Search icon

LUFTEK INC.

Company Details

Name: LUFTEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1975 (49 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 385715
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%NYDICK & ROSS, ESQ. DOS Process Agent 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1975-12-02 1982-06-25 Address 57 NORTH COUNTRY RD., SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080208057 2008-02-08 ASSUMED NAME CORP INITIAL FILING 2008-02-08
DP-572277 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A880591-3 1982-06-25 CERTIFICATE OF AMENDMENT 1982-06-25
A698507-2 1980-09-15 ANNULMENT OF DISSOLUTION 1980-09-15
DP-1555 1979-12-26 DISSOLUTION BY PROCLAMATION 1979-12-26

Trademarks Section

Serial Number:
73091706
Mark:
LUFTEK
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1976-06-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LUFTEK

Goods And Services

For:
CONSTRUCTION AND REPAIR SERVICES IN THE FIELD OF AIR POLLUTION EQUIPMENT
First Use:
1976-02-24
International Classes:
037 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-29
Type:
Planned
Address:
RT. 25A - BOX 159, SHOREHAM, NY, 11786
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1979-01-31
Type:
Planned
Address:
BOOTH MEMORIAL HOSP, New York -Richmond, NY, 11358
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-29
Type:
Planned
Address:
FINCH PRUYN FACTORY PLANT EAST, Glens Falls, NY, 12801
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State