Search icon

LOGITEK, INC.

Company Details

Name: LOGITEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1969 (55 years ago)
Entity Number: 284629
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: EAB PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 170 WILBUR PL, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
15420 Active U.S./Canada Manufacturer 1974-10-25 2024-03-05 2027-05-06 No data

Contact Information

POC PATTY ANGELOS
Phone +1 631-567-1100
Fax +1 631-567-1823
Address 110 WILBUR PL, BOHEMIA, NY, 11716 2416, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2022-05-06
CAGE number 0VGU1
Company Name NORTH ATLANTIC INDUSTRIES, INC.
CAGE Last Updated 2024-05-09
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WILLIAM FORMAN Chief Executive Officer 170 WILBUR PL, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
RIVKIN RADLER & KREMER DOS Process Agent EAB PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
1995-02-24 1999-12-03 Address 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-02-24 1999-12-03 Address 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1970-04-15 1990-08-02 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1969-11-10 1970-04-15 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1969-11-10 1999-12-03 Address SAND, 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180515020 2018-05-15 ASSUMED NAME CORP INITIAL FILING 2018-05-15
020129002910 2002-01-29 BIENNIAL STATEMENT 2001-11-01
991203002311 1999-12-03 BIENNIAL STATEMENT 1999-11-01
990824000659 1999-08-24 CERTIFICATE OF MERGER 1999-08-24
971205002120 1997-12-05 BIENNIAL STATEMENT 1997-11-01
950224002076 1995-02-24 BIENNIAL STATEMENT 1993-11-01
900802000156 1990-08-02 CERTIFICATE OF AMENDMENT 1990-08-02
B713645-3 1988-12-02 CERTIFICATE OF AMENDMENT 1988-12-02
867282-3 1970-11-04 CERTIFICATE OF AMENDMENT 1970-11-04
827765-4 1970-04-15 CERTIFICATE OF AMENDMENT 1970-04-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPM4M108V4892 2008-09-16 2009-04-04 2009-04-04
Unique Award Key CONT_AWD_SPM4M108V4892_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508655902!POWER SUP
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
PO AWARD SPM4M108MD558 2008-09-11 2008-12-06 2008-12-06
Unique Award Key CONT_AWD_SPM4M108MD558_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508623574!POWER SUP
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
PO AWARD SPM7A508V2804 2008-08-20 2008-12-23 2008-12-23
Unique Award Key CONT_AWD_SPM7A508V2804_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508421152!RELAY,ELE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
PO AWARD SPM7A108V3719 2008-08-05 2008-12-30 2008-12-30
Unique Award Key CONT_AWD_SPM7A108V3719_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508281118!RELAY,ELE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
PURCHASE ORDER AWARD N0010408PYC72 2008-07-08 2008-10-27 2008-10-27
Unique Award Key CONT_AWD_N0010408PYC72_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46000.00
Current Award Amount 46000.00
Potential Award Amount 46000.00

Description

Title NE CONVERTER
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
PO AWARD SPM7A508M2485 2008-07-01 2008-10-29 2008-10-29
Unique Award Key CONT_AWD_SPM7A508M2485_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508001071!RELAY,ELE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
PO AWARD SPM4M108V3516 2008-06-25 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_SPM4M108V3516_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507954274!POWER SUP
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
DEFINITIVE CONTRACT AWARD N0010408CYA08 2008-05-13 2008-11-10 2008-11-10
Unique Award Key CONT_AWD_N0010408CYA08_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 109920.00
Current Award Amount 109920.00
Potential Award Amount 109920.00

Description

Title FULFILL NAVY REQUIREMENT.
NAICS Code 921190: OTHER GENERAL GOVERNMENT SUPPORT
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
PO AWARD SPM4M108V2715 2008-04-29 2008-08-07 2008-08-07
Unique Award Key CONT_AWD_SPM4M108V2715_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507471380!POWER SUP
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
PURCHASE ORDER AWARD N0010408PWB37 2008-04-24 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_N0010408PWB37_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5525.00
Current Award Amount 5525.00
Potential Award Amount 5525.00

