Search icon

RAMBUSCH DECORATING COMPANY

Headquarter

Company Details

Name: RAMBUSCH DECORATING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1898 (126 years ago)
Entity Number: 31344
ZIP code: 07304
County: New York
Place of Formation: New York
Address: 160 Cornelison Avenue, Jersey City, NJ, United States, 07304
Principal Address: 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
EDWIN P RAMBUSCH Chief Executive Officer 160 CORNELISON AVE, JERSEY CITY, NJ, United States, 07304

DOS Process Agent

Name Role Address
RAMBUSCH DECORATING COMPANY DOS Process Agent 160 Cornelison Avenue, Jersey City, NJ, United States, 07304

Links between entities

Type:
Headquarter of
Company Number:
000-786-730
State:
Alabama
Type:
Headquarter of
Company Number:
1279f575-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0078158
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
38FG3
UEI Expiration Date:
2016-08-20

Business Information

Doing Business As:
RAMBUSCH LIGHTING
Activation Date:
2015-08-25
Initial Registration Date:
2005-04-07

History

Start date End date Type Value
2013-10-24 2015-02-18 Address 165 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-12-17 2013-10-24 Address 3 E 28TH ST, 8TH FL, NEW YORK, NY, 10016, 7408, USA (Type of address: Principal Executive Office)
2002-12-17 2013-10-24 Address 3 E 28TH ST, 8TH FL, NEW YORK, NY, 10016, 7408, USA (Type of address: Service of Process)
1998-12-30 2002-12-17 Address 230 SOUTH PARKWAY, CLIFTON, NJ, 07014, 1314, USA (Type of address: Chief Executive Officer)
1998-12-30 2002-12-17 Address 28 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, 2705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230114000459 2023-01-14 BIENNIAL STATEMENT 2022-12-01
201215060523 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181218006546 2018-12-18 BIENNIAL STATEMENT 2018-12-01
150218006248 2015-02-18 BIENNIAL STATEMENT 2014-12-01
131024006149 2013-10-24 BIENNIAL STATEMENT 2012-12-01

Trademarks Section

Serial Number:
73781476
Mark:
PAN-A-LUX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-02-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PAN-A-LUX

Goods And Services

For:
WALL-MOUNTED ELECTRIC LIGHTING FIXTURES THAT DIRECT OUTWARD A BEAM OF LIGHT AT ABOUT A 45 DEGREE ANGLE TO THE FIXTURE
First Use:
1984-06-30
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72078507
Mark:
MULTI-LAMP
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1959-07-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MULTI-LAMP

Goods And Services

For:
LIGHTING FIXTURES
First Use:
2055-09-19
International Classes:
011
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State