, SUPERIOR, WI, 54880, USA
Government Business
Title PRIMARY POC
Name COREY HALE
Role SALES
Address 302 GRAND AVE., P.O. BOX 39, SUPERIOR, WI, 54880, USA
Title ALTERNATE POC
Name CARRIE ANNE MICHALSKI
Address 302 GRAND AVE, P.O. BOX 39, SUPERIOR, WI, 54880, USA
Past Performance
Title PRIMARY POC
Name COREY HALE
Address 302 GRAND AVE, SUPERIOR, WI, 54880, USA
Title ALTERNATE POC
Name CARRIE ANNE MICHALSKI
Address 302 GRAND AVE, SUPERIOR, WI, 54880, USA

Chief Executive Officer

Name Role Address
L. DONALD TENERELLI Chief Executive Officer 302 GRAND AVE, SUPERIOR, WI, United States, 54880

DOS Process Agent

Name Role Address
SUPERIOR LIDGERWOOD MUNDY CORPORATION DOS Process Agent ART WOODMAN, 302 GRAND AVE, SUPERIOR, WI, United States, 54880

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 302 GRAND AVE, SUPERIOR, WI, 54880, 0039, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 302 GRAND AVE, SUPERIOR, WI, 54880, USA (Type of address: Chief Executive Officer)
2023-06-10 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-06-10 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-05-31 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-05-31 2023-06-10 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-05-30 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-05-30 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-04-28 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-04-28 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
230928004228 2023-09-28 BIENNIAL STATEMENT 2023-09-01
230413001334 2023-04-13 BIENNIAL STATEMENT 2021-09-01
111216002087 2011-12-16 BIENNIAL STATEMENT 2011-09-01
091027002749 2009-10-27 BIENNIAL STATEMENT 2009-09-01
070913002445 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051207002088 2005-12-07 BIENNIAL STATEMENT 2005-09-01
030917002445 2003-09-17 BIENNIAL STATEMENT 2003-09-01
C327702-2 2003-02-24 ASSUMED NAME CORP INITIAL FILING 2003-02-24
010910002287 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991110002507 1999-11-10 BIENNIAL STATEMENT 1999-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LIDGERWOOD 71187751 1923-10-31 182468 1924-04-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-01-15
Date Cancelled 2005-01-15

Mark Information

Mark Literal Elements LIDGERWOOD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Hoisting, Digging, and Conveying Machinery and Parts Appurtenant Thereto
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1870
Use in Commerce 1870

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Lidgerwood Manufacturing Company
Owner Address Superior, WISCONSIN UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2005-01-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-04-08 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State