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
Name | Role | Address |
---|---|---|
%NYDICK & ROSS, ESQ. | DOS Process Agent | 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747 |
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) |
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 |
A277105-5 | 1975-12-02 | CERTIFICATE OF INCORPORATION | 1975-12-02 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUFTEK | 73091706 | 1976-06-28 | 1073780 | 1977-09-20 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | LUFTEK |
Standard Character Claim | No |
Mark Drawing Type | 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S) |
Design Search Code(s) | 07.11.03 - Transmitting tower, 15.01.25 - Air pumps, motorized; Compactors, industrial and commercial; Door closers; Fulcrums; Pumps, air (motorized); Robots, industrial; Trash compactors, industrial, 27.03.05 - Objects forming letters or numerals |
Goods and Services
For | CONSTRUCTION AND REPAIR SERVICES IN THE FIELD OF AIR POLLUTION EQUIPMENT |
International Class(es) | 037 - Primary Class |
U.S Class(es) | 103 |
Class Status | EXPIRED |
First Use | Feb. 24, 1976 |
Use in Commerce | Feb. 24, 1976 |
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 | LUFTEK, INC. |
Owner Address | P.O. BOX 159 SHOREHAM, NEW YORK UNITED STATES 11786 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1998-06-29 | EXPIRED SEC. 9 |
1983-10-24 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1983-10-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17543141 | 0214700 | 1986-08-29 | RT. 25A - BOX 159, SHOREHAM, NY, 11786 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11866548 | 0215600 | 1979-01-31 | BOOTH MEMORIAL HOSP, New York -Richmond, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-02-12 |
Abatement Due Date | 1979-02-21 |
Current Penalty | 50.0 |
Initial Penalty | 120.0 |
Contest Date | 1979-04-15 |
Final Order | 1979-11-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1979-02-12 |
Abatement Due Date | 1979-01-31 |
Current Penalty | 50.0 |
Initial Penalty | 210.0 |
Contest Date | 1979-04-15 |
Final Order | 1979-11-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1979-02-12 |
Abatement Due Date | 1979-01-31 |
Current Penalty | 50.0 |
Initial Penalty | 210.0 |
Contest Date | 1979-04-15 |
Final Order | 1979-11-30 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1979-02-12 |
Abatement Due Date | 1979-02-21 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-11-29 |
Case Closed | 1976-12-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1976-12-03 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1976-12-03 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1976-12-03 |
Abatement Due Date | 1976-12-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State