Description

Title SPARES REQUIREMENT
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient LOGITEK INC
UEI LP2BSV4ECDF3
Legacy DUNS 002042380
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LOGITEK 73208104 1979-03-19 2039568 1997-02-25
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 2007-12-01
Publication Date 1990-10-02
Date Cancelled 2007-12-01

Mark Information

Mark Literal Elements LOGITEK
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 ELECTRONIC POWER SOURCE MONITORS AND CONTROLS; ELECTRONIC VOLTAGE MONITORS; TIME DELAY RELAYS; FLASHERS; AND ELECTRONIC TIMERS
International Class(es) 009 - Primary Class
U.S Class(es) 021, 026
Class Status SECTION 8 - CANCELLED
First Use Jun. 1961
Use in Commerce Jun. 1961

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 LOGITEK, INC.
Owner Address 170 WILBUR PLACE BOHEMIA, NEW YORK UNITED STATES 11716
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HOWARD C. MISKIN
Fax 212-268-0904
Phone 212-268-0900
Correspondent e-mail mail@smbtlaw.com
Correspondent Name/Address HOWARD C MISKIN, STOLL, MISKIN & BADIE, 350 FIFTH AVE STE 4710, NEW YORK, NEW YORK UNITED STATES 10118
Correspondent e-mail Authorized No

Prosecution History

Date Description
2007-12-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-12-20 CASE FILE IN TICRS
2003-10-20 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-12-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
2002-11-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
2002-11-04 PAPER RECEIVED
1997-02-25 REGISTERED-PRINCIPAL REGISTER
1996-07-30 OPPOSITION TERMINATED NO. 999999
1996-07-30 OPPOSITION DISMISSED NO. 999999
1991-02-20 OPPOSITION INSTITUTED NO. 999999
1990-10-02 PUBLISHED FOR OPPOSITION
1990-09-01 NOTICE OF PUBLICATION
1990-07-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1990-04-04 REINSTATED
1990-01-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-10-04 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-09-13 ASSIGNED TO EXAMINER
1983-09-14 INQUIRY AS TO SUSPENSION MAILED
1980-01-24 NON-FINAL ACTION MAILED
1979-11-15 ASSIGNED TO EXAMINER
1979-07-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-12-20
LI 73204556 1979-02-22 1166214 1981-08-25
Trademark image
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 2002-07-20
Publication Date 1981-06-02
Date Cancelled 2002-07-20

Mark Information

Mark Literal Elements LI
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Electronic Power Source Monitors and Controls; Electronic Voltage Monitors; Time Delay Relays; Solidstate Flashers; and Electronic Timers
International Class(es) 009 - Primary Class
U.S Class(es) 021, 026
Class Status SECTION 8 - CANCELLED
First Use Jun. 19, 1961
Use in Commerce Jun. 1961

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 Logitek, Inc.
Owner Address 101 CHRISTOPHER ST. Framingdale, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Howard C. Miskin
Correspondent Name/Address HOWARD C MISKIN, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-03-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-11-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-08-25 REGISTERED-PRINCIPAL REGISTER
1981-06-02 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107519845 0214700 1998-03-05 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-05
Case Closed 1998-04-24

Related Activity

Type Complaint
Activity Nr 200146157
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1998-03-31
Abatement Due Date 1998-04-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-03-31
Abatement Due Date 1998-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
112872841 0214700 1996-05-15 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1996-05-16
Case Closed 1996-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1996-06-04
Abatement Due Date 1996-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-06-04
Abatement Due Date 1996-06-21
Nr Instances 1
Nr Exposed 10
Gravity 01
100560846 0214700 1989-02-27 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-27
Case Closed 1989-06-20

Related Activity

Type Complaint
Activity Nr 71213631
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-02
Abatement Due Date 1989-06-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-05-02
Abatement Due Date 1989-06-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-02
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 80
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-02
Abatement Due Date 1989-05-09
Nr Instances 1
Nr Exposed 80
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-05-02
Abatement Due Date 1989-05-09
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-05-02
Abatement Due Date 1989-05-09
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
17644378 0214700 1986-03-31 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-03-31
Case Closed 1986-05-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1986-04-08
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Nr Instances 6
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-04-08
Abatement Due Date 1986-05-12
Nr Instances 5
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 III
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-04-08
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 1
11460508 0214700 1976-01-13 42 CENTRAL AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State